Company NameIncentives International Plc
DirectorsAnthony John Culmer and Carolann McConnell
Company StatusDissolved
Company Number02538792
CategoryPublic Limited Company
Incorporation Date11 September 1990(33 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony John Culmer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 1993(2 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleSales Representative
Correspondence AddressSycamore House
Mercer Street
Royal Tunbridge Wells
Kent
Director NameCarolann McConnell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(2 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleSelf Employed Caterer
Correspondence Address4 Mercer Street
Tunbridge Wells
Kent
TN1 2DA
Secretary NameAnthony John Culmer
NationalityEnglish
StatusCurrent
Appointed01 March 1993(2 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleSales Representative
Correspondence AddressSycamore House
Mercer Street
Royal Tunbridge Wells
Kent
Director NameMr Raymond Peter Barnett
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address1 St Chads Road
Eccleshall
Stafford
Staffordshire
ST21 6AH
Director NameMiss Jacqueline Ann Jones
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address118 Malvern Road
Redditch
Worcestershire
B97 5DR
Secretary NameMr Stephen Swindle
NationalityBritish
StatusResigned
Appointed11 September 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rounds Hill
Kenilworth
Warwickshire
CV8 1DW

Location

Registered AddressBuchler Phillips Traynor
Blackfriars House
Parsonage
Manchester
M3 2HN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,004,211
Gross Profit£80,185
Net Worth-£86,114
Current Liabilities£439,068

Accounts

Latest Accounts29 February 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

14 June 1997Dissolved (1 page)
14 March 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
20 June 1996Liquidators statement of receipts and payments (5 pages)
27 December 1995Liquidators statement of receipts and payments (6 pages)