This company is commonly known as Interion Limited. The company was founded 11 years ago and was given the registration number 08105992. The firm's registered office is in GUILDFORD. You can find them at Mount Manor House, The Mount, Guildford, Surrey. This company's SIC code is 46650 - Wholesale of office furniture.
Name | : | INTERION LIMITED |
---|---|---|
Company Number | : | 08105992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2012 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mount Manor House, The Mount, Guildford, Surrey, GU2 4HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ | Secretary | 24 May 2013 | Active |
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ | Director | 14 June 2012 | Active |
Mr David William Mackie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ |
Nature of control | : |
|
Mrs Lindsey Margaret Mackie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-05-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-30 | Insolvency | Liquidation disclaimer notice. | Download |
2023-05-25 | Resolution | Resolution. | Download |
2022-10-21 | Resolution | Resolution. | Download |
2022-10-21 | Incorporation | Memorandum articles. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Officers | Change person secretary company with change date. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.