About

Registered Number: 01609968
Date of Incorporation: 29/01/1982 (42 years and 3 months ago)
Company Status: Active
Registered Address: Cbxii, 406-432 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 2EA,

 

Based in Buckinghamshire, Ingram Micro (UK) Ltd was setup in 1982, it has a status of "Active". The current directors of this organisation are listed as Gamble, Benjamin, Everaet, Karel, Mees, Kris Emile Paul, Sanderson, Matthew, Anderson, James Edwin, Mcmurray, Tony William, Robinson, Paul David, Whitehouse, Mark, Blaney, Martin Robert Charles, Currie, John Alexander Du Plessis, Donovan, Fergal Andrew, Ellett, Phil, Forbes, Jay John Alexander, Gill, Stephen, Griffiths, Karen Lynn, Jones, Michael Manson, Koppen, Henri Theodorus, Lacy Jnr, Linwood Allen, Lilley, Paul Anthony, Maquet, Alain, Mccarty, Brent, Miller, Steven Howard, Oldersma, Meinie, Paine, Stephen John, Pfeffer, Philip Maurice, Rodek, Jeffrey, Sanderson, Matthew, Schulz, Gerhard, Scott, Alexander William, Doctor, Spierkel, Gregory Mark Emile, Vandenbussche, Johan Arsene Adrien, Winkelhaus Ii, John William at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERAET, Karel 15 October 1997 - 1
MEES, Kris Emile Paul 01 July 2014 - 1
SANDERSON, Matthew 01 June 2016 - 1
BLANEY, Martin Robert Charles N/A 15 October 1997 1
CURRIE, John Alexander Du Plessis 01 April 2014 03 September 2018 1
DONOVAN, Fergal Andrew 01 April 2014 20 July 2015 1
ELLETT, Phil 15 October 1997 28 January 1999 1
FORBES, Jay John Alexander 15 December 2007 30 June 2009 1
GILL, Stephen 15 October 1997 10 December 2000 1
GRIFFITHS, Karen Lynn 14 October 2005 29 February 2008 1
JONES, Michael Manson 30 October 2000 23 February 2001 1
KOPPEN, Henri Theodorus 17 May 2004 15 December 2007 1
LACY JNR, Linwood Allen N/A 31 May 1996 1
LILLEY, Paul Anthony 16 June 2009 01 July 2014 1
MAQUET, Alain 16 June 2009 01 August 2013 1
MCCARTY, Brent 01 February 2013 30 June 2016 1
MILLER, Steven Howard 18 July 2000 01 August 2003 1
OLDERSMA, Meinie 17 September 1999 17 May 2004 1
PAINE, Stephen John 01 August 2003 14 October 2005 1
PFEFFER, Philip Maurice N/A 14 March 1996 1
RODEK, Jeffrey 14 March 1996 14 April 2000 1
SANDERSON, Matthew 01 December 2009 31 January 2013 1
SCHULZ, Gerhard 01 August 2013 05 August 2016 1
SCOTT, Alexander William, Doctor 02 March 1998 10 May 1999 1
SPIERKEL, Gregory Mark Emile 17 September 1999 17 May 2004 1
VANDENBUSSCHE, Johan Arsene Adrien 17 May 2004 18 September 2007 1
WINKELHAUS II, John William N/A 09 December 1997 1
Secretary Name Appointed Resigned Total Appointments
GAMBLE, Benjamin 31 May 2018 - 1
ANDERSON, James Edwin N/A 09 December 1997 1
MCMURRAY, Tony William 22 October 2013 31 May 2018 1
ROBINSON, Paul David 27 February 2006 18 September 2007 1
WHITEHOUSE, Mark 15 November 2005 04 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 15 May 2019
PSC02 - N/A 15 May 2019
AA - Annual Accounts 06 October 2018
TM01 - Termination of appointment of director 04 September 2018
AD01 - Change of registered office address 04 June 2018
AP03 - Appointment of secretary 31 May 2018
TM02 - Termination of appointment of secretary 31 May 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 14 October 2016
TM01 - Termination of appointment of director 05 August 2016
AP01 - Appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 10 February 2016
TM01 - Termination of appointment of director 18 August 2015
AR01 - Annual Return 11 June 2015
AD01 - Change of registered office address 25 November 2014
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
AR01 - Annual Return 16 June 2014
AP01 - Appointment of director 07 April 2014
AP01 - Appointment of director 07 April 2014
AP03 - Appointment of secretary 24 October 2013
AP01 - Appointment of director 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 17 June 2013
AP01 - Appointment of director 01 May 2013
TM01 - Termination of appointment of director 13 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 23 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 May 2011
TM02 - Termination of appointment of secretary 25 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 11 June 2010
AP01 - Appointment of director 24 February 2010
AA - Annual Accounts 20 November 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 11 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
AA - Annual Accounts 08 November 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 09 May 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
