Ingram Micro Services Ltd NORWICH


Founded in 1998, Ingram Micro Services, classified under reg no. 03591124 is an active company. Currently registered at Communications House , Norwich the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 18th October 2018 Ingram Micro Services Ltd is no longer carrying the name A Novo Uk.

Currently there are 2 directors in the the company, namely Karel E. and Kevin C.. In addition one secretary - Richard H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ingram Micro Services Ltd Address / Contact

Office Address Communications House
Office Address2 Vulcan Road North
Town Norwich
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 03591124
Date of Incorporation Wed, 1st Jul 1998
Industry Repair of consumer electronics
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Karel E.

Position: Director

Appointed: 27 March 2015

Kevin C.

Position: Director

Appointed: 24 November 2009

Richard H.

Position: Secretary

Appointed: 01 July 2005

Arie O.

Position: Director

Appointed: 08 February 2021

Resigned: 04 April 2022

John C.

Position: Director

Appointed: 27 March 2015

Resigned: 03 September 2018

Kris M.

Position: Director

Appointed: 27 March 2015

Resigned: 08 February 2021

Francois L.

Position: Director

Appointed: 27 March 2015

Resigned: 28 April 2016

Brigitte A.

Position: Director

Appointed: 15 June 2012

Resigned: 27 March 2015

Philippe F.

Position: Director

Appointed: 05 July 2011

Resigned: 15 June 2012

Christophe L.

Position: Director

Appointed: 02 August 2010

Resigned: 05 July 2011

Riccardo B.

Position: Director

Appointed: 30 March 2010

Resigned: 02 August 2010

Stephen M.

Position: Director

Appointed: 24 November 2009

Resigned: 27 March 2015

Gilbert W.

Position: Director

Appointed: 30 July 2008

Resigned: 30 March 2010

Francois L.

Position: Director

Appointed: 03 May 2007

Resigned: 31 May 2008

Mireille A.

Position: Director

Appointed: 01 October 2005

Resigned: 13 February 2007

Richard H.

Position: Director

Appointed: 01 July 2005

Resigned: 27 March 2015

Gary M.

Position: Director

Appointed: 02 March 2005

Resigned: 01 October 2005

Peter S.

Position: Secretary

Appointed: 02 March 2005

Resigned: 30 June 2005

David L.

Position: Director

Appointed: 01 December 2003

Resigned: 01 March 2005

Raymond C.

Position: Secretary

Appointed: 01 October 2003

Resigned: 23 February 2005

Peter S.

Position: Director

Appointed: 01 October 2003

Resigned: 30 June 2005

Peter A.

Position: Director

Appointed: 01 October 2003

Resigned: 30 September 2008

Raymond C.

Position: Director

Appointed: 01 October 2003

Resigned: 23 February 2005

Richard S.

Position: Director

Appointed: 01 October 2003

Resigned: 01 October 2005

Geoffrey G.

Position: Director

Appointed: 01 April 2003

Resigned: 01 October 2006

Gary H.

Position: Director

Appointed: 18 December 2002

Resigned: 20 November 2003

Stella F.

Position: Director

Appointed: 18 December 2002

Resigned: 20 November 2003

Henri T.

Position: Director

Appointed: 13 July 2000

Resigned: 24 February 2003

Daniel A.

Position: Director

Appointed: 13 July 2000

Resigned: 24 February 2003

David T.

Position: Director

Appointed: 02 November 1998

Resigned: 13 July 2000

Malcolm L.

Position: Director

Appointed: 05 October 1998

Resigned: 13 July 2000

Stanley A.

Position: Director

Appointed: 05 October 1998

Resigned: 01 October 2003

Stella F.

Position: Secretary

Appointed: 05 October 1998

Resigned: 20 November 2003

Alan S.

Position: Director

Appointed: 05 October 1998

Resigned: 31 March 2005

Richard W.

Position: Director

Appointed: 05 October 1998

Resigned: 20 November 2003

Keith W.

Position: Director

Appointed: 05 October 1998

Resigned: 12 October 2001

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 July 1998

Resigned: 05 October 1998

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 1998

Resigned: 05 October 1998

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 July 1998

Resigned: 05 October 1998

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Ingram Micro Inc from Irvine, United States. This PSC is categorised as "a public", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Ingram Micro Inc

Suite 100 3351 Michelson Dr, Irvine, California, United States

Legal authority Laws Of Delaware
Legal form Public
Country registered Usa
Place registered Delaware
Registration number Us4571531049
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

A Novo Uk October 18, 2018
A Novo Digitec October 1, 2003
Digitec Direct April 3, 2003
Broomco (1591) August 3, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 11th, October 2023
Free Download (31 pages)

Company search

Advertisements