This company is commonly known as Information Tools (europe) Limited. The company was founded 30 years ago and was given the registration number 02897722. The firm's registered office is in BARNET. You can find them at 5 Braemore Court, Cockfosters Road, Barnet, Herts. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INFORMATION TOOLS (EUROPE) LIMITED |
---|---|---|
Company Number | : | 02897722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Braemore Court, Cockfosters Road, Barnet, Herts, England, EN4 0AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Langridge Mews, Hampton, England, TW12 3NZ | Director | 08 September 2016 | Active |
5 Braemore Court, Cockfosters Road, Barnet, England, EN4 0AE | Director | 05 October 2021 | Active |
51, Hurstmere Road, Auckland 0622, New Zealand, | Director | 02 March 1994 | Active |
3, Thomas More Square, London, England, E1W 1YW | Director | 27 March 2023 | Active |
5 Braemore Court, Cockfosters Road, Barnet, England, EN4 0AE | Director | 05 October 2021 | Active |
Southdown Farmhouse, Longcot, Faringdon, SN7 7UA | Secretary | 12 January 1998 | Active |
171 Mortlake Road, Richmond, TW9 4AW | Secretary | 01 September 1999 | Active |
Mornington, Bicester Road, Twyford, MK18 4EH | Secretary | 02 March 1994 | Active |
39 Newell Road, Hemel Hempstead, HP3 9PB | Corporate Secretary | 14 February 1994 | Active |
80 Taylors, Mount Albert, Auckland, New Zealand, | Director | 02 March 1994 | Active |
98, Disraeli Road, London, England, SW15 2DX | Director | 12 April 2001 | Active |
Southdown Farmhouse, Longcot, Faringdon, SN7 7UA | Director | 12 January 1998 | Active |
171 Mortlake Road, Richmond, TW9 4AW | Director | 01 September 1999 | Active |
5 Braemore Court, Cockfosters Road, Barnet, England, EN4 0AE | Director | 05 October 2021 | Active |
Mornington, Bicester Road, Twyford, MK18 4EH | Director | 02 March 1994 | Active |
51, Rodway Road, Bromley, England, BR1 3JP | Director | 09 May 2012 | Active |
308 Bankside Loft, 65 Hopton Street, London, England, SE1 9GZ | Director | 11 August 2014 | Active |
51, Hurstmere Road, Auckland 0622, New Zealand, | Director | 21 August 1999 | Active |
39 Taharoto Road, Takapuna Auckland, New Zealand, | Director | 02 March 1994 | Active |
39 Newell Road, Hemel Hempstead, HP3 9PB | Corporate Director | 14 February 1994 | Active |
Ipsos Sa | ||
Notified on | : | 15 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 35, Rue Du Val De Marne, Paris, France, 75015 |
Nature of control | : |
|
Information Tools Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | New Zealand |
Address | : | 51, Hurstmere Road, Auckland, New Zealand, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-03 | Accounts | Accounts with accounts type small. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-22 | Accounts | Accounts with accounts type small. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-22 | Accounts | Accounts with accounts type small. | Download |
2021-12-06 | Accounts | Change account reference date company current shortened. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type small. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type small. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type small. | Download |
2017-11-08 | Address | Change registered office address company with date old address new address. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.