UKBizDB.co.uk

IFORCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Iforce Limited. The company was founded 26 years ago and was given the registration number 03441816. The firm's registered office is in WARRINGTON. You can find them at Stretton Green Distribution Park Langford Way, Appleton, Warrington, . This company's SIC code is 82920 - Packaging activities.

Company Information

Name:IFORCE LIMITED
Company Number:03441816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1997
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Great Bear, Stellar House, Barbour Square, Field Lane, Tattenhall, United Kingdom, CH3 9RF

Director01 July 2021Active
Great Bear, Stellar House, Barbour Square, Field Lane, Tattenhall, United Kingdom, CH3 9RF

Director01 July 2021Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director10 April 2020Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director16 March 2020Active
23 Candler Mews, Amyand Park Road, Twickenham, TW1 3JF

Secretary04 May 2004Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Secretary10 April 2014Active
22 Heron Court, Bromley, BR2 9LR

Secretary22 February 2006Active
40 Edith Road, London, W14 9BB

Secretary24 October 1997Active
32 Doria Road, Fulham, London, SW6 4UG

Secretary02 April 2002Active
206a Camberwell New Road, London, SE5 0TH

Secretary30 September 1997Active
2001 Kirby Drive, Suite 1001, Houston, Usa,

Secretary01 February 2005Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Secretary22 August 2018Active
5, Deansway, Worcester, England, WR1 2JG

Corporate Secretary05 December 2006Active
11 Beechwood Avenue, Little Chalfont, HP6 6PL

Director06 September 2001Active
26 Dodd Avenue, Warwick, CV34 6QS

Director30 April 1998Active
30332 Via Borica, Palos Verdes, California, Usa,

Director02 April 2002Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director10 April 2020Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director16 March 2020Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director17 September 2018Active
Rosemerion, Keswick Lane, Bardsey, Leeds, England, LS17 9AD

Director10 September 2013Active
Flat 5, 67 Harley Street,, London, W1N 1DE

Director30 September 1997Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director28 April 2017Active
104a Queens Drive, Finsbury Park, London, N4 2HW

Director24 October 2005Active
35, Long Street, Bulkington, Bedworth, England, CV12 9JZ

Director27 September 2013Active
11 Warwick Road, Hale, WA15 9NS

Director24 October 1997Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director28 April 2017Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director28 April 2017Active
Villa Santa Maddalena, Strada Santa Maddalena, Amelia, Italy,

Director24 May 1999Active
65 Grove Park, Camberwell, London, SE5 8LF

Director02 April 2002Active
40 Edith Road, London, W14 9BB

Director13 February 2001Active
6 Exeter Mews, 7-9 Farm Lane, London, SW6 1PW

Director02 April 2002Active
C/O Jim Crowell 2121 Kirby Drive, The Huntingdon Suite 19ne, Houston, Usa, 77019

Director02 April 2002Active

People with Significant Control

Iforce Group Limited
Notified on:28 April 2017
Status:Active
Country of residence:England
Address:Stretton Green Distribution Park, Langford Way, Warrington, England, WA4 4TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth Hannan
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:American
Country of residence:Usa
Address:750, C/O Colonial Navigation Co, New York 10022, Usa,
Nature of control:
  • Significant influence or control
Mr Fragkiskos Stafilopatis
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:Greek
Country of residence:Usa
Address:750, C/O Colonial Navigation Co, New York 10022, Usa,
Nature of control:
  • Significant influence or control
Mr William Zieglar
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:American
Country of residence:Usa
Address:230, C/O Satterlee, Stephens, Burke And Burke Llp, New York 10169, Usa,
Nature of control:
  • Significant influence or control
Lynx Capital Ventures (Gp) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:32, Maple Street, London, England, W1T 6HB
Nature of control:
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.