This company is commonly known as Iforce Group Limited. The company was founded 21 years ago and was given the registration number 04696839. The firm's registered office is in APPLETON. You can find them at Stretton Green Distribution Park, Langford Way, Appleton, Warrington. This company's SIC code is 70100 - Activities of head offices.
Name | : | IFORCE GROUP LIMITED |
---|---|---|
Company Number | : | 04696839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2003 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Great Bear, Stellar House, Barbour Square, Field Lane, Tattenhall, United Kingdom, CH3 9RF | Director | 01 July 2021 | Active |
Great Bear, Stellar House, Barbour Square, Field Lane, Tattenhall, United Kingdom, CH3 9RF | Director | 01 July 2021 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, England, WA4 4TQ | Director | 10 April 2020 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 16 March 2020 | Active |
23 Candler Mews, Amyand Park Road, Twickenham, TW1 3JF | Secretary | 01 January 2004 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Nominee Secretary | 13 March 2003 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, England, WA4 4TQ | Secretary | 10 April 2014 | Active |
22 Heron Court, Bromley, BR2 9LR | Secretary | 22 February 2006 | Active |
2001 Kirby Drive, Suite 1001, Houston, Usa, | Secretary | 01 February 2005 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, England, WA4 4TQ | Secretary | 22 August 2018 | Active |
5, Deansway, Worcester, United Kingdom, WR1 2JG | Corporate Secretary | 05 December 2006 | Active |
2, Dudley Road, London, SW19 8PN | Director | 01 January 2011 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, England, WA4 4TQ | Director | 16 March 2020 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 16 March 2020 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, England, WA4 4TQ | Director | 16 March 2020 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, England, WA4 4TQ | Director | 17 September 2018 | Active |
1425 West Calumet Court, River Hills, Wisconsin, Usa, | Director | 09 June 2004 | Active |
Rosemerion, Keswick Lane, Bardsey, Leeds, England, LS17 9AD | Director | 28 April 2011 | Active |
823 Briar Ridge Drive, Houston, Usa, | Director | 09 June 2004 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Nominee Director | 13 March 2003 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, England, WA4 4TQ | Director | 06 November 2014 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 16 March 2020 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, England, WA4 4TQ | Director | 28 April 2017 | Active |
104a Queens Drive, Finsbury Park, London, N4 2HW | Director | 24 October 2005 | Active |
2 Glensanda Court, Cheltenham, GL50 1UF | Director | 20 September 2007 | Active |
35, Long Street, Bulkington, Bedworth, England, CV12 9JZ | Director | 27 September 2013 | Active |
31 Aldridge Road Villas, London, W11 1BN | Director | 04 May 2004 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, England, WA4 4TQ | Director | 28 April 2017 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, England, WA4 4TQ | Director | 28 April 2017 | Active |
5100 Lakeshore Rd., Hamburg, Erie County/New York, Usa, | Director | 09 June 2004 | Active |
65 Grove Park, Camberwell, London, SE5 8LF | Director | 01 January 2004 | Active |
32 Doria Road, Fulham, London, SW6 4UG | Director | 04 May 2004 | Active |
8, Korytsas Street, Kifisia, Athens, Greece, FOREIGN | Director | 09 June 2004 | Active |
C/O Jim Crowell 2121 Kirby Drive, The Huntingdon Suite 19ne, Houston, Usa, 77019 | Director | 01 January 2004 | Active |
20 Pine Brook Road, Bedford New York, Westchester, Usa, | Director | 01 January 2004 | Active |
Esll Group Limited | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Channel Islands |
Address | : | Old Bank Chambers, La Grande Rue, Guernsey, Channel Islands, GY4 6RT |
Nature of control | : |
|
Mr Kenneth Hannan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Stretton Green Distribution Park, Langford Way, Appleton, England, WA4 4TQ |
Nature of control | : |
|
Mr William Zieglar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Stretton Green Distribution Park, Langford Way, Appleton, England, WA4 4TQ |
Nature of control | : |
|
Azini Capital Partners Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 32, Maple Street, London, England, W1T 6HB |
Nature of control | : |
|
Lynx Capital Ventures Lp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 32, Maple Street, London, England, W1T 6HB |
Nature of control | : |
|
Mr Fragkiskos Stafilopatis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | Greek |
Country of residence | : | England |
Address | : | Stretton Green Distribution Park, Langford Way, Appleton, England, WA4 4TQ |
Nature of control | : |
|
Greenwhitestar Acquisitions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stretton Green Distribution Park, Langford Way, Warrington, England, WA4 4TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Accounts | Change account reference date company previous extended. | Download |
2022-06-30 | Accounts | Change account reference date company current extended. | Download |
2022-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-22 | Other | Legacy. | Download |
2021-07-22 | Accounts | Legacy. | Download |
2021-07-22 | Other | Legacy. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type full. | Download |
2020-04-30 | Officers | Termination secretary company with name termination date. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.