RESOLUTIONS - N/A 09 November 2005
AA - Annual Accounts 09 November 2005
RESOLUTIONS - N/A 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
363s - Annual Return 01 June 2005
287 - Change in situation or address of Registered Office 11 March 2005
AA - Annual Accounts 14 October 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
363s - Annual Return 28 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 19 February 2004
288c - Notice of change of directors or secretaries or in their particulars 19 February 2004
AA - Annual Accounts 30 October 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
AUD - Auditor's letter of resignation 26 June 2003
363s - Annual Return 03 June 2003
RESOLUTIONS - N/A 07 December 2002
RESOLUTIONS - N/A 07 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2002
123 - Notice of increase in nominal capital 07 December 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 06 June 2002
RESOLUTIONS - N/A 07 January 2002
RESOLUTIONS - N/A 07 January 2002
RESOLUTIONS - N/A 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2002
123 - Notice of increase in nominal capital 07 January 2002
AA - Annual Accounts 31 October 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
363s - Annual Return 02 May 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 20 April 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 17 June 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
AA - Annual Accounts 02 February 1998
288a - Notice of appointment of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
288b - Notice of resignation of directors or secretaries 29 December 1997
288b - Notice of resignation of directors or secretaries 29 December 1997
288b - Notice of resignation of directors or secretaries 29 December 1997
363s - Annual Return 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
AA - Annual Accounts 05 November 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 27 June 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 24 August 1994
288 - N/A 24 August 1994
RESOLUTIONS - N/A 20 June 1994
RESOLUTIONS - N/A 20 June 1994
RESOLUTIONS - N/A 20 June 1994
123 - Notice of increase in nominal capital 20 June 1994
RESOLUTIONS - N/A 07 December 1993
RESOLUTIONS - N/A 07 December 1993
RESOLUTIONS - N/A 07 December 1993
AA - Annual Accounts 08 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1993
363s - Annual Return 22 April 1993
RESOLUTIONS - N/A 12 February 1993
RESOLUTIONS - N/A 12 February 1993
RESOLUTIONS - N/A 12 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1993
123 - Notice of increase in nominal capital 12 February 1993
AA - Annual Accounts 04 February 1993
363b - Annual Return 18 August 1992
363(287) - N/A 18 August 1992
288 - N/A 28 February 1992
AA - Annual Accounts 02 December 1991
288 - N/A 07 November 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
363a - Annual Return 01 June 1991
RESOLUTIONS - N/A 22 May 1991
MA - Memorandum and Articles 22 May 1991
MA - Memorandum and Articles 22 May 1991
CERTNM - Change of name certificate 16 April 1991
288 - N/A 08 April 1991
288 - N/A 08 April 1991
288 - N/A 05 March 1991
AA - Annual Accounts 10 January 1991
363 - Annual Return 07 December 1990
AA - Annual Accounts 03 April 1990
288 - N/A 09 January 1990
363 - Annual Return 18 December 1989
288 - N/A 08 November 1989
363 - Annual Return 06 October 1989
288 - N/A 02 August 1989
288 - N/A 02 August 1989
287 - Change in situation or address of Registered Office 02 August 1989
288 - N/A 14 March 1989
AUD - Auditor's letter of resignation 22 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 1989
AA - Annual Accounts 04 January 1989
395 - Particulars of a mortgage or charge 14 October 1988
395 - Particulars of a mortgage or charge 30 September 1988
287 - Change in situation or address of Registered Office 08 June 1988
288 - N/A 13 November 1987
363 - Annual Return 23 September 1987
AA - Annual Accounts 14 July 1987
288 - N/A 22 June 1987
288 - N/A 17 June 1987
288 - N/A 17 June 1987
288 - N/A 28 March 1987
AA - Annual Accounts 20 February 1987
CERTNM - Change of name certificate 25 February 1982
MISC - Miscellaneous document 29 January 1982
NEWINC - New incorporation documents 29 January 1982

Mortgages & Charges

Description Date Status Charge by
Collateral debenture 27 September 1988 Fully Satisfied

N/A

Collateral debenture 27 September 1988 Fully Satisfied

N/A

Debenture 04 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.