About

Registered Number: 02648579
Date of Incorporation: 25/09/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Origin One, 108 High Street, Crawley, RH10 1BD,

 

Inclex No 4 Ltd was founded on 25 September 1991 with its registered office in Crawley. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVESON, Angus 30 September 2020 - 1
ARMSTRONG, John Stuart 01 September 1997 07 August 2006 1
ATKINSON, Richard, Dr 01 May 1997 30 November 2001 1
AUSTIN, William 01 September 1997 30 March 2007 1
BARTRAM, Trevor Carlisle N/A 02 July 1994 1
BINNIE, Alexander Joseph, Dr 01 September 1997 31 August 2001 1
BOURNE, Walter 01 July 1994 31 March 1995 1
BUCKLE, Thomas James N/A 17 July 2002 1
HARRISON, David 01 September 1997 28 April 2005 1
MCCARTHY, Colin Michael 14 November 1991 03 July 2000 1
MCRAE, James 18 July 2002 30 March 2007 1
RUSSELL, Roger Francis 31 March 1995 31 December 1996 1
Secretary Name Appointed Resigned Total Appointments
IVESON, Angus Edward 27 October 2014 - 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
TM01 - Termination of appointment of director 30 September 2020
AA - Annual Accounts 23 September 2020
CS01 - N/A 11 June 2020
AD01 - Change of registered office address 14 February 2020
RESOLUTIONS - N/A 05 November 2019
AA - Annual Accounts 12 September 2019
AP01 - Appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 07 October 2017
CH01 - Change of particulars for director 15 August 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 06 October 2016
AP01 - Appointment of director 13 September 2016
TM01 - Termination of appointment of director 13 September 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 11 June 2015
AP03 - Appointment of secretary 11 February 2015
TM02 - Termination of appointment of secretary 11 February 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 16 June 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 28 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 02 November 2007
353 - Register of members 26 October 2007
287 - Change in situation or address of Registered Office 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 October 2007
363a - Annual Return 04 June 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
AA - Annual Accounts 02 November 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
363a - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
363a - Annual Return 22 July 2005
AA - Annual Accounts 02 July 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
AA - Annual Accounts 15 July 2004
363a - Annual Return 12 July 2004
AA - Annual Accounts 18 July 2003
363a - Annual Return 27 June 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
CERTNM - Change of name certificate 05 November 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
363a - Annual Return 09 July 2002
AA - Annual Accounts 11 June 2002
288b - Notice of resignation of directors or secretaries 31 December 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288c - Notice of change of directors or secretaries or in their particulars 10 September 2001
AA - Annual Accounts 03 August 2001
363a - Annual Return 03 July 2001
287 - Change in situation or address of Registered Office 03 July 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
AA - Annual Accounts 06 September 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
363a - Annual Return 18 July 2000
287 - Change in situation or address of Registered Office 29 June 2000
AA - Annual Accounts 28 October 1999
363a - Annual Return 14 July 1999
288c - Notice of change of directors or secretaries or in their particulars 14 July 1999
288c - Notice of change of directors or secretaries or in their particulars 11 January 1999
AA - Annual Accounts 29 October 1998
363a - Annual Return 30 June 1998
288c - Notice of change of directors or secretaries or in their particulars 05 March 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
AA - Annual Accounts 02 November 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
363a - Annual Return 18 July 1997
288c - Notice of change of directors or secretaries or in their particulars 18 July 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
AA - Annual Accounts 30 October 1996
363a - Annual Return 25 June 1996
RESOLUTIONS - N/A 12 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1995
123 - Notice of increase in nominal capital 12 December 1995
AA - Annual Accounts 02 November 1995
363x - Annual Return 27 June 1995
288 - N/A 27 April 1995
AA - Annual Accounts 06 August 1994
288 - N/A 19 July 1994
288 - N/A 13 July 1994
363x - Annual Return 22 June 1994
288 - N/A 25 January 1994
288 - N/A 27 October 1993
AA - Annual Accounts 22 July 1993
288 - N/A 14 July 1993
363x - Annual Return 27 June 1993
288 - N/A 03 September 1992
288 - N/A 24 July 1992
363x - Annual Return 30 June 1992
288 - N/A 23 June 1992
288 - N/A 17 December 1991
RESOLUTIONS - N/A 27 November 1991
RESOLUTIONS - N/A 27 November 1991
RESOLUTIONS - N/A 27 November 1991
288 - N/A 20 November 1991
288 - N/A 20 November 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 1991
MEM/ARTS - N/A 11 November 1991
288 - N/A 05 November 1991
288 - N/A 05 November 1991
288 - N/A 05 November 1991
287 - Change in situation or address of Registered Office 05 November 1991
CERTNM - Change of name certificate 01 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1991
NEWINC - New incorporation documents 25 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.