This company is commonly known as International Group Limited. The company was founded 46 years ago and was given the registration number 01330368. The firm's registered office is in SLOUGH. You can find them at Stoke Park Park Road, Stoke Poges, Slough, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | INTERNATIONAL GROUP LIMITED |
---|---|---|
Company Number | : | 01330368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stoke Park Park Road, Stoke Poges, Slough, Buckinghamshire, SL2 4PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Aston House, 62-68 Oak End Way, Gerrards Cross, England, SL9 8FU | Director | 15 September 1995 | Active |
3 Aston House, 62-68 Oak End Way, Gerrards Cross, England, SL9 8FU | Director | - | Active |
Stoke Park, Park Road, Stoke Poges, Slough, England, SL2 4PG | Secretary | 19 December 1989 | Active |
37 Rosedew Road, London, W6 9ET | Secretary | - | Active |
Stoke Park, Park Road, Stoke Poges, Slough, England, SL2 4PG | Director | 19 December 1989 | Active |
Capswood 1, Oxford Road, Denham, Uxbridge, England, UB9 4LH | Director | - | Active |
Mr Witney Milner King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Capswood 1, Oxford Road, Uxbridge, England, UB9 4LH |
Nature of control | : |
|
Mr Hertford Milner King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Address | : | Stoke Park, Park Road, Slough, SL2 4PG |
Nature of control | : |
|
Mr Roger Milner King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Aston House, 62-68 Oak End Way, Gerrards Cross, England, SL9 8FU |
Nature of control | : |
|
Mr Chester Milner King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Aston House, 62-68 Oak End Way, Gerrards Cross, England, SL9 8FU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type group. | Download |
2023-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type group. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type group. | Download |
2022-02-14 | Address | Change registered office address company with date old address new address. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-18 | Accounts | Accounts with accounts type group. | Download |
2021-02-02 | Incorporation | Memorandum articles. | Download |
2021-02-02 | Resolution | Resolution. | Download |
2021-01-27 | Capital | Capital allotment shares. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-14 | Officers | Termination secretary company with name termination date. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type group. | Download |
2019-08-06 | Officers | Change person director company with change date. | Download |
2019-01-15 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.