This company is commonly known as Human Focus International Limited. The company was founded 30 years ago and was given the registration number 02867124. The firm's registered office is in THAMES DITTON. You can find them at Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey. This company's SIC code is 74901 - Environmental consulting activities.
Name | : | HUMAN FOCUS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02867124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1993 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Castle Court, 41 London Road, Reigate, England, RH2 9RJ | Director | 01 April 2016 | Active |
C/O Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, England, KT18 5AD | Director | 30 September 2015 | Active |
Nutwood House 23 Wray Lane, Reigate, RH2 0HS | Director | 06 April 2009 | Active |
23 Wray Lane, Reigate, RH2 0HS | Director | 29 October 1993 | Active |
Garstan, Sedgwick Lane, Horsham, England, RH13 6QE | Director | 06 April 1997 | Active |
Thresher House, Lea Hall Park, Damage Lane, Lea By Backford, Chester, CH1 6LP | Secretary | 29 December 1993 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 29 October 1993 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 29 October 1993 | Active |
Mr Ronald Avard Solman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Garstan, Sedgwick Lane, Horsham, England, RH13 6QE |
Nature of control | : |
|
Mrs Tracey Anne Pemberton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Wray Lane, Reigate, England, RH2 0HS |
Nature of control | : |
|
Mr Ian Michael Pemberton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Wray Lane, Reigate, England, RH2 0HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-15 | Capital | Capital alter shares subdivision. | Download |
2023-04-15 | Resolution | Resolution. | Download |
2023-04-15 | Incorporation | Memorandum articles. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Address | Change registered office address company with date old address new address. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Officers | Change person director company with change date. | Download |
2016-04-29 | Officers | Change person director company with change date. | Download |
2016-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-07 | Officers | Appoint person director company with name date. | Download |
2016-04-06 | Officers | Termination secretary company with name termination date. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.