Inclex No 8 Limited COLCHESTER


Inclex No 8 started in year 1982 as Private Limited Company with registration number 01632114. The Inclex No 8 company has been functioning successfully for fourty two years now and its status is liquidation. The firm's office is based in Colchester at Begbies Traynor Central Llp Town Wall House. Postal code: CO3 3AD. Since 5th November 2019 Inclex No 8 Limited is no longer carrying the name Tfdc.

Inclex No 8 Limited Address / Contact

Office Address Begbies Traynor Central Llp Town Wall House
Office Address2 Balkerne Hill
Town Colchester
Post code CO3 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01632114
Date of Incorporation Thu, 29th Apr 1982
Industry Non-trading company
End of financial Year 31st December
Company age 42 years old
Account next due date Thu, 30th Sep 2021 (937 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Mon, 13th Jun 2022 (2022-06-13)
Last confirmation statement dated Sun, 30th May 2021

Company staff

Angus I.

Position: Director

Appointed: 30 September 2020

Paula B.

Position: Director

Appointed: 06 September 2016

Angus I.

Position: Secretary

Appointed: 27 October 2014

Jonathan A.

Position: Director

Appointed: 30 June 2019

Resigned: 30 September 2020

Rachel W.

Position: Secretary

Appointed: 06 May 2009

Resigned: 27 October 2014

Rachel W.

Position: Director

Appointed: 20 September 2007

Resigned: 06 September 2016

Michael A.

Position: Secretary

Appointed: 01 March 2006

Resigned: 06 May 2009

Paul E.

Position: Director

Appointed: 07 July 2003

Resigned: 20 September 2007

Eric H.

Position: Director

Appointed: 07 July 2003

Resigned: 30 June 2019

Luke T.

Position: Secretary

Appointed: 27 June 2003

Resigned: 01 March 2006

Stuart B.

Position: Director

Appointed: 01 July 2002

Resigned: 07 July 2003

Keith B.

Position: Director

Appointed: 01 July 2002

Resigned: 27 June 2003

Timothy E.

Position: Director

Appointed: 31 March 2002

Resigned: 07 July 2003

Michael R.

Position: Director

Appointed: 20 May 1997

Resigned: 31 March 2002

Geoffrey H.

Position: Director

Appointed: 15 July 1996

Resigned: 01 January 2000

Fiona P.

Position: Director

Appointed: 07 May 1996

Resigned: 17 December 1999

Peter C.

Position: Director

Appointed: 09 November 1995

Resigned: 27 June 2003

Robert P.

Position: Director

Appointed: 01 April 1995

Resigned: 31 March 2002

Roy F.

Position: Director

Appointed: 27 July 1993

Resigned: 31 December 1996

Paul C.

Position: Director

Appointed: 13 October 1992

Resigned: 18 December 1992

Keith B.

Position: Secretary

Appointed: 31 October 1991

Resigned: 27 June 2003

Peter R.

Position: Director

Appointed: 31 October 1991

Resigned: 01 August 1999

Peter W.

Position: Director

Appointed: 31 October 1991

Resigned: 01 July 1999

Edgar W.

Position: Director

Appointed: 31 October 1991

Resigned: 27 February 1996

People with significant control

Spirent Communications Plc

Northwood Park Northwood Park, Gatwick Road, Crawley, RH10 9XN, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 470893
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Tfdc November 5, 2019
Flight Data Company (the) July 7, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2019
filed on: 23rd, September 2020
Free Download (6 pages)

Company search