Elve Den
Thetford
Norfolk
IP24 3TQ
Secretary Name | Hon Henry Channon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2006(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 96 Cheyne Walk London SW10 0DQ |
Director Name | John Anthony Michael Hutchinson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 February 1995) |
Role | Investment Manager |
Correspondence Address | 44 Shaftesbury Way Twickenham TW2 5RP |
Director Name | Mr Charles Maxwell Sherwood |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 17 Amberley Drive Woodham Addlestone Surrey KT15 3SN |
Secretary Name | Mr Charles Maxwell Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 17 Amberley Drive Woodham Addlestone Surrey KT15 3SN |
Director Name | Leslie John Everard |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 August 2004) |
Role | Company Director |
Correspondence Address | North Hall Fletching Uckfield East Sussex TN22 3SA |
Director Name | Mr Robin Ivan Howard |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 31 December 1997(8 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadacre House Coningsby Lane, Fifield Maidenhead Berkshire SL6 2PF |
Secretary Name | Mr Robin Ivan Howard |
---|---|
Nationality | British, |
Status | Resigned |
Appointed | 31 December 1997(8 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadacre House Coningsby Lane, Fifield Maidenhead Berkshire SL6 2PF |
Secretary Name | Mr Duncan Whiteford Taylor Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 2006) |
Role | Accountant |
Correspondence Address | St Huberts Hill Marley Common Haslemere Surrey GU27 3PT |
Website | itl-limited.com/ |
---|
Registered Address | Burhill Burwood Road Walton On Thames Surrey KT12 4BX |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Weybridge St George's Hill |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2007 | Application for striking-off (1 page) |
18 August 2007 | Return made up to 05/07/07; no change of members (6 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
25 September 2006 | New director appointed (2 pages) |
30 August 2006 | Return made up to 05/07/06; full list of members (6 pages) |
30 August 2006 | New secretary appointed (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: iveagh house 41 harrington gardens london SW7 4JU (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Return made up to 05/07/05; full list of members
|
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
31 August 2004 | Director resigned (1 page) |
25 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
5 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
11 July 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
18 July 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
18 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
9 July 1999 | Return made up to 05/07/99; no change of members (5 pages) |
9 July 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
8 July 1998 | Return made up to 05/07/98; full list of members (6 pages) |
8 July 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
9 July 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
9 July 1997 | Return made up to 05/07/97; no change of members (5 pages) |
17 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
18 July 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
18 July 1995 | Return made up to 05/07/95; full list of members (6 pages) |