This company is commonly known as Interlingua Group Limited. The company was founded 39 years ago and was given the registration number 01870499. The firm's registered office is in MAIDENHEAD. You can find them at New Globe House Vanwall Business Park, Vanwall Road, Maidenhead, . This company's SIC code is 74300 - Translation and interpretation activities.
Name | : | INTERLINGUA GROUP LIMITED |
---|---|---|
Company Number | : | 01870499 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1984 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Globe House Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 17 April 2023 | Active |
New Globe House, Vanwall Road, Maidenhead, England, SL6 4UB | Corporate Director | 11 October 2013 | Active |
3 The Green, Woodshaw, Wootton Bassett, SN4 8ND | Secretary | 31 May 2002 | Active |
24 Camelia Way, Wokingham, RG41 3NB | Secretary | 01 September 2000 | Active |
119 Saint James Road, Stockport, SK4 4RE | Secretary | - | Active |
3 The Green, Woodshaw, Wootton Bassett, SN4 8ND | Director | 28 March 2003 | Active |
Globe House, Clivemont Road, Maidenhead, SL6 7DY | Director | 19 June 2012 | Active |
Globe House, Clivemont Road, Maidenhead, SL6 7DY | Director | 19 June 2012 | Active |
Globe House, Clivemont Road, Maidenhead, SL6 7DY | Director | 18 September 2009 | Active |
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 30 August 2019 | Active |
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 12 May 2017 | Active |
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 01 May 2020 | Active |
64 Castelnau, London, SW13 9EX | Director | 31 May 2002 | Active |
Globe House, Clivemont Road, Maidenhead, SL6 7DY | Director | 12 May 2014 | Active |
24 Camelia Way, Wokingham, RG41 3NB | Director | 01 September 2000 | Active |
20 Cherington Close, Matchborough East, Redditch, B98 0BB | Director | 17 August 1998 | Active |
Globe House, Clivemont Road, Maidenhead, SL6 7DY | Director | 30 September 2008 | Active |
Globe House, Clivemont Road, Maidenhead, SL6 7DY | Director | 19 June 2012 | Active |
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 14 February 2022 | Active |
119 Saint James Road, Stockport, SK4 4RE | Director | - | Active |
Avenue Farm, Poole Keynes, GL7 6EG | Director | 18 January 2007 | Active |
4510 County Lane Road, Salt Lake City Utah Ut84117, Usa, FOREIGN | Director | - | Active |
New Globe House, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 13 July 2022 | Active |
2144 Marwood Circle, Salt Lake City, Usa, FOREIGN | Director | - | Active |
Rws Holdings Plc | ||
Notified on | : | 27 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Europa House, Chiltern Park, Chiltern Hill, Chalfont St. Peter, United Kingdom, SL9 9FG |
Nature of control | : |
|
Automated Language Processing Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | New Globe House, Vanwall Road, Maidenhead, England, SL6 4UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-19 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Officers | Change person director company with change date. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-12 | Accounts | Legacy. | Download |
2020-06-12 | Other | Legacy. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-03 | Officers | Appoint person director company with name date. | Download |
2020-05-03 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Accounts | Accounts with accounts type full. | Download |
2019-11-28 | Other | Legacy. | Download |
2019-11-22 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.