This company is commonly known as Independent International Organisation For Certification Limited. The company was founded 18 years ago and was given the registration number 05547587. The firm's registered office is in BOURNE END. You can find them at Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire. This company's SIC code is 74990 - Non-trading company.
Name | : | INDEPENDENT INTERNATIONAL ORGANISATION FOR CERTIFICATION LIMITED |
---|---|---|
Company Number | : | 05547587 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Empress House, 43a Binley Road, Coventry, England, CV3 1HU | Director | 12 March 2024 | Active |
Empress House, 43a Binley Road, Coventry, England, CV3 1HU | Director | 15 March 2021 | Active |
Empress House, 43a Binley Road, Coventry, England, CV3 1HU | Director | 14 February 2022 | Active |
Empress House, 43a Binley Road, Coventry, England, CV3 1HU | Director | 01 January 2024 | Active |
Empress House, 43a Binley Road, Coventry, England, CV3 1HU | Director | 01 September 2015 | Active |
Empress House, 43a Binley Road, Coventry, England, CV3 1HU | Director | 01 January 2013 | Active |
Empress House, 43a Binley Road, Coventry, England, CV3 1HU | Director | 01 January 2024 | Active |
Empress House, 43a Binley Road, Coventry, England, CV3 1HU | Director | 25 January 2019 | Active |
Empress House, 43a Binley Road, Coventry, England, CV3 1HU | Director | 26 June 2018 | Active |
Avenings School Lane, Danehill, RH17 7JE | Secretary | 26 August 2005 | Active |
Penmayne Cottage, Shores Lane Rock, Wadebridge, PL27 6NE | Secretary | 10 October 2005 | Active |
116, Repton Road, West Bridgford, Nottingham, Uk, NG2 7EL | Secretary | 01 November 2008 | Active |
60 Rugby Road, Leamington Spa, CV32 6DG | Secretary | 01 January 2008 | Active |
47 Marlowe Gardens, Eltham, London, SE9 1AB | Director | 12 January 2006 | Active |
Lysaker Brygge 34, Lysaker, Norway, | Director | 02 July 2007 | Active |
Hamilton House, 25 High Street, Rickmansworth, WD3 1ET | Director | 05 March 2015 | Active |
71, Lloyd's Register, 71 Fenchurch Street, London, England, EC3M 4BS | Director | 04 January 2018 | Active |
286, Sussex Street, Sydney, Australia, 2000 | Director | 24 September 2012 | Active |
67-71, Boulevard Du Chateau, Neuilly-Sur-Seine, France, 92200 | Director | 16 October 2013 | Active |
Avenings School Lane, Danehill, RH17 7JE | Director | 26 August 2005 | Active |
2, Palazzo Sirio, Viale Colleoni 9, Agrate Brianza (Mb), Italy, 2086H | Director | 01 March 2012 | Active |
7, Rue Fresnel, Paris, France, 75116 | Director | 01 January 2010 | Active |
389, Chiswick High Road, London, England, W4 4AL | Director | 10 January 2012 | Active |
Empress House, 43a Binley Road, Coventry, England, CV3 1HU | Director | 31 August 2014 | Active |
28 Crondale Road, London, SW6 4JJ | Director | 10 October 2005 | Active |
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD | Director | 18 June 2015 | Active |
Hamilton House, 25 High Street, Rickmansworth, United Kingdom, WD3 1ET | Director | 01 September 2011 | Active |
Aycliffe Hall, School Aycliffe, Durham, DL5 6QY | Director | 01 May 2009 | Active |
157, Brendsrudtoppen, Asker, Norway, NO-1385 | Director | 01 November 2008 | Active |
60 Rugby Road, Leamington Spa, CV32 6DG | Director | 10 October 2005 | Active |
Fairfields, Banbury Road, Pillerton Priors, Warwick, England, CV35 0PG | Director | 25 July 2014 | Active |
Hamilton House, 25 High Street, Rickmansworth, United Kingdom, WD3 1ET | Director | 02 April 2009 | Active |
Thames House, Bourne End Business Park, Cores End Road, Bourne End, United Kingdom, SL8 5AS | Director | 28 April 2020 | Active |
Thames House, Bourne End Business Park, Cores End Road, Bourne End, United Kingdom, SL8 5AS | Director | 02 May 2017 | Active |
Hamilton House, 25 High Street, Rickmansworth, United Kingdom, WD3 1ET | Director | 06 July 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-03-16 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Change of name | Certificate change of name company. | Download |
2024-01-02 | Change of name | Change of name request comments. | Download |
2024-01-02 | Change of name | Change of name notice. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Address | Change registered office address company with date old address new address. | Download |
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2022-03-06 | Officers | Termination director company with name termination date. | Download |
2021-10-30 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-10-17 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-05 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.