INGRAM MICRO (UK) LIMITED: Filings - Page 2
Overview
Company Name | INGRAM MICRO (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01609968 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for INGRAM MICRO (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||||||||||
Termination of appointment of John Alexander Du Plessis Currie as a director on Sep 03, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from Cbx Ii Building West - 2nd Floor 406-432 Midsummer Boulevard Milton Keynes MK9 2EA to Cbxii, 406-432 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA on Jun 04, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Mr Benjamin Gamble as a secretary on May 31, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Tony William Mcmurray as a secretary on May 31, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 14, 2018 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 29 pages | AA | ||||||||||
Confirmation statement made on May 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 30 pages | AA | ||||||||||
Termination of appointment of Gerhard Schulz as a director on Aug 05, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Sanderson as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brent Mccarty as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 14, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Termination of appointment of Fergal Andrew Donovan as a director on Jul 20, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 14, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 7 Clarendon Drive Wymbush Milton Keynes Buckinghamshire MK8 8ED to Cbx Ii Building West - 2Nd Floor 406-432 Midsummer Boulevard Milton Keynes MK9 2EA on Nov 25, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 21 pages | AA | ||||||||||
Appointment of Mr Kris Emile Paul Mees as a director on Jul 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Anthony Lilley as a director on Jul 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 14, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr John Alexander Du Plessis Currie as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Fergal Andrew Donovan as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Tony William Mcmurray as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Gerhard Schulz as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0