This company is commonly known as Intl Consult & Goods Trade Ltd. The company was founded 16 years ago and was given the registration number 06471881. The firm's registered office is in RICKMANSWORTH. You can find them at 1st Floor Sheraton House Lower Road, Chorleywood, Rickmansworth, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INTL CONSULT & GOODS TRADE LTD |
---|---|---|
Company Number | : | 06471881 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Sheraton House Lower Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Power Accountax Ltd Mailbox 3, Millbrook Road West, Southampton, England, SO15 0HW | Corporate Secretary | 18 January 2024 | Active |
1st Floor Sheraton House, Lower Road, Chorleywood, Rickmansworth, WD3 5LH | Director | 01 December 2017 | Active |
1st Floor Sheraton House, Lower Road, Chorleywood, Rickmansworth, England, WD3 5LH | Secretary | 12 May 2011 | Active |
138 Marshall Square, Southampton, SO15 2PT | Corporate Secretary | 14 January 2008 | Active |
C/O Lawdit Bn, 1 Brunswick Place, Southampton, SO15 2AN | Corporate Secretary | 04 April 2008 | Active |
8c, High Street, Southampton, Uk, SO14 2DH | Corporate Secretary | 17 February 2009 | Active |
Suite 808,, 1220 N. Market Street, Wilmington, Newcastle, Delaware, | Director | 17 April 2008 | Active |
78, Cromer Road, Millbrook, Southampton, SO16 9HQ | Director | 26 June 2009 | Active |
138 Greenidge Court, Marshall Square, Southampton, SO15 2PT | Director | 14 January 2008 | Active |
30, Mobolaji Bank Anthony Way, Ikeja, Lagos, Nigeria, | Director | 30 September 2008 | Active |
1st Floor Sheraton House, Lower Road, Chorleywood, Rickmansworth, England, WD3 5LH | Director | 18 June 2010 | Active |
1st Floor Sheraton House, Lower Road, Chorleywood, Rickmansworth, England, WD3 5LH | Director | 05 March 2014 | Active |
1st Floor Sheraton House, Lower Road, Chorleywood, Rickmansworth, England, WD3 5LH | Director | 11 May 2013 | Active |
1st Floor Sheraton House, Lower Road, Chorleywood, Rickmansworth, England, WD3 5LH | Director | 30 June 2010 | Active |
138, Greenidge Court, Marshall Square, Southampton, Uk, SO152PT | Director | 30 September 2008 | Active |
138 Marshall Square, Greeidge Court, Southampton, SO15 2PT | Director | 17 April 2008 | Active |
138 Marshall Square, Southampton, SO15 2PT | Corporate Director | 08 May 2008 | Active |
29, Carlton Crescent, Southampton, England, SO15 2EW | Corporate Director | 08 May 2015 | Active |
29, Carlton Crescent, Southampton, England, SO15 2EW | Corporate Director | 08 May 2015 | Active |
Mr Izaz Ali | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Address | : | 1st Floor Sheraton House, Lower Road, Rickmansworth, WD3 5LH |
Nature of control | : |
|
Mr Bruno Nigro | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | Italian |
Address | : | 1st Floor Sheraton House, Lower Road, Rickmansworth, WD3 5LH |
Nature of control | : |
|
Eurocontinental Trade Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 138, Marshall Square, Southampton, England, SO15 2PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Address | Change registered office address company with date old address new address. | Download |
2024-05-16 | Officers | Change person director company with change date. | Download |
2024-05-16 | Officers | Change corporate secretary company with change date. | Download |
2024-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-27 | Officers | Appoint corporate secretary company with name date. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Gazette | Gazette filings brought up to date. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.