Marylebone
London
W1U 7DW
Director Name | Mr Roberto Bencini |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Mr Grayson Goodloe Nash |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Mr George Henry Stephen Staley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollow Penn Lane, Melbourne Derby Derbyshire DE73 8EP |
Director Name | Mr Timothy Bidewell James |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Accountant |
Country of Residence | France |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Secretary Name | Timothy Bidewell James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Mr Owain Philip Taylor Franks |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Mr William Gregory Coleman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 January 2014(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Ms Fiona Margaret Macaulay |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 George Street Marylebone London W1U 7DW |
Director Name | Mr William Peter Holland |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(12 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 George Street Marylebone London W1U 7DW |
Director Name | Mr Geoffrey Alan Probert |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(13 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 George Street Marylebone London W1U 7DW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ir-plc.com |
---|
Registered Address | 40 George Street Marylebone London W1U 7DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Independent Resources PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£613,130 |
Current Liabilities | £3,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2019 | Application to strike the company off the register (3 pages) |
19 March 2019 | Termination of appointment of Geoffrey Alan Probert as a director on 19 March 2019 (1 page) |
15 January 2019 | Termination of appointment of Fiona Margaret Macaulay as a director on 20 December 2018 (1 page) |
15 January 2019 | Appointment of Mr Geoffrey Alan Probert as a director on 19 December 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
9 August 2018 | Termination of appointment of William Peter Holland as a director on 1 August 2018 (1 page) |
9 August 2018 | Appointment of Mr Martin George Michael Hull as a director on 1 August 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 September 2017 | Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom to 40 George Street Marylebone London W1U 7DW on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom to 40 George Street Marylebone London W1U 7DW on 21 September 2017 (1 page) |
20 September 2017 | Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of William Gregory Coleman as a director on 21 August 2017 (1 page) |
20 September 2017 | Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of William Gregory Coleman as a director on 21 August 2017 (1 page) |
20 September 2017 | Appointment of Mr William Peter Holland as a director on 1 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr William Peter Holland as a director on 1 September 2017 (2 pages) |
19 September 2017 | Appointment of Mrs Fiona Margaret Macaulay as a director on 5 July 2017 (2 pages) |
19 September 2017 | Appointment of Mrs Fiona Margaret Macaulay as a director on 5 July 2017 (2 pages) |
13 September 2017 | Change of details for Echo Energy Plc as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Change of details for Echo Energy Plc as a person with significant control on 13 September 2017 (2 pages) |
7 July 2017 | Change of details for Independent Resources Plc as a person with significant control on 18 April 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
7 July 2017 | Notification of Independent Resources Plc as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Change of details for Independent Resources Plc as a person with significant control on 18 April 2017 (2 pages) |
7 July 2017 | Notification of Independent Resources Plc as a person with significant control on 6 April 2016 (2 pages) |
22 March 2017 | Termination of appointment of Owain Philip Taylor Franks as a director on 6 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Owain Philip Taylor Franks as a director on 6 March 2017 (1 page) |
24 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
24 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
13 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
8 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
5 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
22 January 2014 | Appointment of Mr Owain Philip Taylor Franks as a director (2 pages) |
22 January 2014 | Appointment of Mr Owain Philip Taylor Franks as a director (2 pages) |
17 January 2014 | Termination of appointment of Roberto Bencini as a director (1 page) |
17 January 2014 | Termination of appointment of Roberto Bencini as a director (1 page) |
17 January 2014 | Appointment of Mr William Gregory Coleman as a director (2 pages) |
17 January 2014 | Appointment of Mr William Gregory Coleman as a director (2 pages) |
17 January 2014 | Termination of appointment of Grayson Nash as a director (1 page) |
17 January 2014 | Termination of appointment of Grayson Nash as a director (1 page) |
28 October 2013 | Termination of appointment of Timothy James as a director (1 page) |
28 October 2013 | Termination of appointment of Timothy James as a secretary (1 page) |
28 October 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
28 October 2013 | Termination of appointment of Timothy James as a director (1 page) |
28 October 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
28 October 2013 | Termination of appointment of Timothy James as a secretary (1 page) |
1 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
8 July 2013 | Full accounts made up to 30 September 2012 (20 pages) |
8 July 2013 | Full accounts made up to 30 September 2012 (20 pages) |
14 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Director's details changed for Timothy Bidewell James on 14 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Timothy Bidewell James on 14 July 2012 (2 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (20 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (20 pages) |
3 August 2011 | Full accounts made up to 30 September 2010 (20 pages) |
3 August 2011 | Full accounts made up to 30 September 2010 (20 pages) |
26 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (24 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (24 pages) |
29 October 2009 | Director's details changed for Timothy Bidewell James on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Roberto Bencini on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Bidewell James on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Grayson Goodloe Nash on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Grayson Goodloe Nash on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Timothy Bidewell James on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Timothy Bidewell James on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Roberto Bencini on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Timothy Bidewell James on 1 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Timothy Bidewell James on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Grayson Goodloe Nash on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Roberto Bencini on 1 October 2009 (2 pages) |
8 August 2009 | Registered office changed on 08/08/2009 from the hollow, penn lane melbourne derbyshire DE73 8EP (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from the hollow, penn lane melbourne derbyshire DE73 8EP (1 page) |
6 August 2009 | Appointment terminated director george staley (1 page) |
6 August 2009 | Appointment terminated director george staley (1 page) |
29 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
9 July 2009 | Director's change of particulars / grayson nash / 29/06/2009 (1 page) |
9 July 2009 | Director and secretary's change of particulars / timothy james / 29/06/2009 (1 page) |
9 July 2009 | Director and secretary's change of particulars / timothy james / 29/06/2009 (1 page) |
9 July 2009 | Director's change of particulars / grayson nash / 29/06/2009 (1 page) |
4 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
4 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
26 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
29 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
29 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
21 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2007 | Return made up to 15/07/07; full list of members (6 pages) |
1 September 2007 | Return made up to 15/07/07; full list of members (6 pages) |
11 April 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
11 April 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
7 January 2007 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
7 January 2007 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
3 October 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
3 October 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
11 September 2006 | Return made up to 15/07/06; full list of members (8 pages) |
11 September 2006 | Return made up to 15/07/06; full list of members (8 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
22 August 2005 | New secretary appointed;new director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New secretary appointed;new director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
15 July 2005 | Incorporation (18 pages) |
15 July 2005 | Incorporation (18 pages) |