This company is commonly known as Irte Services Limited. The company was founded 30 years ago and was given the registration number 02854868. The firm's registered office is in . You can find them at 22 Greencoat Place, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | IRTE SERVICES LIMITED |
---|---|---|
Company Number | : | 02854868 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Greencoat Place, London, SW1P 1PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Greencoat Place, London, SW1P 1PR | Director | 14 February 2024 | Active |
22 Greencoat Place, London, SW1P 1PR | Director | 10 January 2024 | Active |
62, Hurst Avenue, London, England, E4 8DL | Secretary | 31 October 2014 | Active |
Merrydowns, Church Lane, Headley, KT18 6LZ | Secretary | 09 July 2008 | Active |
87 Overdale, Ashtead, KT21 1PX | Secretary | 01 October 2004 | Active |
22 Greencoat Place, London, SW1P 1PR | Secretary | 19 September 2018 | Active |
233, Plumberow Avenue, Hockley, England, SS5 5NZ | Secretary | 10 October 2017 | Active |
22 Greencoat Place, London, SW1P 1PR | Secretary | 26 October 2010 | Active |
17 Menin Way, Farnham, GU9 8DY | Secretary | 11 October 1993 | Active |
3a Evelyn Mansions, 100 Kew Road, Richmond, England, TW9 2PQ | Secretary | 05 March 2014 | Active |
24 Linden Road, Leatherhead, KT22 7JB | Secretary | 01 July 1996 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 20 September 1993 | Active |
Hillcroft 13 Glendevon Place, Kirkcaldy, KY2 6YN | Director | 02 November 2000 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 20 September 1993 | Active |
10 Fernside, Great Kingshill, High Wycombe, HP15 6HN | Director | 22 January 2003 | Active |
Hill Topp, Beech Hill, Headley Down, GU35 8BD | Director | 30 October 1997 | Active |
17, Berkeley Way, Tetbury, England, GL8 8YX | Director | 22 June 2021 | Active |
Eastchurch Farm, Hittisleigh, Exeter, England, EX6 6LF | Director | 21 March 2017 | Active |
78 Treen Road, Astley, Tyldesley, Manchester, M29 7HA | Director | 22 January 2003 | Active |
Kernyk, 15 Fowey Crescent, Callington, PL17 7PJ | Director | 04 November 1999 | Active |
165 Castlecroft Road, Castlecroft, Wolverhampton, WV3 8LU | Director | 19 November 1999 | Active |
Farecroft, Shute Hill, Chorley, Lichfield, WS13 8OB | Director | 29 April 2008 | Active |
22 Greencoat Place, London, SW1P 1PR | Director | 02 November 2023 | Active |
1 Beeches Close, Sibbertoft, Market Harborough, LE16 9UQ | Director | 22 January 2003 | Active |
1 Forum Court, The Chesters, Bedlington, NE22 6LH | Director | 16 April 2009 | Active |
3 Radlyn Park, West End Avenue, Harrogate, HG2 9BZ | Director | 04 November 1999 | Active |
Hindleborough Farm, Winter Hill Lane, Darwen, Great Britain, BB3 0LB | Director | 20 December 2011 | Active |
48 The Mount, Fetcham, Leatherhead, KT22 9EA | Director | 11 October 1993 | Active |
2 Invergarry Avenue, Thornliebank, Glasgow, G46 8UR | Director | 13 April 2000 | Active |
2 Invergarry Avenue, Thornliebank, Glasgow, G46 8UR | Director | 11 October 1993 | Active |
29 Wentworth Meadows, Maldon, CM9 6EH | Director | 02 November 2000 | Active |
The Printworks, Ribble Valley Enterprise Park, Hey Road, Barrow, Clitheroe, England, BB7 9WD | Director | 13 June 2013 | Active |
27 Circular Road, Prestwich, Manchester, M25 9NR | Director | 20 September 2005 | Active |
60, Chaucer Drive, Galley Common, Nuneaton, England, CV10 9SD | Director | 21 March 2017 | Active |
72 Broadmeads, Ware, SG12 9HX | Director | 19 February 2004 | Active |
Society Of Operations Engineers Limited | ||
Notified on | : | 18 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22 Greencoat Place, Greencoat Place, London, England, SW1P 1PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type small. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Officers | Termination secretary company with name termination date. | Download |
2021-10-04 | Accounts | Accounts with accounts type small. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Officers | Change person secretary company with change date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.