This company is commonly known as Inter Galactic Ii Limited. The company was founded 27 years ago and was given the registration number 03321527. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Htec Ltd, George Curl Way, Southampton, Hampshire. This company's SIC code is 99999 - Dormant Company.
Name | : | INTER GALACTIC II LIMITED |
---|---|---|
Company Number | : | 03321527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Htec Ltd, George Curl Way, Southampton, Hampshire, SO18 2RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 12 January 2023 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 02 September 2022 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 02 September 2022 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 20 February 1997 | Active |
Solelands Farm, West Chiltington, RH20 2LG | Secretary | 01 March 1997 | Active |
Kyndling, 39a Cobbetts Walk, Bisley, GU24 9DU | Secretary | 09 June 1998 | Active |
The Rosary, Mile Path, Woking, GU22 0DY | Secretary | 14 February 2000 | Active |
10 Harelands Close, Horsell, Woking, GU21 4NX | Secretary | 12 January 1999 | Active |
C/O Htec Ltd, George Curl Way, Southampton, SO18 2RX | Secretary | 10 July 2017 | Active |
C/O Htec Ltd, George Curl Way, Southampton, SO18 2RX | Secretary | 30 June 2011 | Active |
C/O Htec Ltd, George Curl Way, Southampton, SO18 2RX | Secretary | 01 May 2021 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 20 February 1997 | Active |
The White House, Charney Bassett, Wantage, OX12 0EU | Director | 09 June 1998 | Active |
Farringdon 127 Totteridge Lane, High Wycombe, HP13 7PH | Director | 06 October 1997 | Active |
1233 Chemin De Chateau Neuf, Le Bar Sur Loup, France, | Director | 05 October 1998 | Active |
Solelands Farm, West Chiltington, RH20 2LG | Director | 01 March 1997 | Active |
Dellow Beehive Road, Binfield, Bracknell, RG12 8TR | Director | 05 January 2007 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 02 September 2022 | Active |
C/O Htec Ltd, George Curl Way, Southampton, SO18 2RX | Director | 27 November 2020 | Active |
The Rosary, Mile Path, Woking, GU22 0DY | Director | 29 July 1999 | Active |
10 Harelands Close, Horsell, Woking, GU21 4NX | Director | 12 January 1999 | Active |
77 Kenilworth Road, Edgware, HA8 8XA | Director | 01 March 1997 | Active |
C/O Htec Ltd, George Curl Way, Southampton, SO18 2RX | Director | 10 July 2017 | Active |
C/O Htec Ltd, George Curl Way, Southampton, SO18 2RX | Director | 17 March 2000 | Active |
C/O Htec Ltd, George Curl Way, Southampton, SO18 2RX | Director | 01 May 2021 | Active |
10 Badgers Hill, Virginia Water, GU25 4SB | Director | 01 March 1997 | Active |
C/O Htec Ltd, George Curl Way, Southampton, SO18 2RX | Director | 11 May 2011 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 02 September 2022 | Active |
176 Bickenhall Mansions, Bickenhall Street, London, W1U 3BU | Director | 09 June 1998 | Active |
C/O Htec Ltd, George Curl Way, Southampton, SO18 2RX | Director | 01 May 2021 | Active |
Mr Adrian Wilding | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | C/O Htec Ltd, Southampton, SO18 2RX |
Nature of control | : |
|
Mr Neil Andrew Radley | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | C/O Htec Ltd, Southampton, SO18 2RX |
Nature of control | : |
|
Mr Jeremy Michael James Lewis | ||
Notified on | : | 27 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | C/O Htec Ltd, Southampton, SO18 2RX |
Nature of control | : |
|
Mr Daryl Marc Paton | ||
Notified on | : | 10 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | C/O Htec Ltd, Southampton, SO18 2RX |
Nature of control | : |
|
Mr Robert John Smeeton | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | C/O Htec Ltd, Southampton, SO18 2RX |
Nature of control | : |
|
Universe Group Limited | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, New Street Square, London, England, EC4A 3TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-13 | Gazette | Gazette filings brought up to date. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Officers | Appoint corporate secretary company with name date. | Download |
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2023-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-25 | Gazette | Gazette notice compulsory. | Download |
2022-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-09 | Officers | Termination secretary company with name termination date. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.