• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Ingram Micro Services LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Norwich
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Ingram Micro Services LTD
  • Address
    ******************
  • SIC Codes
    95210
  • SIC Description
    Repair of consumer electronics
  • Company Number
    03591124
  • Listing UID
    87804
Google Advert
Location
  • 7 Vulcan Rd S, Norwich NR6 6AF, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.661342
  • Longitude
    1.284308
  • Easting
    622202.0
  • Northing
    312129.0
  • Opportunities
    16
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU227310
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, February 15, 2024
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HAMMOND, Richard
    Appointed On: July 1, 2005
    Occupation: N/A
    Role: secretary
    Address: Communications House, Vulcan Road North, Norwich, Norfolk, England
    COLEMAN, Kevin
    Appointed On: November 24, 2009
    Occupation: N/A
    Role: director
    Address: Communications House, Vulcan Road North, Norwich, Norfolk, NR6 6AQ
    EVERAET, Karel Victor Hubert Gabrielle Maria
    Appointed On: March 27, 2015
    Occupation: N/A
    Role: director
    Address: 115l-115m, Tsarigradsko Shosse Blvrd, Bldng D Fl 2 1784, Sofia, Bulgaria
    CARTER, Raymond Denis
    Appointed On: October 1, 2003
    Occupation: N/A
    Role: secretary
    Address: 47 Huntley Crescent, Milton Keynes, Buckinghamshire, MK9 3FZ
    Resigned On: February 23, 2005
    FIDLER, Stella Maria
    Appointed On: October 5, 1998
    Occupation: N/A
    Role: secretary
    Address: 39 Chew Brook Drive, Greenfield, Oldham, OL3 7PD
    Resigned On: November 20, 2003
    STEBBINGS, Peter Graham
    Appointed On: March 2, 2005
    Occupation: N/A
    Role: secretary
    Address: The Old Forge, Church Road, Hedenham, Bungay, Suffolk, NR35 2LF
    Resigned On: June 30, 2005
    DLA SECRETARIAL SERVICES LIMITED
    Appointed On: July 1, 1998
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Fountain Precinct, Balm Green, Sheffield, S1 1RZ
    Resigned On: October 5, 1998
    ALBRAND, Brigitte Valerie
    Appointed On: June 15, 2012
    Occupation: N/A
    Role: director
    Address: Communications House, Vulcan Road North, Norwich, Norfolk, England
    Resigned On: March 27, 2015
    ANDERS, Peter
    Appointed On: October 1, 2003
    Occupation: N/A
    Role: director
    Address: 105 Twiss Green Lane, Culcheth, Warrington, Cheshire, WA3 4DQ
    Resigned On: September 30, 2008
    ARVIER, Mireille
    Appointed On: October 1, 2005
    Occupation: N/A
    Role: director
    Address: 9 Rue De La Mare, St Remy L'Honore, 78690, France
    Resigned On: February 13, 2007
    ATKINS, Stanley
    Appointed On: October 5, 1998
    Occupation: N/A
    Role: director
    Address: 85 Simister Lane, Prestwich, Manchester, Lancashire, M25 2SU
    Resigned On: October 1, 2003
    AUZAN, Daniel
    Appointed On: July 13, 2000
    Occupation: N/A
    Role: director
    Address: Route De Zaehringen 13, Fribourt, 1700, Switzerland
    Resigned On: February 24, 2003
    BONINI, Riccardo
    Appointed On: March 30, 2010
    Occupation: N/A
    Role: director
    Address: 31, Rue Des Peupliers, Boulogne Billancourt, 92100, France
    Resigned On: August 2, 2010
    CARTER, Raymond Denis
    Appointed On: October 1, 2003
    Occupation: N/A
    Role: director
    Address: 47 Huntley Crescent, Milton Keynes, Buckinghamshire, MK9 3FZ
    Resigned On: February 23, 2005
    CURRIE, John Alexander Du Plessis
    Appointed On: March 27, 2015
    Occupation: N/A
    Role: director
    Address: 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0HY, United Kingdom
    Resigned On: September 3, 2018
    FAVRE, Philippe Jean
    Appointed On: July 5, 2011
    Occupation: N/A
    Role: director
    Address: Unit 5, Finlan Road, Manchester, M24 2RW, England
    Resigned On: June 15, 2012
    FIDLER, Stella Maria
    Appointed On: December 18, 2002
    Occupation: N/A
    Role: director
    Address: 39 Chew Brook Drive, Greenfield, Oldham, OL3 7PD
    Resigned On: November 20, 2003
    GRIFFITHS, Geoffrey James
    Appointed On: April 1, 2003
    Occupation: N/A
    Role: director
    Address: Alderton Hall 67 Alderton Hill, Loughton, Essex, IG10 3JD
    Resigned On: October 1, 2006
    HAMMOND, Richard
    Appointed On: July 1, 2005
    Occupation: N/A
    Role: director
    Address: Communications House, Vulcan Road North, Norwich, Norfolk, England
    Resigned On: March 27, 2015
    HEAVEN, Gary William
    Appointed On: December 18, 2002
    Occupation: N/A
    Role: director
    Address: 11 Lomax Close, Blackburn, Lancashire, BB6 7TA
    Resigned On: November 20, 2003
    LACOMBE, Francois
    Appointed On: March 27, 2015
    Occupation: N/A
    Role: director
    Address: 22, Quai Gallieni, Suresnes, 92150, France
    Resigned On: April 28, 2016
    LEREBVRE, Francois
    Appointed On: May 3, 2007
    Occupation: N/A
    Role: director
    Address: 49 Rue De L'Est 92100, Boulogne, FOREIGN, France
    Resigned On: May 31, 2008
    LEWIS, Malcolm Elvet
    Appointed On: October 5, 1998
    Occupation: N/A
    Role: director
    Address: 10 Southfield Road, Westbury On Trym, Bristol, Avon, BS9 3BH
    Resigned On: July 13, 2000
    LIENARD, Christophe
    Appointed On: August 2, 2010
    Occupation: N/A
    Role: director
    Address: 31 Rue Des Peupliers, Boulogne Billancourt, 92100, France
    Resigned On: July 5, 2011
    LUSK, David John
    Appointed On: December 1, 2003
    Occupation: N/A
    Role: director
    Address: Pinewood House, Pinewood Drive Ashley Heath, Market Drayton, Shropshire, TF9 4PA
    Resigned On: March 1, 2005
    MAXWELL, Stephen
    Appointed On: November 24, 2009
    Occupation: N/A
    Role: director
    Address: 71, Bilton Way, Enfield, Middlesex, EN3 7EP
    Resigned On: March 27, 2015
    MEDLOW, Gary
    Appointed On: March 2, 2005
    Occupation: N/A
    Role: director
    Address: 4 Peak Drive, Fareham, Hampshire, PO14 1RL
    Resigned On: October 1, 2005
    MEES, Kris Emile Paul
    Appointed On: March 27, 2015
    Occupation: N/A
    Role: director
    Address: Structuurban 40, 3439 Mb Nieuwegein, Netherlands
    Resigned On: February 8, 2021
    OUDSHOORN, Arie
    Appointed On: February 8, 2021
    Occupation: N/A
    Role: director
    Address: Communications House, Vulcan Road North, Norwich, Norfolk
    Resigned On: April 4, 2022
    SEURAT, Richard
    Appointed On: October 1, 2003
    Occupation: N/A
    Role: director
    Address: 15 Bd Str Gesmau'U, Paris, 75005, FOREIGN, France
    Resigned On: October 1, 2005
    STEBBINGS, Peter Graham
    Appointed On: October 1, 2003
    Occupation: N/A
    Role: director
    Address: The Old Forge, Church Road, Hedenham, Bungay, Suffolk, NR35 2LF
    Resigned On: June 30, 2005
    SUTTON, Alan John
    Appointed On: October 5, 1998
    Occupation: N/A
    Role: director
    Address: Brockton House, Heol Y Delyn Lisvane, Cardiff, South Glamorgan, CF14 0SR
    Resigned On: March 31, 2005
    THOMSON, David
    Appointed On: November 2, 1998
    Occupation: N/A
    Role: director
    Address: Swanston, Burtons Way, Chalfont St Giles, Buckinghamshire, HP8 4BP
    Resigned On: July 13, 2000
    TRIEBEL, Henri
    Appointed On: July 13, 2000
    Occupation: N/A
    Role: director
    Address: 8 Rue De La Paroisse, 78000 Versailles, France
    Resigned On: February 24, 2003
    WEILL, Gilbert
    Appointed On: July 30, 2008
    Occupation: N/A
    Role: director
    Address: 40 Bis Avenue De Suffren, Paris, 75015, FOREIGN, France
    Resigned On: March 30, 2010
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    INGRAM MICRO SERVICES LTD
    Company Number
    03591124
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 15, 2026
    Next Due
    March 29, 2027
    Next Made Up To
    March 15, 2027
    Overdue
    No
    Date Of Creation
    July 1, 1998
    ETag
    8984a46533b3c87d4e181ccd910ba89e9f37e73d
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 1, 2015
    Previous Company Names
    Ceased On
    October 18, 2018
    Effective From
    October 1, 2003
    Name
    A NOVO UK LTD
    Ceased On
    October 1, 2003
    Effective From
    April 3, 2003
    Name
    A NOVO DIGITEC LTD
    Ceased On
    April 3, 2003
    Effective From
    August 3, 1998
    Name
    DIGITEC DIRECT LIMITED
    Ceased On
    August 3, 1998
    Effective From
    July 1, 1998
    Name
    BROOMCO (1591) LIMITED
    Registered Office Address
    Address Line 1
    Communications House
    Address Line 2
    Vulcan Road North
    Locality
    Norwich
    Region
    Norfolk
    Type
    ltd

