INEX HOME IMPROVEMENTS LIMITED

Address:
79 Caroline Street, Birmingham, B3 1UP

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
43290 Other construction installation

Office Location

Address 79 CAROLINE STREET
Post Town BIRMINGHAM
Post Code B3 1UP

Companies with the same location

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 1UP
SIC Code 43290 - Other construction installation

Improve Information

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.

Register Information

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

Trending Searches