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 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 |
SIC Code | Industry |
---|---|
77110 | Renting and leasing of cars and light motor vehicles |
Address |
165 BATH ROAD |
Post Town | SLOUGH |
County | BERKSHIRE |
Post Code | SL1 4AA |
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 |
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 |
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 |
/ |
Post Town | SLOUGH |
Post Code | SL1 4AA |
SIC Code | 77110 - Renting and leasing of cars and light motor vehicles |
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.