    You May Also Be Interested In

    UNIS Group UK EDMR LTD Verified listing

    • Moorgate House LTD, Summerhouse Road, Northampton, NN3 6GL
    • West Northamptonshire
    • Repair of consumer electronics
    • Carrier, Broker, Dealer

    Staffords LTD Verified listing

    • Staffords LTD, Overbrook Lane, Prescot, L34 9FB
    • Knowsley
    • Repair of other equipment, Repair of computers and peripheral equipment, Repair of consumer electronics, Repair of household appliances and home and garden equipment
    • Carrier, Broker, Dealer

    Beachflame Tvcs LTD Verified listing

    • Waterside Way, London, SW17 0HB
    • Merton
    • Repair of consumer electronics
    • Carrier, Broker, Dealer

    Audio Visual Services LTD Verified listing

    • Audio Visual Services LTD, 1, Meads Street, Eastbourne, BN20 7QT
    • Eastbourne
    • Repair of electronic and optical equipment, Retail sale of audio and video equipment in specialised stores, Retail sale of other second-hand goods in stores (not incl. antiques), Repair of consumer electronics
    • Carrier, Broker, Dealer

    Total Support Group Limited Verified listing

    • 28, The Avenue, Birmingham, B45 9AL
    • Bromsgrove
    • Repair of consumer electronics
    • Carrier, Broker, Dealer

    Advanced Electrical Solutions ( Yorkshire ) LTD Verified listing

    • 16, Fox Farm Court, Brampton Bierlow, Rotherham, S63 6FE
    • Rotherham
    • Repair of consumer electronics
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link