INGRESSO GROUP LIMITED

6 officers / 20 resignations

INDIGO CORPORATE SECRETARY LIMITED

Correspondence address
Vincent Court, Ground Floor 853-855 London Road, Westcliff On Sea, Essex, United Kingdom, SS0 9SZ
Role ACTIVE
corporate-secretary
Appointed on
28 October 2024

Average house price in the postcode SS0 9SZ £474,000

BOYLE, Matthew Charles

Correspondence address
Unit 5, The Pavilions, Ruscombe Business Park, Ruscombe, Reading, England, RG10 9NN
Role ACTIVE
director
Date of birth
March 1988
Appointed on
26 September 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RG10 9NN £71,254,000

PALMER, Anne-Marie

Correspondence address
Unit 5, The Pavilions, Ruscombe Business Park, Ruscombe, Reading, England, RG10 9NN
Role ACTIVE
secretary
Appointed on
31 March 2024
Resigned on
28 October 2024

Average house price in the postcode RG10 9NN £71,254,000

BROWN, Steven Kyle

Correspondence address
Unit 5, The Pavilions, Ruscombe Business Park, Ruscombe, Reading, England, RG10 9NN
Role ACTIVE
director
Date of birth
June 1968
Appointed on
31 March 2020
Nationality
American
Occupation
Chief Executive Officer

Average house price in the postcode RG10 9NN £71,254,000

MACDONALD, Fern

Correspondence address
Unit 5, The Pavilions, Ruscombe Business Park, Ruscombe, Reading, England, RG10 9NN
Role ACTIVE
director
Date of birth
February 1980
Appointed on
1 November 2018
Nationality
British
Occupation
Vp Of Finance

Average house price in the postcode RG10 9NN £71,254,000

BRUCE, Martha Blanche Waymark

Correspondence address
Shakespeare Martineau Llp 60 Gracechurch Street, London, England, England, EC3V 0HR
Role ACTIVE
secretary
Appointed on
30 March 2017
Resigned on
31 March 2024

Average house price in the postcode EC3V 0HR £147,006,000


NOLAND JR, ROYCE PAUL

Correspondence address
1025 GREENWOOD BLVD, SUITE 500, LAKE MARY, FL 32746, UNITED STATES
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 November 2018
Resigned on
27 January 2020
Nationality
AMERICAN
Occupation
CEO ACCESSO TECHNOLOGY GROUP

BURNET, Thomas James Wardlaw

Correspondence address
Unit 5, The Pavilions, Ruscombe Business Park, Ruscombe, Reading, England, RG10 9NN
Role RESIGNED
director
Date of birth
August 1967
Appointed on
30 March 2017
Resigned on
19 March 2019
Nationality
British
Occupation
Ceo

Average house price in the postcode RG10 9NN £71,254,000

ALDER, JOHN

Correspondence address
UNIT 5, THE PAVILIONS, RUSCOMBE BUSINESS PARK, RUSCOMBE, READING, ENGLAND, RG10 9NN
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
30 March 2017
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG10 9NN £71,254,000

BROWN, STEVEN KYLE

Correspondence address
UNIT 5, THE PAVILIONS, RUSCOMBE BUSINESS PARK, RUSCOMBE, READING, ENGLAND, RG10 9NN
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
30 March 2017
Resigned on
7 November 2018
Nationality
AMERICAN
Occupation
CHIEF OPERATING OFFICER

Average house price in the postcode RG10 9NN £71,254,000

GRAVESTEYN, VINCENT

Correspondence address
METRO BUILDING 1 BUTTERWICK, HAMMERSMITH, LONDON, W6 8DL
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
20 May 2015
Resigned on
30 March 2017
Nationality
DUTCH
Occupation
DIRECTOR

Average house price in the postcode W6 8DL £7,742,000

VEERASINGAM, IYNKARAN

Correspondence address
UNIT 5, THE PAVILIONS, RUSCOMBE BUSINESS PARK, RUSCOMBE, READING, ENGLAND, RG10 9NN
Role RESIGNED
Secretary
Appointed on
10 December 2014
Resigned on
30 March 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RG10 9NN £71,254,000

