Inenco 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Inenco Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.