About

Registered Number: 02671291
Date of Incorporation: 13/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

 

Based in Birmingham, Inchcape East (Hill) Ltd was setup in 1991, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Clampin, Peter Brian, Eldon Secretarial Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELDON SECRETARIAL LIMITED 10 December 1991 31 March 1992 1
Secretary Name Appointed Resigned Total Appointments
CLAMPIN, Peter Brian 31 March 1992 14 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
TM01 - Termination of appointment of director 03 February 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 30 September 2019
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
CS01 - N/A 14 December 2018
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 10 October 2018
CH01 - Change of particulars for director 26 September 2018
AA - Annual Accounts 17 September 2018
PSC05 - N/A 21 May 2018
CH04 - Change of particulars for corporate secretary 09 April 2018
AD01 - Change of registered office address 09 April 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 09 October 2016
AP01 - Appointment of director 26 September 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 18 February 2016
AR01 - Annual Return 16 December 2015
AP01 - Appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 20 June 2014
CH01 - Change of particulars for director 16 June 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 10 January 2010
CH04 - Change of particulars for corporate secretary 10 January 2010
TM01 - Termination of appointment of director 08 January 2010
AP01 - Appointment of director 08 January 2010
AA - Annual Accounts 01 December 2009
288c - Notice of change of directors or secretaries or in their particulars 08 February 2009
287 - Change in situation or address of Registered Office 20 January 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 03 November 2008
RESOLUTIONS - N/A 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 18 September 2007
MEM/ARTS - N/A 06 July 2007
CERTNM - Change of name certificate 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
363a - Annual Return 11 January 2007
353 - Register of members 11 January 2007
RESOLUTIONS - N/A 23 November 2006
RESOLUTIONS - N/A 23 November 2006
RESOLUTIONS - N/A 23 November 2006
AUD - Auditor's letter of resignation 20 November 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
287 - Change in situation or address of Registered Office 13 July 2006
AA - Annual Accounts 12 July 2006
287 - Change in situation or address of Registered Office 21 February 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 01 December 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 07 October 2003
CERTNM - Change of name certificate 01 October 2003
363s - Annual Return 10 January 2003
395 - Particulars of a mortgage or charge 05 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
RESOLUTIONS - N/A 25 November 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 November 2002
MEM/ARTS - N/A 25 November 2002
287 - Change in situation or address of Registered Office 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 10 June 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 23 December 1997
RESOLUTIONS - N/A 02 November 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 13 January 1997
RESOLUTIONS - N/A 22 October 1996
AA - Annual Accounts 22 October 1996
363s - Annual Return 29 November 1995
RESOLUTIONS - N/A 21 November 1995
AA - Annual Accounts 21 November 1995
363s - Annual Return 14 January 1995
AA - Annual Accounts 05 November 1994
363s - Annual Return 08 December 1993
RESOLUTIONS - N/A 07 December 1993
AA - Annual Accounts 07 December 1993
363s - Annual Return 15 February 1993
CERTNM - Change of name certificate 16 April 1992
CERTNM - Change of name certificate 16 April 1992
288 - N/A 06 April 1992
288 - N/A 06 April 1992
287 - Change in situation or address of Registered Office 06 April 1992
NEWINC - New incorporation documents 13 December 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.