Advanced company searchLink opens in new window

INENCO HOLDINGS LIMITED

Company number 05074770

Filter officers

Filter officers

Officers: 31 officers / 28 resignations

CARGILL, Stephen Peter

Correspondence address
Ribble House, Ballam Road, Lytham St. Annes, Lancashire, FY8 4TS
Role Active
Director
Date of birth
September 1974
Appointed on
26 September 2019
Nationality
British
Country of residence
England
Occupation
Chief Financial Officer

KNIGHT, Gareth James

Correspondence address
Juxon House, 100 St Paul’S Churchyard, London, England, EC4M 8BU
Role Active
Director
Date of birth
April 1978
Appointed on
26 January 2018
Nationality
British
Country of residence
England
Occupation
Director

SIMON, Daniel John Ford

Correspondence address
Juxon House, 100 St. Paul's Churchyard, London, England, EC4M 8BU
Role Active
Director
Date of birth
March 1988
Appointed on
28 November 2018
Nationality
British
Country of residence
England
Occupation
Investment Manager

ABBOTT, Michael

Correspondence address
Ribble House, Ballam Road, Lytham St. Annes, Lancashire, England, FY8 4TS
Role Resigned
Secretary
Appointed on
17 September 2013
Resigned on
27 May 2016
Nationality
British

ARMITAGE, Edward John

Correspondence address
Ribble House, Ballam Road, Lytham St. Annes, Lancashire, FY8 4TS
Role Resigned
Secretary
Appointed on
27 May 2016
Resigned on
24 February 2017

HUMPHREYS, David Christopher

Correspondence address
Petros House, St Andrews Road North, Lytham St Annes, Lancashire, FY8 2NF
Role Resigned
Secretary
Appointed on
12 October 2012
Resigned on
4 September 2013

JOHNSTONE, Lee

Correspondence address
Wellfield House, Victoria Road, Morley, Leeds, United Kingdom, LS27 7PA
Role Resigned
Secretary
Appointed on
17 January 2011
Resigned on
1 December 2011

JOHNSTONE, Lee

Correspondence address
16 Mulberry Way, Northowram, Halifax, West Yorkshire, HX3 7WJ
Role Resigned
Secretary
Appointed on
15 June 2006
Resigned on
14 September 2009
Nationality
British

MAGUIRE, Peter Dominic

Correspondence address
9 Seafield Road, Lytham, Lancashire, FY8 5PY
Role Resigned
Secretary
Appointed on
6 July 2004
Resigned on
15 June 2006
Nationality
British
Occupation
Company Director

MORTON, Julia Alison

Correspondence address
5 Kingsdown Close, Wychwood Park, Weston, Cheshire, CW2 5FX
Role Resigned
Secretary
Appointed on
14 September 2009
Resigned on
3 November 2010
Nationality
British

O'SULLIVAN, Liam

Correspondence address
Hertsmere House, Shenley Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1TE
Role Resigned
Secretary
Appointed on
1 December 2011
Resigned on
12 October 2012

HEATONS SECRETARIES LIMITED

Correspondence address
7th Floor Phoenix House, Newhall Street, Birmingham, West Midlands, B3 3NH
Role Resigned
Secretary
Appointed on
16 March 2004
Resigned on
6 July 2004

ABBOTT, Michael Edward

Correspondence address
Corka Barn, Corka Lane, Lytham St Annes, Lancashire, FY8 4LX
Role Resigned
Director
Date of birth
July 1967
Appointed on
6 July 2004
Resigned on
27 May 2016
Nationality
British
Country of residence
England
Occupation
Company Director

ARMITAGE, Edward John

Correspondence address
Ribble House, Ballam Road, Lytham St. Annes, Lancashire, England, FY8 4TS
Role Resigned
Director
Date of birth
December 1974
Appointed on
22 April 2014
Resigned on
24 February 2017
Nationality
British
Country of residence
England
Occupation
Financial Director

CHAMBERS, Carl James

Correspondence address
The Old Farmhouse, 73-75 Breary Lane East, Bramhope Leeds, West Yorkshire, LS16 9EU
Role Resigned
Director
Date of birth
August 1958
Appointed on
15 June 2006
Resigned on
9 October 2006
Nationality
British
Country of residence
England
Occupation
Director

CLARKSON, Shaun

Correspondence address
Ribble House, Ballam Road, Lytham St. Annes, Lancashire, FY8 4TS
Role Resigned
Director
Date of birth
September 1964
Appointed on
27 May 2016
Resigned on
5 May 2017
Nationality
British
Country of residence
England
Occupation
Company Director