DRECHSEL, JOHAN GERARD

Correspondence address
METRO BUILDING 1 BUTTERWICK, HAMMERSMITH, LONDON, W6 8DL
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
21 October 2013
Resigned on
30 March 2017
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W6 8DL £7,742,000

BAARSMA, PIER

Correspondence address
METRO BUILDING 1 BUTTERWICK, HAMMERSMITH, LONDON, W6 8DL
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
21 October 2013
Resigned on
20 May 2015
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W6 8DL £7,742,000

CRAMPHORN, JODIE

Correspondence address
METRO BUILDING 1 BUTTERWICK, HAMMERSMITH, LONDON, W6 8DL
Role RESIGNED
Secretary
Appointed on
10 July 2013
Resigned on
10 December 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W6 8DL £7,742,000

WOOD, Christopher Joseph

Correspondence address
Metro Building 1 Butterwick, Hammersmith, London, W6 8DL
Role RESIGNED
director
Date of birth
July 1969
Appointed on
14 January 2013
Resigned on
30 June 2013
Nationality
English
Occupation
Chief Executive Officer

Average house price in the postcode W6 8DL £7,742,000

VAN SCHRIEK, BART

Correspondence address
UNIT 5, THE PAVILIONS, RUSCOMBE BUSINESS PARK, RUSCOMBE, READING, ENGLAND, RG10 9NN
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
14 December 2012
Resigned on
4 November 2018
Nationality
DUTCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG10 9NN £71,254,000

MAJOR, RICHARD

Correspondence address
METRO BUILDING 1 BUTTERWICK, HAMMERSMITH, LONDON, UNITED KINGDOM, W6 8DL
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
28 November 2011
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W6 8DL £7,742,000

PEARSON, JOHN RICHARD

Correspondence address
GREYHOUND HOUSE 23-24 GEORGE STREET, RICHMOND, SURREY, UK, TW9 1HY
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
10 August 2011
Resigned on
28 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 1HY £10,369,000

MCGINNITY, NIALL ANTHONY

Correspondence address
SUITE 75 VICTORIA PLACE, WELLWOOD STREET, BELFAST, ANTRIM, NORTHERN IRELAND, BT12 5FX
Role RESIGNED
Secretary
Appointed on
10 August 2011
Resigned on
10 July 2013
Nationality
BRITISH

POTTS, STEVE JOHN

Correspondence address
23-24 GEORGE STREET, RICHMOND, SURREY, ENGLAND, TW9 1HY
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
21 January 2011
Resigned on
30 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 1HY £10,369,000

MERRITT, ROY NATHAN

Correspondence address
23-24 GEORGE STREET, RICHMOND, SURREY, ENGLAND, TW9 1HY
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
17 January 2011
Resigned on
30 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 1HY £10,369,000

BURNS, PAUL GERARD

Correspondence address
23-24 GEORGE STREET, RICHMOND, SURREY, ENGLAND, TW9 1HY
Role RESIGNED
Director
Date of birth
April 1939
Appointed on
17 January 2011
Resigned on
10 August 2011
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode TW9 1HY £10,369,000

BLACKBURN, NICHOLAS GRAHAM GODDARD

Correspondence address
23-24 GEORGE STREET, RICHMOND, SURREY, ENGLAND, TW9 1HY
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
17 January 2011
Resigned on
27 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 1HY £10,369,000

PATTON, Michael James

Correspondence address
23-24 George Street, Richmond, Surrey, England, TW9 1HY
Role RESIGNED
director
Date of birth
July 1967
Appointed on
17 January 2011
Resigned on
30 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode TW9 1HY £10,369,000

WOODCOCK, TIMOTHY DAVID

Correspondence address
GREYHOUND HOUSE 23-24 GEORGE STREET, RICHMOND, SURREY, UNITED KINGDOM, TW9 1HY
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
23 December 2010
Resigned on
27 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 1HY £10,369,000


More Company Information