Inbrand Holdings Limited WATFORD


Inbrand Holdings Limited was formally closed on 2021-07-20. Inbrand Holdings was a private limited company that was situated at Building 9 Croxley Park, Hatters Lane, Watford, WD18 8WW, UNITED KINGDOM. This company (formed on 1992-01-02) was run by 2 directors.
Director Mark E. who was appointed on 01 December 2020.
Director Joseph P. who was appointed on 01 November 2020.

The company was officially categorised as "non-trading company" (74990). According to the official data, there was a name change on 1996-01-31 and their previous name was Hygieia Healthcare Holdings. The latest confirmation statement was filed on 2021-01-02 and last time the statutory accounts were filed was on 30 June 2019. 2015-12-31 was the date of the most recent annual return.

Inbrand Holdings Limited Address / Contact

Office Address Building 9 Croxley Park
Office Address2 Hatters Lane
Town Watford
Post code WD18 8WW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02672650
Date of Incorporation Thu, 2nd Jan 1992
Date of Dissolution Tue, 20th Jul 2021
Industry Non-trading company
End of financial Year 30th June
Company age 29 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Sun, 16th Jan 2022
Last confirmation statement dated Sat, 2nd Jan 2021

Company staff

Mark E.

Position: Director

Appointed: 01 December 2020

Joseph P.

Position: Director

Appointed: 01 November 2020

Davilynn E.

Position: Director

Appointed: 01 April 2019

Resigned: 01 December 2020

Mark E.

Position: Director

Appointed: 01 November 2016

Resigned: 01 April 2019

Jacqueline F.

Position: Director

Appointed: 01 November 2016

Resigned: 01 November 2020

Michelangelo S.

Position: Director

Appointed: 29 May 2015

Resigned: 01 November 2016

Marco C.

Position: Director

Appointed: 16 September 2013

Resigned: 29 May 2015

Thomas F.

Position: Director

Appointed: 26 March 2010

Resigned: 16 September 2013

Debra R.

Position: Director

Appointed: 16 January 2009

Resigned: 21 October 2016

Oriol M.

Position: Director

Appointed: 01 December 2006

Resigned: 16 January 2009

Colin B.

Position: Director

Appointed: 06 October 2003

Resigned: 01 December 2006

Barry S.

Position: Director

Appointed: 17 January 2002

Resigned: 11 May 2005

Tomas S.

Position: Director

Appointed: 30 September 2000

Resigned: 16 January 2002

Leslie S.

Position: Director

Appointed: 01 September 1999

Resigned: 06 October 2003

John L.

Position: Director

Appointed: 01 August 1998

Resigned: 30 September 2000

David W.

Position: Director

Appointed: 01 August 1998

Resigned: 26 March 2010

David W.

Position: Secretary

Appointed: 01 August 1998

Resigned: 26 March 2010

Andrew W.

Position: Director

Appointed: 11 February 1997

Resigned: 31 July 1998

Garnett S.

Position: Director

Appointed: 26 July 1995

Resigned: 01 October 1997

James J.

Position: Director

Appointed: 26 July 1995

Resigned: 01 October 1997

Paul N.

Position: Director

Appointed: 04 January 1995

Resigned: 26 July 1995

Jeremy M.

Position: Director

Appointed: 26 April 1994

Resigned: 26 July 1995

Raymond M.

Position: Director

Appointed: 21 April 1994

Resigned: 26 July 1995

Henry E.

Position: Director

Appointed: 06 March 1992

Resigned: 28 February 1994

Kenneth T.

Position: Director

Appointed: 24 February 1992

Resigned: 01 April 1996

David W.

Position: Director

Appointed: 24 February 1992

Resigned: 27 October 1997

Colin W.

Position: Director

Appointed: 24 February 1992

Resigned: 26 July 1995

Anthony P.

Position: Director

Appointed: 24 February 1992

Resigned: 13 August 1993

Peter B.

Position: Director

Appointed: 24 February 1992

Resigned: 11 February 1997

Andrew W.

Position: Secretary

Appointed: 24 February 1992

Resigned: 31 July 1998

Katherine D.

Position: Director

Appointed: 05 February 1992

Resigned: 24 February 1992

Marcella L.

Position: Secretary

Appointed: 05 February 1992

Resigned: 24 February 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 January 1992

Resigned: 05 February 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 January 1992

Resigned: 05 February 1992

People with significant control

Medtronic Public Limited Company

20 Lower Hatch Street, Dublin 2, Ireland

Legal authority Irish Company Law, Companies Act 2014
Legal form Corporate
Country registered Ireland
Place registered Cre Ireland And Listed On The Nyse
Registration number 545333
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Hygieia Healthcare Holdings January 31, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2019-06-30
filed on: 7th, April 2020
Free Download (7 pages)

Company search

Advertisements