INCHORA LIMITED

Cody Technology Park Cody Technology Park, Farnborough, GU14 0LX, Hampshire, England
StatusACTIVE
Company No.07890586
CategoryPrivate Limited Company
Incorporated22 Dec 2011
Age12 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

INCHORA LIMITED is an active private limited company with number 07890586. It was incorporated 12 years, 5 months, 24 days ago, on 22 December 2011. The company address is Cody Technology Park Cody Technology Park, Farnborough, GU14 0LX, Hampshire, England.



People

BASCOMBE, Andrew Max

Director

Chief Financial Officer

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 11 months, 14 days

STEVENS, Amy-Beth

Director

Director

ACTIVE

Assigned on 17 Aug 2020

Current time on role 3 years, 9 months, 29 days

WHATLEY, Steve Dennis

Director

Director

ACTIVE

Assigned on 22 Dec 2011

Current time on role 12 years, 5 months, 24 days

SECRETARIAL APPOINTMENTS LTD

Corporate-secretary

RESIGNED

Assigned on 22 Dec 2011

Resigned on 08 Dec 2020

Time on role 8 years, 11 months, 17 days

BANHAM, Anthony

Director

Director

RESIGNED

Assigned on 08 Jul 2014

Resigned on 17 Oct 2016

Time on role 2 years, 3 months, 9 days

BISHTON, Roger John

Director

Chief Financial Officer

RESIGNED

Assigned on 13 Dec 2017

Resigned on 17 Aug 2018

Time on role 8 months, 4 days

CHAPMAN, Martin

Director

Director

RESIGNED

Assigned on 28 Apr 2016

Resigned on 13 Dec 2017

Time on role 1 year, 7 months, 15 days

ERWIN, Jonathan David

Director

Consultancy

RESIGNED

Assigned on 22 Dec 2011

Resigned on 16 Jul 2015

Time on role 3 years, 6 months, 25 days

FOODY, Paul

Director

Commercial Manager

RESIGNED

Assigned on 17 Oct 2016

Resigned on 08 Jan 2020

Time on role 3 years, 2 months, 22 days

HALL, Colin

Director

Commercial Director

RESIGNED

Assigned on 24 Feb 2016

Resigned on 06 Jun 2022

Time on role 6 years, 3 months, 11 days

HIBBITT, Peter David

Director

Director

RESIGNED

Assigned on 22 Dec 2011

Resigned on 24 Jul 2013

Time on role 1 year, 7 months, 2 days

MARKHAM, Nicholas Francis

Director

Company Director

RESIGNED

Assigned on 01 Jul 2019

Resigned on 30 Sep 2022

Time on role 3 years, 2 months, 29 days

PERCIVAL, Christopher

Director

Operations Manager

RESIGNED

Assigned on 01 Oct 2014

Resigned on 24 Oct 2019

Time on role 5 years, 23 days

SEDDINGTON, Glenn Kenneth

Director

Managing Director

RESIGNED

Assigned on 17 Oct 2016

Resigned on 08 Jan 2020

Time on role 3 years, 2 months, 22 days

STRINGER, Richard Neill

Director

Director

RESIGNED

Assigned on 08 Jul 2014

Resigned on 24 Feb 2016

Time on role 1 year, 7 months, 16 days

TEMPLEMAN, Simon Andrew

Director

Director

RESIGNED

Assigned on 08 Jul 2014

Resigned on 24 Feb 2016

Time on role 1 year, 7 months, 16 days


Some Companies

FORNEK LTD

26 PURCELL ROAD,SWINDON,SN25 2PF

Number:10481020
Status:ACTIVE
Category:Private Limited Company

KEARNEY CONSULT LTD

BUILDING 2 THE SIDINGS,LISBURN,BT28 3AJ

Number:NI629911
Status:ACTIVE
Category:Private Limited Company

KILEN CATERING NORWAY LIMITED

WISTERIA HOUSE CLARENDON ROAD,LONDON,E18 2AW

Number:07102084
Status:ACTIVE
Category:Private Limited Company

LEAH PEDROSA LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11111635
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RSA COURIERS LTD

28 SALCOMBE DRIVE,ROMFORD,RM6 6DX

Number:11817629
Status:ACTIVE
Category:Private Limited Company

SEADALE LIMITED

3 ST JOHNS WOOD,ABERDEEN,AB12 5GE

Number:SC106430
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source