Inenco Limited

All UK companiesProfessional, scientific and technical activitiesInenco Limited

Activities of head offices

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

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

Phone: +44-1493 8257843

Fax: +44-1436 2668823

Email: n\a

Website:

Shedule:

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

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

Registration data Inenco Limited

Register date: 1993-02-16

Register number: 02790570

Type of company: Private Limited Company

Get full report form global database UK for Inenco Limited

Owner, director, manager of Inenco Limited

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

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

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

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

David 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:

Oliver James Lightowlers Director. Address: 2 Goldsborough Court, Church Street, Goldsborough, North Yorkshire, HG5 8AP. DoB: November 1972, British

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

Mark James Gomar Director. Address: Grubbs Lane, Hatfield, Hertfordshire, AL9 6EF. DoB: June 1959, British

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

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

Neil Mcdougall Director. Address: Strood Place, Strood Lane, Warnham, West Sussex, RH12 3PF. DoB: March 1962, British

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

Keith Tozzi Director. Address: 20 Black Friars Lane, London, EC4V 6HD. DoB: February 1949, British

Dr Geoffrey Lloyd Baldwin Director. Address: 5 Oast Court, Yalding, Maidstone, Kent, ME18 6JY. DoB: April 1940, British

Robert Charles Atwood Director. Address: Breakstones Speldhurst Road, Langton Green, Tunbridge Wells, Kent, TN3 0JL. DoB: December 1942, British

Paul Evan-cook Secretary. Address: Borderigg Benhall Mill Road, Tunbridge Wells, Kent, TN2 5JH. DoB: n\a, British

David Myrddin Thomas Director. Address: Shermanbury, Meadow Lane, Hartley Wintney, Hampshire, RG27 8RF. DoB: July 1943, British

Caroline Frances Corby Director. Address: 85 Leverton Street, London, NW5. DoB: January 1965, British

Kenneth William Lawrence Director. Address: 4 The Headway, Ewell, Surrey, KT17 1UJ. DoB: April 1958, British

Ian Howe Director. Address: Whitefield 82 Cwm Road, Dyserth, Rhyl, Clwyd, LL18 6HR. DoB: June 1940, British

Richard Pytel Director. Address: 4 Smithy Close, Stalmine, Lancashire, FY6 0LX. DoB: April 1957, British

Roger Anthony Frederick Heath Director. Address: Iron Pear Tree House, Tilburstow Hill Road, South Godstone, Surrey, RH9 8NA. DoB: n\a, British

Michael Boulton Saint Director. Address: The Pennines, Croft Ends, Appleby-In-Westmorland, Cumbria, CA16 6JW. DoB: n\a, British

Andrew Leonard Thesen Director. Address: Hartmere, Cotchford Lane, Upper Hartfield, East Sussex, TN7 4JD. DoB: February 1957, British

David Kenworthy Wilkinson Director. Address: Barn Cottage Hebers Ghyll Drive, Ilkley, West Yorkshire, LS29 9QH. DoB: August 1950, British

Andrew Teague Director. Address: 28 Northchurch Terrace, London, N1 4EG. DoB: February 1957, British

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

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

Phillip Anthony Heaton Mcvan Director. Address: 635 Devonshire Road, Bispham, Blackpool, Lancashire, FY2 0AR. DoB: December 1958, British

George Gol Director. Address: Townley Lodge, Goosnargh, Preston, Lancashire, PR3 2JS. DoB: February 1947, British

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

Britannia Company Formations Limited Nominee-secretary. Address: The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER. DoB:

Deansgate Company Formations Limited Nominee-director. Address: The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER. DoB: n\a, British

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

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for Inenco Limited on FaceBook

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

Address Inenco Limited on google map

Other similar UK companies as Inenco Limited: Maroush Company Limited | Candlewyck Limited | Ecosse Food Ltd | The Mullions Management Company Limited | Continental Camping Holidays Limited

Inenco is a company registered at FY8 4TS Lytham St. Annes at Ribble House. The company was formed in 1993 and is established under reg. no. 02790570. The company has existed on the English market for 23 years now and its official state is is active. The company declared SIC number is 70100 : Activities of head offices. Its latest filings cover the period up to 30th April 2015 and the most current annual return information was released on 16th February 2016. It has been twenty three years for Inenco Ltd in this particular field, it is still strong and is an object of envy for it's competition.

Currently, the directors registered by the company are as follow: Edward Armitage employed in 2016 and Shaun Clarkson employed in 2013. In order to increase its productivity, since 2016 the following company has been making use of Edward Armitage, who has been working on ensuring efficient administration of the company.