This company is commonly known as Igman International Defence Limited. The company was founded 30 years ago and was given the registration number 02881085. The firm's registered office is in IVYBRIDGE. You can find them at 7 Beech Road Business Park, Cadleigh, Ivybridge, Devon. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | IGMAN INTERNATIONAL DEFENCE LIMITED |
---|---|---|
Company Number | : | 02881085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1993 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Beech Road Business Park, Cadleigh, Ivybridge, Devon, England, PL21 9HN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Beech Road Business Park, Cadleigh, Ivybridge, England, PL21 9HN | Secretary | 19 December 2014 | Active |
7, Beech Road Business Park, Cadleigh, Ivybridge, England, PL21 9HN | Director | 23 June 2010 | Active |
Manor Mill, South Brent, TQ10 9JD | Secretary | 15 July 2002 | Active |
Chateau De Betous, Betous, France, | Secretary | 15 December 1993 | Active |
Manor Mill, South Brent, Devon, TQ10 9JD | Secretary | 07 September 2012 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 15 December 1993 | Active |
Woodedge, South Harewood, Andover, SP11 7AW | Director | 31 January 1994 | Active |
Manor Hil, South Brent, TQ10 9JD | Director | 12 December 2008 | Active |
36 Monmouth Street, Topsham, Exeter, EX3 0AJ | Director | 07 November 2008 | Active |
Chateau De Betous, Betous, France, | Director | 15 December 1993 | Active |
Fleet Mill, Longcombe, Totnes, TQ9 6PP | Director | 15 December 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 15 December 1993 | Active |
67 Pulman Place, Sherard Road, London, SE9 6EG | Director | 12 December 2008 | Active |
Mr Stefano Maccagnani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | Italian |
Country of residence | : | Italy |
Address | : | 5, Piazza Adriana, Rome, Italy, |
Nature of control | : |
|
Mes Spa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | Via Tributina, 1292, Rome, Italy, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-10 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-22 | Gazette | Gazette notice voluntary. | Download |
2022-02-14 | Dissolution | Dissolution application strike off company. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-09 | Accounts | Accounts with accounts type small. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type small. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type small. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Accounts | Accounts with accounts type small. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-11 | Accounts | Accounts with accounts type small. | Download |
2016-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-07 | Address | Change registered office address company with date old address new address. | Download |
2016-05-07 | Accounts | Accounts with accounts type small. | Download |
2016-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Accounts | Accounts with accounts type small. | Download |
2015-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-08 | Officers | Appoint person secretary company with name date. | Download |
2015-01-08 | Officers | Termination secretary company with name termination date. | Download |
2015-01-08 | Officers | Change person director company with change date. | Download |
2014-12-23 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.