This company is commonly known as International Trimmings And Labels Limited. The company was founded 34 years ago and was given the registration number 02455003. The firm's registered office is in LONDON. You can find them at 15 King Street, St James', London, . This company's SIC code is 13100 - Preparation and spinning of textile fibres.
Name | : | INTERNATIONAL TRIMMINGS AND LABELS LIMITED |
---|---|---|
Company Number | : | 02455003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 King Street, St James', London, United Kingdom, SW1Y 6QU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, King Street, St James's, London, United Kingdom, SW1Y 6QU | Director | 04 September 2018 | Active |
15, King Street, St James's, London, United Kingdom, SW1Y 6QU | Director | 04 September 2018 | Active |
15, King Street, St James's, London, United Kingdom, SW1Y 6QU | Director | 04 September 2018 | Active |
15, King Street, St James', London, United Kingdom, SW1Y 6QU | Director | 01 April 2020 | Active |
15, King Street, St James's, London, United Kingdom, SW1Y 6QU | Director | 04 September 2018 | Active |
15, King Street, St James's, London, United Kingdom, SW1Y 6QU | Director | 04 September 2018 | Active |
15, King Street, St James's, London, United Kingdom, SW1Y 6QU | Director | 04 September 2018 | Active |
15, King Street, St James', London, United Kingdom, SW1Y 6QU | Secretary | 31 July 2009 | Active |
45 West Hill Road, London, SW18 1LE | Secretary | 21 October 1993 | Active |
76 Lawn Road, London, NW3 2XB | Secretary | - | Active |
Grainey Lodge Six Road Ends, Bangor, BT19 7QB | Director | 19 November 1997 | Active |
8 Mardale Close, Buglawton, Congleton, CW12 2DQ | Director | - | Active |
15, King Street, St James's, London, United Kingdom, SW1Y 6QU | Director | 04 September 2018 | Active |
15, King Street, St James's, London, United Kingdom, SW1Y 6QU | Director | 04 September 2018 | Active |
2nd Floor, Psg House Alphen Park, Constantia Main Road, Constantia, South Africa, 7806 | Director | 06 September 2012 | Active |
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, England, BB15QB | Director | - | Active |
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, England, BB15QB | Director | 01 April 1999 | Active |
26 Brocas Close, London, NW3 3LD | Director | - | Active |
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, England, BB15QB | Director | 28 November 2003 | Active |
15 Carlton Hill, London, NW8 0JX | Director | - | Active |
2 Annette Close, Constantia, South Africa, | Director | 05 March 2002 | Active |
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB | Director | 25 April 2005 | Active |
8 Frognal Lane, Hampstead, London, NW3 7DU | Director | 31 January 1992 | Active |
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, England, BB15QB | Director | 23 December 2009 | Active |
35 Oxford Avenue, Sandhurst, Johannesburg, South Africa, 2196 | Director | 25 April 2005 | Active |
25 Wellington Road, Parktown, Johannesburg, FOREIGN | Director | - | Active |
6 Berkshire Drive, Congleton, CW12 1SB | Director | - | Active |
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB | Director | 28 November 2003 | Active |
15, King Street, St James's, London, United Kingdom, SW1Y 6QU | Director | 04 September 2018 | Active |
35 Ninth Avenue, Maitland, South Africa, FOREIGN | Director | - | Active |
Mr Peter Kennedy Gain | ||
Notified on | : | 18 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, King Street, London, United Kingdom, SW1Y 6QU |
Nature of control | : |
|
Mr Philip Coutts-Trotter | ||
Notified on | : | 17 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | South African |
Country of residence | : | South Africa |
Address | : | Sa Bias Industries (Pty) Ltd, Psg House, Cape Town, South Africa, |
Nature of control | : |
|
Mr Nigel Stuart Hamilton Hughes | ||
Notified on | : | 17 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | South African |
Country of residence | : | South Africa |
Address | : | Sabvest Limited, Ground Floor, Commerce Square, Building 4, Johannesburg, South Africa, |
Nature of control | : |
|
Mr Christopher Stefan Seabrooke | ||
Notified on | : | 17 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | South African |
Country of residence | : | South Africa |
Address | : | Sabvest Limited, Ground Floor, Commerce Square, Building 4, Johannesburg, South Africa, |
Nature of control | : |
|
Mr Stephen Lewis | ||
Notified on | : | 17 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | South African |
Country of residence | : | South Africa |
Address | : | Ensafrica, 150 West Street, Johannesburg, South Africa, |
Nature of control | : |
|
Mr Peter Kennedy Gain | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | 15 King Street, St James's, London, United Kingdom, SW1Y 6QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-25 | Officers | Change person director company with change date. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2023-03-03 | Officers | Change person director company with change date. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Officers | Termination secretary company with name termination date. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Accounts | Accounts with accounts type full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type full. | Download |
2021-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-26 | Officers | Change person director company with change date. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-08-18 | Accounts | Accounts with accounts type full. | Download |
2020-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.