This company is commonly known as I. N. D. Limited. The company was founded 27 years ago and was given the registration number 03283064. The firm's registered office is in REIGATE. You can find them at The Omnibus Building, Lesbourne Road, Reigate, . This company's SIC code is 82911 - Activities of collection agencies.
Name | : | I. N. D. LIMITED |
---|---|---|
Company Number | : | 03283064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1996 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Omnibus Building, Lesbourne Road, Reigate, England, RH2 7JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Omnibus Building, Lesbourne Road, Reigate, England, RH2 7JP | Director | 15 December 2023 | Active |
Rowley Farm, Rowley Lane, Borehamwood, WD6 5PE | Secretary | 25 November 1996 | Active |
73, Cornhill, London, United Kingdom, EC3V 3QQ | Corporate Secretary | 31 August 2004 | Active |
Gresham Llp, 99 Bishopsgate, London, United Kingdom, EC2M 3XD | Director | 24 July 2015 | Active |
Unit 2 Office Village, Forder Way, Hampton, Peterborough, England, PE7 8GX | Director | 25 November 1996 | Active |
The Omnibus Building, Lesbourne Road, Reigate, England, RH2 7JP | Director | 10 January 2019 | Active |
25 Harley Street, London, W1G 9BR | Director | 30 November 2010 | Active |
The Omnibus Building, Lesbourne Road, Reigate, England, RH2 7JP | Director | 10 January 2019 | Active |
The Omnibus Building, Lesbourne Road, Reigate, England, RH2 7JP | Director | 10 January 2018 | Active |
P O Box 1245, Peterborough, Peterborough, United Kingdom, PE1 9PX | Director | 22 February 2012 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 24 January 2013 | Active |
Rowley Farm, Rowley Lane, Borehamwood, WD6 5PE | Director | 19 October 2006 | Active |
Rowley Farm, Rowley Lane, Borehamwood, WD6 5PE | Director | 25 November 1996 | Active |
Intrum Uk Holdings Limited | ||
Notified on | : | 10 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Omnibus Building, Lesbourne Road, Reigate, England, RH2 7JP |
Nature of control | : |
|
Equus Financial Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ruthlyn House, 90 Lincoln Road, Peterborough, United Kingdom, PE1 2SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2023-12-29 | Resolution | Resolution. | Download |
2023-12-29 | Incorporation | Memorandum articles. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-10-18 | Accounts | Accounts with accounts type full. | Download |
2021-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Accounts | Change account reference date company current shortened. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2019-01-17 | Address | Change registered office address company with date old address new address. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.