INCHCAPE (SINGAPORE) LIMITED

Address:
22a St James's Square, London, SW1Y 5LP

INCHCAPE (SINGAPORE) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06257211. The registration start date is May 23, 2007. The current status is Active.

Company Overview

Company Number 06257211
Company Name INCHCAPE (SINGAPORE) LIMITED
Registered Address 22a St James's Square
London
SW1Y 5LP
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-05-23
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-20
Returns Last Update 2016-05-23
Confirmation Statement Due Date 2021-06-06
Confirmation Statement Last Update 2020-05-23
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 22A ST JAMES'S SQUARE
Post Town LONDON
Post Code SW1Y 5LP

Companies with the same location

Entity Name Office Address
INCHCAPE JLR EUROPE LIMITED 22a St James's Square, London, SW1Y 5LP, United Kingdom
K & M INVESTMENTS AND FINANCES.EGYPT LTD 22a St James's Square, Mayfair, London, SW1Y 4JH, United Kingdom
INCHCAPE RUSSIA (UK) LIMITED 22a St James's Square, London, SW1Y 5LP
INCHCAPE PLC 22a St James's Square, London, SW1Y 5LP
PIETRA REAL ESTATE LIMITED 22a St James's Square, London, SW1Y 4JH, United Kingdom
TEMPLE BROWN TECH LTD 22a St James's Square, St. James's Square, London, SW1Y 4JH, England

Companies with the same post code

Entity Name Office Address
29 PALL MALL LIMITED 29 Pall Mall, London, SW1Y 5LP
INCHCAPE HELLAS FUNDING 22a St James Square, London, SW1Y 5LP
INCHCAPE (BELGIUM) LIMITED 22a St Jamess Square, London, SW1Y 5LP
INCHCAPE HELLAS UK 22a St James Square, London, SW1Y 5LP
INCHCAPE CORPORATE SERVICES LIMITED 22 A St James's Square, London, SW1Y 5LP
TANGRAMME LIMITED 1st Floor, 30-35 Pall Mall, London, Uk, SW1Y 5LP, United Kingdom
MHC ST JAMES LTD 1st Floor, 30-35 Pall Mall, London, SW1Y 5LP, England
INCHCAPE INVESTMENTS (NO.2) LIMITED 22a St. James's Square, London, SW1Y 5LP
INCHCAPE INVESTMENTS (NO.1) LIMITED 22a St. James's Square, London, SW1Y 5LP
FRASER YACHTS LIMITED 29 Pall Mall, London, SW1Y 5LP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
INCHCAPE CORPORATE SERVICES LIMITED Secretary (Active) 22a St James Square, London, SW1Y 5LP /
25 May 2007
/
BOWERS, Michael Jonathan Director (Active) 22a, St James's Square, London, SW1Y 5LP October 1967 /
5 February 2016
British /
United Kingdom
Company Director
CLARKE, Alison Jane Director (Active) 22a, St James's Square, London, SW1Y 5LP May 1967 /
5 February 2016
British /
England
Company Director
DAVIES, Christopher Mark Director (Active) 22a, St James's Square, London, SW1Y 5LP March 1970 /
6 January 2014
British /
United Kingdom
Company Director
GREENWOOD, Jonathan Hartley Director (Active) 22a, St James's Square, London, SW1Y 5LP January 1971 /
14 May 2015
British /
United Kingdom
Director
MALLET, Bertrand Director (Active) 22a, St James's Square, London, SW1Y 5LP August 1972 /
19 October 2015
French /
United Kingdom
Company Director
WATERHOUSE, Tamsin Director (Active) 22a, St James's Square, London, SW1Y 5LP March 1973 /
23 April 2008
British /
England
Company Director
BUTCHER, Dale Francis Director (Resigned) 27 Elm Close, Amersham, Buckinghamshire, HP6 5DD December 1955 /
16 August 2007
Uk /
England
Director
CHAPMAN, Penelope Claire Director (Resigned) 15 Chimney Court Brewhouse Lane, London, E1W 2NU September 1967 /
1 June 2007
British /
United Kingdom
Solicitor
DE GAY, Sarah Director (Resigned) 48 Mountview Road, London, N4 4JP April 1965 /
23 May 2007
British /
Solicitor
FIELDING, Kelly Director (Resigned) 6 Friars Stile Place, Richmond, Surrey, TW10 6NL October 1956 /
25 May 2007
British /
United Kingdom
Deputy Group Company Secretary
GEORGE, Tony Director (Resigned) 22a, St James's Square, London, SW1Y 5LP August 1964 /
25 May 2007
British /
England
Company Director
JAMES, Paul Anthony Director (Resigned) 22a, St James's Square, London, SW1Y 5LP February 1967 /
1 October 2011
British /
England
Director
MILLIKEN, Katherine Jane Director (Resigned) 22a, St James's Square, London, SW1Y 5LP April 1973 /
31 July 2012
British /
United Kingdom
Director
MONIR, Nicole Frances Director (Resigned) 92 Crosslands, Caddington, Luton, Bedfordshire, LU1 4ER May 1967 /
23 May 2007
British /
United Kingdom
Chartered Secretary
PHILLIPS, Alison Barbara Director (Resigned) 22a, St James's Square, London, SW1Y 5LP June 1964 /
31 July 2012
British /
England
Director
ROBERTSON, Gavin David Director (Resigned) 13 Cumberland Drive, Hinchley Wood, Esher, KY10 0BG January 1966 /
16 August 2007
British /
United Kingdom
Director
THOMAS, Mark Nicholas Director (Resigned) 22a, St James's Square, London, SW1Y 5LP July 1979 /
31 October 2013
British /
England
Solicitor
THOMAS, Mark Director (Resigned) 192 Earlsfield Road, London, SW18 3DU July 1979 /
25 May 2007
British /
Solicitor
UNDERHILL, William Director (Resigned) 28 Cumberland Road, Kew, Richmond, Surrey, TW9 3HQ June 1959 /
25 May 2007
British /
Solicitor
WILSON, Peter Samuel Director (Resigned) 2 Snowdrop Grove, Sherwood Grange, Winnersh, Berkshire, RG41 5UP December 1954 /
16 August 2007
British /
Director

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1Y 5LP
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on INCHCAPE (SINGAPORE) 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