COADY, Bernard Julien

Correspondence address
Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU
Role Resigned
Director
Date of birth
October 1979
Appointed on
26 January 2018
Resigned on
28 November 2018
Nationality
British
Country of residence
England
Occupation
Director

CRUDDACE, David Lee

Correspondence address
Petros House, St Andrews Road North, Lytham St Annes, Lancashire, FY8 2NF
Role Resigned
Director
Date of birth
January 1964
Appointed on
16 December 2011
Resigned on
4 September 2013
Nationality
British
Country of residence
England
Occupation
Director

HARRISON, Richard John

Correspondence address
Ribble House, Ballam Road, Lytham St. Annes, Lancashire, FY8 4TS
Role Resigned
Director
Date of birth
September 1967
Appointed on
26 September 2019
Resigned on
29 January 2020
Nationality
British
Country of residence
United Kingdom
Occupation
Chief Executive Officer

LEE, Christopher

Correspondence address
Norcott Farm, Mill Lane Elswick, Preston, PR4 3ZH
Role Resigned
Director
Date of birth
July 1959
Appointed on
6 July 2004
Resigned on
28 February 2011
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

MAGUIRE, Peter Dominic

Correspondence address
9 Seafield Road, Lytham, Lancashire, FY8 5PY
Role Resigned
Director
Date of birth
September 1954
Appointed on
6 July 2004
Resigned on
18 April 2011
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

OWENS, David William

Correspondence address
Petros House, St Andrews Road North, Lytham St Annes, Lancashire, FY8 2NF
Role Resigned
Director
Date of birth
April 1952
Appointed on
15 August 2011
Resigned on
4 September 2013
Nationality
British
Country of residence
England
Occupation
Director

RIGBY, William Simon

Correspondence address
Springwood, Scotchman Lane Morley, Leeds, Yorkshire, LS27 0NZ
Role Resigned
Director
Date of birth
December 1961
Appointed on
9 October 2006
Resigned on
8 February 2010
Nationality
British
Country of residence
United Kingdom
Occupation
Director

SHARPLES, Christopher Richard

Correspondence address
Petros House, St Andrews Road North, Lytham St Annes, Lancashire, FY8 2NF
Role Resigned
Director
Date of birth
January 1958
Appointed on
9 September 2010
Resigned on
31 December 2013
Nationality
English
Country of residence
United Kingdom
Occupation
Director

SMITH, Geoffrey William

Correspondence address
The Gate House 12 Jane Lane, Midge Hall Leyland, Preston, Lancashire, PR26 6TQ
Role Resigned
Director
Date of birth
June 1948
Appointed on
6 July 2004
Resigned on
14 August 2008
Nationality
British
Occupation
Company Director

STOKES, Gary Martin

Correspondence address
Ribble House, Ballam Road, Lytham St. Annes, Lancashire, FY8 4TS
Role Resigned
Director
Date of birth
May 1961
Appointed on
20 October 2016
Resigned on
31 October 2018
Nationality
British
Country of residence
England
Occupation
Chief Executive

WITHEY, Nigel Brian

Correspondence address
The Larches, Lower Common, Eversley, Hampshire, RG27 0QR
Role Resigned
Director
Date of birth
October 1962
Appointed on
6 July 2004
Resigned on
1 August 2007
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

HEATONS DIRECTORS LIMITED

Correspondence address
33-43 Price Street, Burslem, Stoke On Trent, Staffordshire, ST6 4EN
Role Resigned
Director
Appointed on
16 March 2004
Resigned on
6 July 2004

VITRUVIAN DIRECTORS I LIMITED

Correspondence address
105 Wigmore Street, London, England, W1U 1QY
Role Resigned
Director
Appointed on
5 May 2017
Resigned on
3 November 2017

Registered in a European Economic Area What's this?

Place registered
ENGLAND
Registration number
06484566

VITRUVIAN DIRECTORS II LIMITED

Correspondence address
105 Wigmore Street, London, England, W1U 1QY
Role Resigned
Director
Appointed on
5 May 2017
Resigned on
3 November 2017

Registered in a European Economic Area What's this?

Place registered
ENGLAND
Registration number
06484581

VITRUVIAN DIRECTORS III LIMITED

Correspondence address
105 Wigmore Street, London, England, W1U 1QY
Role Resigned
Director
Appointed on
5 May 2017
Resigned on
3 November 2017

Registered in a European Economic Area What's this?

Place registered
ENGLAND
Registration number
08593545