INLEC UK LIMITED

3 officers / 11 resignations

WATKINS, ERIC

Correspondence address
100 CHEAPSIDE, LONDON, ENGLAND, EC2V 6DT
Role ACTIVE
Secretary
Appointed on
28 June 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2V 6DT £1,030,000

PRATT, MICHAEL RICHARD

Correspondence address
100 CHEAPSIDE, LONDON, ENGLAND, EC2V 6DT
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
28 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2V 6DT £1,030,000

PARKER, Philip John

Correspondence address
100 Cheapside, London, England, EC2V 6DT
Role ACTIVE
director
Date of birth
January 1979
Appointed on
28 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6DT £1,030,000


THOMAS, Richard David

Correspondence address
100 Cheapside, London, England, EC2V 6DT
Role RESIGNED
director
Date of birth
March 1979
Appointed on
28 June 2019
Resigned on
14 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6DT £1,030,000

MCCULLAGH, Clare Ann

Correspondence address
Tobias House St. Marks Court, Teesdale Business Park, Teesside, TS17 6QW
Role RESIGNED
director
Date of birth
April 1969
Appointed on
1 March 2017
Resigned on
28 June 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TS17 6QW £792,000

CHEUNG, DENIS

Correspondence address
8 ELLERBECK WAY, STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH, CLEVELAND, TS9 5JZ
Role RESIGNED
Secretary
Appointed on
1 August 2006
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TS9 5JZ £562,000

ARMSTRONG, GRAEME RONALD

Correspondence address
87 BIRKDALE GARDENS, BELMONT, DURHAM, DH1 2UJ
Role RESIGNED
Secretary
Appointed on
17 October 2003
Resigned on
1 August 2006
Nationality
BRITISH

Average house price in the postcode DH1 2UJ £266,000

MCCULLAGH, MICHAEL

Correspondence address
BEACHCROFT, HIGH STREET, MARSKE BY THE SEA, TS11 7LS
Role RESIGNED
Director
Date of birth
March 1935
Appointed on
21 October 2001
Resigned on
16 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TS11 7LS £447,000

MCCULLAGH, JOHN MICHAEL

Correspondence address
8 ELLERBECK WAY, STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH, CLEVELAND, TS9 5JZ
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
7 January 1997
Resigned on
28 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS9 5JZ £562,000

MCCULLAGH, TIM MICHAEL

Correspondence address
8 ELLERBECK WAY, STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH, CLEVELAND, UNITED KINGDOM, TS9 5JZ
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
24 January 1996
Resigned on
28 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS9 5JZ £562,000

MCCULLAGH, ROLF MICHAEL

Correspondence address
8 ELLERBECK WAY, STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH, CLEVELAND, TS9 5JZ
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
24 January 1996
Resigned on
28 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TS9 5JZ £562,000

WRIGHT, DAVID JOHN

Correspondence address
466 CATCOTE ROAD, HARTLEPOOL, CLEVELAND, TS25 2RA
Role RESIGNED
Secretary
Appointed on
24 January 1996
Resigned on
17 October 2003
Nationality
BRITISH
Occupation
COMPANY SECRETARY/ACCOUNTANT

Average house price in the postcode TS25 2RA £224,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
19 January 1996
Resigned on
24 January 1996

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
19 January 1996
Resigned on
24 January 1996

Average house price in the postcode LS1 2DS £545,000


More Company Information