Company NameInterforum Services Limited
DirectorSusan Anthea Wake
Company StatusDissolved
Company Number02638478
CategoryPrivate Limited Company
Incorporation Date16 August 1991(32 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Susan Anthea Wake
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(2 months, 1 week after company formation)
Appointment Duration32 years, 5 months
RoleCo Director
Correspondence AddressWelland House
Tixover
Stamford
Lincolnshire
PE9 3QL
Secretary NameMs Monica Studd
NationalityBritish
StatusResigned
Appointed22 October 1991(2 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1992)
RoleCompany Director
Correspondence Address2 Sand Furrows
Ketton
Stamford
Lincolnshire
PE9 3SS
Secretary NameMs Josephine Anne Glackin
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 August 1993)
RoleCompany Director
Correspondence Address15 Claverley Grove
Finchley
London
N3 2DG
Secretary NameSharon Janet Washington
NationalityBritish
StatusResigned
Appointed05 November 1993(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 November 1994)
RoleCompany Director
Correspondence Address46 Masons Road
Wood Farm
Oxford
Oxfordshire
OX3 8QJ
Secretary NameLorraine Vivienne Lane
NationalityBritish
StatusResigned
Appointed28 November 1994(3 years, 3 months after company formation)
Appointment Duration12 months (resigned 27 November 1995)
RoleCompany Director
Correspondence AddressWhite Court
Wallage Lane
Rowfant
West Sussex
RH10 4NN
Secretary NameRichard Kuppens
NationalityBritish
StatusResigned
Appointed12 February 1996(4 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 August 1996)
RoleCompany Director
Correspondence Address38 High Street
Hampton
Middlesex
TW12 2SY
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed16 August 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed16 August 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameHoperoma Finance Company Ltd (Corporation)
StatusResigned
Appointed13 August 1993(1 year, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 November 1993)
Correspondence AddressJacobs Farm
Wiggens Green, Helions Bumpstead
Haverhill
Suffolk
CB9 7AD

Location

Registered Address1 & 2 Raymond Buildings
Gray's Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 8 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 March 1998Dissolved (1 page)
16 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 1996Registered office changed on 23/12/96 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
14 October 1996Secretary resigned (1 page)
3 May 1996Secretary resigned (2 pages)
3 May 1996New secretary appointed (1 page)
29 September 1995Return made up to 16/08/95; full list of members (6 pages)
7 July 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Full accounts made up to 30 June 1993 (11 pages)