This company is commonly known as Independent Inspections Holdings Limited. The company was founded 21 years ago and was given the registration number 04575239. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | INDEPENDENT INSPECTIONS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04575239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 2002 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Secretary | 25 January 2023 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Director | 18 April 2016 | Active |
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW | Corporate Director | 18 April 2016 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Secretary | 29 June 2009 | Active |
57 Royton Drive, Whittle Le Woods, Preston, PR6 7HJ | Secretary | 16 April 2007 | Active |
3 Lavender Close, Fulwood, Preston, PR2 9RA | Secretary | 17 July 2003 | Active |
5 The Orchard, Little Eccleston, Preston, PR3 0YX | Secretary | 28 October 2002 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Corporate Secretary | 18 April 2016 | Active |
3 Rockfield Close, Teignmouth, TQ14 8TS | Director | 26 June 2009 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 29 June 2009 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 18 April 2016 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 24 May 2013 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 27 September 2010 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 24 July 2014 | Active |
6 Ferrymans Quay, William Morris Way, London, SW6 2UT | Director | 17 July 2006 | Active |
Bowser, Old Mount Road, Marsden, HD7 6NN | Director | 26 June 2009 | Active |
34 Cumberland Drive, Bowdon, Altrincham, WA14 3QP | Director | 24 March 2009 | Active |
6 Fulwood Park, Caxton Road, Fulwood, Preston, PR2 9NZ | Director | 26 June 2009 | Active |
2 A C Court, High Street, Thames Ditton, England, KT7 0SR | Director | 18 April 2016 | Active |
23 Saint Aubyns's Avenue, London, SW19 7BL | Director | 17 July 2006 | Active |
1, Park Crescent, Falmouth, United Kingdom, TR11 2DL | Director | 01 May 2009 | Active |
5 The Orchard, Little Eccleston, Preston, PR3 0YX | Director | 28 October 2002 | Active |
Whitelodge 141 Hardhorn Road, Poulton Le Fylde, FY6 8ES | Director | 28 October 2002 | Active |
Gold Round Limited | ||
Notified on | : | 18 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Independent Group (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved compulsory. | Download |
2023-05-02 | Gazette | Gazette notice compulsory. | Download |
2023-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-25 | Officers | Appoint corporate secretary company with name date. | Download |
2023-01-25 | Officers | Termination secretary company with name termination date. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-08-04 | Officers | Change corporate director company with change date. | Download |
2022-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-22 | Change of name | Certificate change of name company. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Officers | Change person director company with change date. | Download |
2021-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-30 | Officers | Change person director company with change date. | Download |
2020-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-12 | Officers | Change corporate secretary company with change date. | Download |
2019-03-28 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2019-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.