INHOCO 2748 LIMITED

5 officers / 12 resignations

LAMBERT, Catherine Ann

Correspondence address
55 Kimber Road, London, United Kingdom, SW18 4NX
Role ACTIVE
director
Date of birth
November 1965
Appointed on
1 December 2019
Resigned on
28 May 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SW18 4NX £995,000

LUSTMAN, Margaret Eve

Correspondence address
Milton Gate 60 Chiswell Street, London, EC1Y 4AG
Role ACTIVE
director
Date of birth
August 1962
Appointed on
12 December 2014
Resigned on
2 January 2019
Nationality
British
Occupation
Company Director

WILLIAMSON, HELEN ALISON

Correspondence address
72 WELBECK STREET, LONDON, UNITED KINGDOM, W1G 0AY
Role ACTIVE
Director
Date of birth
October 1970
Appointed on
2 October 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

LUSCOMBE, SIMON

Correspondence address
72 WELBECK STREET, LONDON, UNITED KINGDOM, W1G 0AY
Role ACTIVE
Director
Date of birth
October 1979
Appointed on
22 October 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LUSCOMBE, SIMON

Correspondence address
72 WELBECK STREET, LONDON, W1G 0AY
Role ACTIVE
Secretary
Appointed on
22 October 2010
Nationality
BRITISH

WOODHOUSE, LORAINE

Correspondence address
72 WELBECK STREET, LONDON, W1G 0AY
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
31 January 2011
Resigned on
13 September 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

EASTEAL, CHRISTOPHER JAMES

Correspondence address
COPT HALL LITTLE WIGBOROUGH, COLCHESTER, ESSEX, CO5 7RD
Role RESIGNED
Secretary
Appointed on
1 August 2008
Resigned on
22 October 2010
Nationality
BRITISH

Average house price in the postcode CO5 7RD £1,277,000

EASTEAL, CHRISTOPHER JAMES

Correspondence address
COPT HALL, LITTLE WIGBOROUGH, COLCHESTER, ESSEX, CO5 7RD
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
2 January 2008
Resigned on
22 October 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CO5 7RD £1,277,000

DULIEU, NICOLA JOY

Correspondence address
72 WELBECK STREET, LONDON, UNITED KINGDOM, W1G 0AY
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
5 May 2006
Resigned on
18 April 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

DULIEU, NICOLA JOY

Correspondence address
13 SYCAMORE WAY, CHELMSFORD, ESSEX, CM2 9LZ
Role RESIGNED
Secretary
Date of birth
December 1963
Appointed on
5 May 2006
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CM2 9LZ £380,000

TROTMAN, MICHAEL PATRICK MAYO

Correspondence address
24 STRADELLA ROAD, LONDON, SE24 9HA
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
1 December 2003
Resigned on
5 May 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SE24 9HA £2,445,000

SAMUEL, NICOLAS MICHAEL

Correspondence address
NEWBRIDGE HOUSE, KELSTON ROAD, BATH, BA1 3QH
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
20 December 2002
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 3QH £785,000

HENRY, KARL

Correspondence address
FLAT 4 9 HOGARTH ROAD, LONDON, SW5 0QH
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
20 December 2002
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DESIGNER

Average house price in the postcode SW5 0QH £916,000

SAMUEL, NICOLAS MICHAEL

Correspondence address
NEWBRIDGE HOUSE, KELSTON ROAD, BATH, BA1 3QH
Role RESIGNED
Secretary
Date of birth
May 1952
Appointed on
20 December 2002
Resigned on
5 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA1 3QH £785,000

SPEARING, MICHAEL

Correspondence address
72 WELBECK STREET, LONDON, UNITED KINGDOM, W1G 0AY
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 December 2002
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

INHOCO FORMATIONS LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Nominee Director
Appointed on
8 November 2002
Resigned on
20 December 2002

A B & C SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Nominee Secretary
Appointed on
8 November 2002
Resigned on
20 December 2002

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company