Inenco Holdings Limited

All UK companiesProfessional, scientific and technical activitiesInenco Holdings Limited

Activities of head offices

Inenco Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: Ribble House Ballam Road FY8 4TS Lytham St. Annes

Phone: +44-1422 5031158

Fax: +44-1565 2561157

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Inenco Holdings Limited"? - send email to us!

Inenco Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Inenco Holdings Limited.

Registration data Inenco Holdings Limited

Register date: 2004-03-16

Register number: 05074770

Type of company: Private Limited Company

Get full report form global database UK for Inenco Holdings Limited

Owner, director, manager of Inenco Holdings Limited

Shaun Clarkson Director. Address: Ballam Road, Lytham St. Annes, Lancashire, FY8 4TS. DoB: September 1964, British

Edward John Armitage Secretary. Address: Ballam Road, Lytham St. Annes, Lancashire, FY8 4TS. DoB:

Edward John Armitage Director. Address: Ballam Road, Lytham St. Annes, Lancashire, FY8 4TS, England. DoB: December 1974, British

Michael Abbott Secretary. Address: Ballam Road, Lytham St. Annes, Lancashire, FY8 4TS, England. DoB: n\a, British

David Christopher Humphreys Secretary. Address: St Andrews Road North, Lytham St Annes, Lancashire, FY8 2NF. DoB:

David Lee Cruddace Director. Address: St Andrews Road North, Lytham St Annes, Lancashire, FY8 2NF. DoB: January 1964, English

Liam O'sullivan Secretary. Address: Shenley Road, Borehamwood, Hertfordshire, WD6 1TE, United Kingdom. DoB:

David William Owens Director. Address: St Andrews Road North, Lytham St Annes, Lancashire, FY8 2NF. DoB: April 1952, British

Lee Johnstone Secretary. Address: Victoria Road, Morley, Leeds, LS27 7PA, United Kingdom. DoB:

Christopher Richard Sharples Director. Address: St Andrews Road North, Lytham St Annes, Lancashire, FY8 2NF. DoB: January 1958, British

Julia Alison Morton Secretary. Address: Kingsdown Close, Wychwood Park, Weston, Cheshire, CW2 5FX. DoB:

William Simon Rigby Director. Address: Springwood, Scotchman Lane Morley, Leeds, Yorkshire, LS27 0NZ. DoB: December 1961, British

Carl James Chambers Director. Address: The Old Farmhouse, 73-75 Breary Lane East, Bramhope Leeds, West Yorkshire, LS16 9EU. DoB: August 1958, British

Lee Johnstone Secretary. Address: 16 Mulberry Way, Northowram, Halifax, West Yorkshire, HX3 7WJ. DoB: October 1975, British

Michael Edward Abbott Director. Address: Corka Barn, Corka Lane, Lytham St Annes, Lancashire, FY8 4LX. DoB: July 1967, British

Christopher Lee Director. Address: Norcott Farm, Mill Lane Elswick, Preston, PR4 3ZH. DoB: July 1959, British

Peter Dominic Maguire Director. Address: 9 Seafield Road, Lytham, Lancashire, FY8 5PY. DoB: September 1954, British

Geoffrey William Smith Director. Address: The Gate House 12 Jane Lane, Midge Hall Leyland, Preston, Lancashire, PR26 6TQ. DoB: June 1948, British

Nigel Brian Withey Director. Address: The Larches, Lower Common, Eversley, Hampshire, RG27 0QR. DoB: October 1962, British

Jobs in Inenco Holdings Limited vacancies. Career and practice on Inenco Holdings Limited. Working and traineeship

Welder. From GBP 1800

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2100

Fabricator. From GBP 2200

Responds for Inenco Holdings Limited on FaceBook

Read more comments for Inenco Holdings Limited. Leave a respond Inenco Holdings Limited in social networks. Inenco Holdings Limited on Facebook and Google+, LinkedIn, MySpace

Address Inenco Holdings Limited on google map

Other similar UK companies as Inenco Holdings Limited: Fordbank Limited | Yz Enterprises Limited | Sultan Food Ltd | Fsm Foods Ltd | Lea Cross Ltd

Inenco Holdings Limited can be found at Lytham St. Annes at Ribble House. You can find the company by its area code - FY8 4TS. Inenco Holdings's incorporation dates back to 2004. The enterprise is registered under the number 05074770 and company's up-to-data status is active. Registered as Hs 225, the company used the name up till Friday 20th August 2004, at which point it got changed to Inenco Holdings Limited. The enterprise SIC and NACE codes are 70100 , that means Activities of head offices. Thursday 30th April 2015 is the last time when the accounts were reported. It's been twelve years for Inenco Holdings Ltd in the field, it is constantly pushing forward and is an example for many.

That business owes its accomplishments and unending progress to a group of two directors, specifically Shaun Clarkson and Edward John Armitage, who have been leading the company since May 2016. Additionally, the director's assignments are continually aided by a secretary - Edward John Armitage, from who was chosen by the business nearly one year ago.