This company is commonly known as Interleaf Uk Limited. The company was founded 39 years ago and was given the registration number 01864448. The firm's registered office is in READING. You can find them at 4th Floor, The Anchorage, 34, Bridge Street, Reading, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INTERLEAF UK LIMITED |
---|---|---|
Company Number | : | 01864448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1984 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU | Corporate Secretary | 18 May 2020 | Active |
Suite 2650, 401 Congress Avenue, Austin, United States, | Director | 18 May 2020 | Active |
35 Wychwood Lane, South Barrington, United States, | Secretary | 02 October 2006 | Active |
Engelhollenweg 28, Allschwil, Switzerland, | Secretary | 01 June 2000 | Active |
21 Winthrop Road, Lexington, Usa, MA 02173 | Secretary | 11 April 1997 | Active |
The Beeches, Manningford Abbots, Pewsey, SN9 5PB | Secretary | 30 June 2003 | Active |
112 Homestead Blvd, Mill Valley, Usa, | Secretary | 23 September 2002 | Active |
16 Leland Road, Westford, United States, 01886 | Secretary | 05 March 1998 | Active |
Ashgrove, Longwater Road, Eversley, RG27 0NW | Secretary | 22 January 2003 | Active |
3 Ilges Lane, Cholsey, Wallingford, OX10 9NT | Secretary | 16 August 2006 | Active |
3 Ilges Lane, Cholsey, Wallingford, OX10 9NT | Secretary | 27 July 2001 | Active |
16 The Grove, West Wickham, BR4 9JS | Secretary | - | Active |
70 Heron Avenue, Cambridge Massachusettes 02138, Usa, FOREIGN | Director | - | Active |
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU | Director | 02 October 2006 | Active |
93 Ridgeview Drive, Atherton, Usa, | Director | 23 September 2002 | Active |
3 Woodside Road, New Malden, KT3 3AH | Director | 27 July 2001 | Active |
10 Whittier Road, Wellesley, FOREIGN | Director | 27 August 1992 | Active |
49 Oakland Street, Wellesley Massachusettes 02181, Usa, FOREIGN | Director | - | Active |
87 Cudworth Lane, Sudbury, Usa, 01776 | Director | 01 May 1997 | Active |
Byways, Woodland Drive, Wrecclesham, Farnham, GU10 4SG | Director | 12 May 1993 | Active |
Swinley House, Whynstones Road, South Ascot, SL5 9HW | Director | 01 June 2000 | Active |
The Beeches, Manningford Abbots, Pewsey, SN9 5PB | Director | 30 June 2003 | Active |
12 Frensham Vale, Farnham, GU10 3HN | Director | - | Active |
10209 Danube Drive, Cupertino, U S A, | Director | 20 May 2003 | Active |
112 Homestead Blvd, Mill Valley, Usa, | Director | 23 September 2002 | Active |
80 Atkinson Lane, Sudbury Ma01776, Usa, | Director | 27 August 1992 | Active |
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU | Director | 11 May 2006 | Active |
Rigistrasse 3, Killchberg, Switzerland, | Director | 01 June 2000 | Active |
Ashgrove, Longwater Road, Eversley, RG27 0NW | Director | 22 January 2003 | Active |
3 Ilges Lane, Cholsey, Wallingford, OX10 9NT | Director | 27 July 2001 | Active |
Woodstone Lodge, 19 Kimbers Drive, Burnham, SL1 8JE | Director | - | Active |
16 The Grove, West Wickham, BR4 9JS | Director | 29 April 1994 | Active |
Mr Joseph Anthony Liemandt | ||
Notified on | : | 18 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Suite 2650, 401 Congress Avenue, Austin, United States, |
Nature of control | : |
|
Pehong Chen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Suite 210, 1700 Seaport Boulevard, Redwood City, United States, 94063 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-22 | Gazette | Gazette notice voluntary. | Download |
2020-12-14 | Dissolution | Dissolution application strike off company. | Download |
2020-10-13 | Resolution | Resolution. | Download |
2020-09-21 | Capital | Legacy. | Download |
2020-09-21 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-21 | Insolvency | Legacy. | Download |
2020-09-21 | Resolution | Resolution. | Download |
2020-09-15 | Resolution | Resolution. | Download |
2020-09-15 | Resolution | Resolution. | Download |
2020-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-30 | Officers | Termination director company with name termination date. | Download |
2020-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-30 | Officers | Termination director company with name termination date. | Download |
2020-07-30 | Officers | Termination secretary company with name termination date. | Download |
2020-07-30 | Officers | Appoint corporate secretary company with name date. | Download |
2020-07-30 | Officers | Appoint person director company with name date. | Download |
2020-07-30 | Address | Change registered office address company with date old address new address. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Address | Change registered office address company with date old address new address. | Download |
2018-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.