This company is commonly known as Irving International Limited. The company was founded 19 years ago and was given the registration number 05145498. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | IRVING INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 05145498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2004 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Palladium House, 1-4 Argyll Street, London, W1F 7LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Clevedown, Barons Down Road, Lewes, England, BN7 1EY | Secretary | 08 July 2020 | Active |
Clare Cottage 3 Watergate Lane, Lewes, BN7 1UG | Director | 04 June 2004 | Active |
Jones Farm Hollington Lane, Woolton Hill, Newbury, RG20 9XX | Secretary | 04 June 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 June 2004 | Active |
Jones Farm Hollington Lane, Woolton Hill, Newbury, RG20 9XX | Director | 04 June 2004 | Active |
Autumn House, Broomfield Park, Sunningdale, Ascot, England, SL5 0JT | Director | 04 June 2004 | Active |
Mr John Reginald Hurdley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Clevedown, Lewes, England, BN7 1EY |
Nature of control | : |
|
Mr Gwyn Edward Ward Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1923 |
Nationality | : | British |
Address | : | Palladium House, 1-4 Argyll Street, London, W1F 7LD |
Nature of control | : |
|
Mr Keith Edward Hayes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Clevedown, Lewes, England, BN7 1EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-16 | Address | Change registered office address company with date old address new address. | Download |
2023-02-14 | Gazette | Gazette filings brought up to date. | Download |
2022-10-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-27 | Gazette | Gazette notice compulsory. | Download |
2022-05-17 | Address | Change registered office address company with date old address new address. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Officers | Termination secretary company with name termination date. | Download |
2021-06-24 | Officers | Appoint person secretary company with name date. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Officers | Change person director company with change date. | Download |
2020-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.