INEX HOME IMPROVEMENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05152693. The registration start date is June 14, 2004. The current status is Liquidation.
Company Number | 05152693 |
Company Name | INEX HOME IMPROVEMENTS LIMITED |
Registered Address |
79 Caroline Street Birmingham B3 1UP |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 2004-06-14 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 10 |
Accounts Due Date | 2016-07-31 |
Accounts Last Update | 2014-10-31 |
Returns Due Date | 2016-07-12 |
Returns Last Update | 2015-06-14 |
Confirmation Statement Due Date | 2017-06-28 |
Mortgage Charges | 3 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
43290 | Other construction installation |
Address |
79 CAROLINE STREET |
Post Town | BIRMINGHAM |
Post Code | B3 1UP |
Entity Name | Office Address |
---|---|
03773083 LTD. | 79 Caroline Street, Birmingham, B3 1UP |
SECAL BY GENIUS FACADES LIMITED | 79 Caroline Street, Birmingham, B3 1UP |
LEGNA RESTAURANT LIMITED | 79 Caroline Street, Birmingham, B3 1UP |
THE NAIL SHACK LTD | 79 Caroline Street, Birmingham, B3 1UP |
E.R.D LTD | 79 Caroline Street, Birmingham, B3 1UP |
COMMERCIAL SPARES LTD | 79 Caroline Street, Birmingham, B3 1UP |
BYRNE MARTIN LIMITED | 79 Caroline Street, Birmingham, B3 1UP |
STAG MIDLANDS PROPERTIES LIMITED | 79 Caroline Street, Birmingham, B3 1UP |
CHEQUERS WEALTH LTD | 79 Caroline Street, Birmingham, B3 1UP |
PROJECT FIELD BIDCO LIMITED | 79 Caroline Street, Birmingham, B3 1UP |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
NUNN, Janine Tracey | Secretary () | 79 Caroline Street, Birmingham, B3 1UP | / 13 March 2008 |
British / |
Director |
NUNN, Dean Anthony | Director () | 79 Caroline Street, Birmingham, B3 1UP | June 1971 / 14 June 2004 |
British / United Kingdom |
Manager |
NUNN, Janine Tracey | Director () | 79 Caroline Street, Birmingham, B3 1UP | November 1970 / 13 March 2008 |
British / United Kingdom |
Director |
EDWARDS, Barry James | Secretary (Resigned) | 129 Rugeley Road, Hazelslade, Cannock, Staffordshire, WS12 5PG | / 14 June 2004 |
British / |
Manager |
CRS LEGAL SERVICES LIMITED | Nominee Secretary (Resigned) | 4 Clos Gwastir, Castle View, Caerphilly, Mid Glamorgan, CF83 1TD | / 14 June 2004 |
/ |
|
BOWERMAN, Alfred Dennis | Director (Resigned) | 32 Catholic Lane, Sedgley, Dudley, DY3 3UG | December 1956 / 14 June 2004 |
British / |
Sales Executive |
LOFTUS, Thomas | Director (Resigned) | 29 Canalside Close, Penkridge, Stafford, ST19 5TX | March 1958 / 14 June 2004 |
British / |
Manager |
MC FORMATIONS LIMITED | Nominee Director (Resigned) | 4 Clos Gwastir, Castle View, Caerphilly, Mid Glamorgan, CF83 1TD | / 14 June 2004 |
/ |
Post Town | BIRMINGHAM |
Post Code | B3 1UP |
SIC Code | 43290 - Other construction installation |
Please provide details on INEX HOME IMPROVEMENTS 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.