INULA HOLDING UK LIMITED

Address:
165 Bath Road, Slough, Berkshire, SL1 4AA

INULA HOLDING UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03138881. The registration start date is December 18, 1995. The current status is Active.

Company Overview

Company Number 03138881
Company Name INULA HOLDING UK LIMITED
Registered Address 165 Bath Road
Slough
Berkshire
SL1 4AA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-12-18
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-07-26
Returns Last Update 2015-06-28
Confirmation Statement Due Date 2021-07-21
Confirmation Statement Last Update 2020-07-07
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
77110 Renting and leasing of cars and light motor vehicles

Office Location

Address 165 BATH ROAD
Post Town SLOUGH
County BERKSHIRE
Post Code SL1 4AA

Companies with the same location

Entity Name Office Address
AUTOMOTIVE LEASING LIMITED 165 Bath Road, Slough, Berkshire, SL1 4AA
INTERNAL FLEET PURCHASING LIMITED 165 Bath Road, Slough, SL1 4AA, United Kingdom
CARNEXT MARKETPLACE UK LIMITED 165 Bath Road, Slough, Berkshire, SL1 4AA, United Kingdom
LEASEPLAN UK LIMITED 165 Bath Road, Slough, Berkshire, SL1 4AA
NETWORK VEHICLES LIMITED 165 Bath Road, Slough, Berkshire, SL1 4AA
DIAL CONTRACTS LIMITED 165 Bath Road, Slough, Berkshire, SL1 4AA
DIAL VEHICLE MANAGEMENT SERVICES LIMITED 165 Bath Road, Slough, Berkshire, SL1 4AA

Companies with the same post code

Entity Name Office Address
KINCRETE CONSTRUCTION & RENOVATIONS LIMITED 6 Atria House, Bath Road, Slough, SL1 4AA, England
STARK CAPITAL LIMITED 6 Atria House, Bath Road, Slough, SL1 4AA, England
ROSA CLEARANCE LIMITED 163 Bath Road, Slough, SL1 4AA, England
SICHER CONSTRUCTION LTD Flat 221, 163 Bath Road, Slough, SL1 4AA, United Kingdom
MOJA WORLD LIMITED 163 Bath Road, Slough, SL1 4AA, England
HARPAX CONSULTANTS LIMITED 163 Bath Road, Slough, Berkshire, SL1 4AA
GOURMET LIZARD LTD Max Apartments, 163 Bath Road, Slough, Berkshire, SL1 4AA
EQUANT NETWORK SERVICES EUROPE LIMITED Betjeman Place 217 Bath Road, Slough, Berkshire, SL1 4AA
ORANGE BUSINESS INTEGRATION UK LIMITED Betjeman Place 217 Bath Road, Slough, Berkshire, SL1 4AA
BARBICAN MEDICAL LIMITED 171 Bath Road, Slough, Berkshire, SL1 4AA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KEARTLAND, Niall Robert Secretary (Active) 165 Bath Road, Slough, Berkshire, SL1 4AA /
31 January 2006
/
DYER, Matthew Richard Director (Active) 165 Bath Road, Slough, Berkshire, SL1 4AA February 1969 /
22 May 2014
British /
United Kingdom
Managing Director
STEENVOORDEN, Patrick Marco Director (Active) 165 Bath Road, Slough, Berkshire, SL1 4AA September 1972 /
1 January 2015
Dutch /
United Kingdom
Finance Director
KIRKWOOD, Evelyn Patricia Secretary (Resigned) 95 Cranbrook Drive, Maidenhead, Berkshire, SL6 6SR /
31 March 2000
/
TOONEN, Sarah Catherine Secretary (Resigned) 41 Oaken Grove, Maidenhead, Berkshire, SL6 6HN /
22 December 1995
/
BOON, John David Director (Resigned) Pinecroft, Henley Road, Marlow, Buckinghamshire, SL7 2DG February 1962 /
4 January 1999
British /
United Kingdom
Director
BRENNAN, David Martin Director (Resigned) 165 Bath Road, Slough, Berkshire, SL1 4AA July 1966 /
30 January 2006
British /
England
Director
DAEMI, Vahid Director (Resigned) 165 Bath Road, Slough, Berkshire, SL1 4AA April 1956 /
22 December 1995
British /
United Kingdom
Director
DAULBY, Charles William Director (Resigned) Ashbourne Lodge, Tinnakilly Bridge, Aughrim County Wicklow, Ireland, IRISH June 1947 /
4 January 1999
British /
Director
FLENTJE, Denis Maxwell Director (Resigned) 28 Jumping Creek Road, Warrandyte 3113, Victoria, Australia October 1945 /
27 March 2003
Australian /
Director
GIBSON, David Michael Director (Resigned) Dunfuinary, Connel, Oban, Argyll, Scotland, PA37 1PG March 1947 /
4 January 1999
British /
Director
LEVECKE, Hugo Maurice Director (Resigned) Beukenlaan 12, 1272 Rj Huizen, Netherlands, FOREIGN December 1950 /
4 January 1999
Belgian /
Director
MCNALLY, Kevin Daniel Director (Resigned) 165 Bath Road, Slough, Berkshire, SL1 4AA July 1958 /
3 February 2003
British /
United Kingdom
Director
SALKELD, Nicholas John Director (Resigned) 165 Bath Road, Slough, Berkshire, SL1 4AA January 1959 /
14 April 2015
British /
Great Britain
Director
STICKLAND, David George Director (Resigned) 165 Bath Road, Slough, Berkshire, SL1 4AA May 1969 /
12 May 2008
British /
United Kingdom
Director
THOMAS, Howard Malcolm Director (Resigned) 10 Sandlewood End, Beaconsfield, Buckinghamshire, HP9 2NW February 1953 /
1 April 1998
British /
Director
VAN WAESBERGHE, Ingo Director (Resigned) 44 Campden Hill Square, London, W8 7JR May 1946 /
4 January 1999
Dutch /
Director
OVAL NOMINEES LIMITED Nominee Director (Resigned) 2 Temple Back East, Temple Quay, Bristol, BS1 6EG /
18 December 1995
/
OVALSEC LIMITED Nominee Director (Resigned) 2 Temple Back East, Temple Quay, Bristol, BS1 6EG /
18 December 1995
/

Competitor

Search similar business entities

Post Town SLOUGH
Post Code SL1 4AA
SIC Code 77110 - Renting and leasing of cars and light motor vehicles

Improve Information

Please provide details on INULA HOLDING UK LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches