This company is commonly known as Indicator - Fl Memo Limited. The company was founded 25 years ago and was given the registration number 03599719. The firm's registered office is in ASHFORD. You can find them at Calgarth House, 39-41 Bank Street, Ashford, Kent. This company's SIC code is 58110 - Book publishing.
Name | : | INDICATOR - FL MEMO LIMITED |
---|---|---|
Company Number | : | 03599719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Calgarth House, 39-41 Bank Street, Ashford, Kent, United Kingdom, TN23 1DQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Calgarth House, 39-41 Bank Street, Ashford, United Kingdom, TN23 1DQ | Secretary | 01 September 2022 | Active |
40-42, Rue De Villiers, Levallois Perret, France, 93200 | Director | 14 May 2018 | Active |
Calgarth House, 39-41 Bank Street, Ashford, United Kingdom, TN23 1DQ | Director | 01 September 2022 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 17 July 1998 | Active |
Terlindenvijverstraat 17, Asse, Belgium, 1730 | Secretary | 17 October 2012 | Active |
87a, Southgate Road, London, N1 3JS | Secretary | 17 July 1998 | Active |
22 Penk Ridge, Havant, PO9 3LU | Secretary | 20 October 2004 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 17 July 1998 | Active |
22 Rue Fabert, Paris 75007, France, FOREIGN | Director | 17 July 1998 | Active |
8 Rue Traversiere, Versailles, France, | Director | 17 July 1998 | Active |
Terlindenvijverstraat 17, Asse, Belgium, 1730 | Director | 01 September 2011 | Active |
Flat 5, 37 Fortess Road, London, NW5 1AD | Director | 01 January 2009 | Active |
30, Avenue Du Nord, Saint-Maur-Des-Fosses, France, 94100 | Director | 01 March 2012 | Active |
54 Vartry Road, London, N15 6PU | Director | 17 July 1998 | Active |
23 Boulevard De La Republique, Saint Cloud, France, | Director | 17 July 1998 | Active |
The Meads, Howell Hill, Cheam, SM2 7LQ | Director | 01 February 2001 | Active |
Mr Dominique Bernard Illien | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 30, Avenue Du Nord, Saint-Maur-Des-Fosses, France, 94100 |
Nature of control | : |
|
Peter Maria Marcel Bosschem | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | Belgian |
Country of residence | : | Belgium |
Address | : | 17, Terlindenvijverstraat, Asse 1730, Belgium, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type small. | Download |
2022-09-08 | Officers | Appoint person secretary company with name date. | Download |
2022-09-08 | Officers | Termination secretary company with name termination date. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type small. | Download |
2021-08-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-20 | Other | Legacy. | Download |
2021-08-20 | Accounts | Legacy. | Download |
2021-08-20 | Other | Legacy. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-24 | Accounts | Legacy. | Download |
2020-11-24 | Other | Legacy. | Download |
2020-11-24 | Other | Legacy. | Download |
2020-09-17 | Other | Legacy. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.