This company is commonly known as I.t.e. Exhibitions & Conferences Limited. The company was founded 30 years ago and was given the registration number 02933850. The firm's registered office is in LONDON. You can find them at 2 Kingdom Street, , London, England. This company's SIC code is 82301 - Activities of exhibition and fair organisers.
Name | : | I.T.E. EXHIBITIONS & CONFERENCES LIMITED |
---|---|---|
Company Number | : | 02933850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Kingdom Street, London, England, England, W2 6JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Ivester Court, Wing Road, Leighton Buzzard, United Kingdom, LU7 2NW | Director | 08 April 2021 | Active |
125, Kensington Church Street, London, England, W8 7LP | Director | 08 April 2021 | Active |
4 Elmfield Avenue, London, N8 8QG | Secretary | 17 December 1997 | Active |
125, Kensington Church Street, London, England, W8 7LP | Secretary | 25 November 2019 | Active |
105, Salusbury Road, London, United Kingdom, NW6 6RG | Secretary | 22 June 2007 | Active |
105 Salusbury Road, London, NW6 6RG | Secretary | 09 October 2015 | Active |
15 Farrier Walk, London, SW10 9FW | Secretary | 08 June 1994 | Active |
26 Dryburgh Road, London, SW15 1BH | Secretary | 24 March 2003 | Active |
33 Hopefield Avenue, London, NW6 6LJ | Secretary | 05 May 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 May 1994 | Active |
2, Kingdom Street, London, England, W2 6JG | Director | 16 January 2017 | Active |
4 Elmfield Avenue, London, N8 8QG | Director | 02 February 1999 | Active |
4 St Peters Villas, London, W6 9BQ | Director | 03 September 2007 | Active |
2, Kingdom Street, London, United Kingdom, W2 6JG | Director | 23 April 2019 | Active |
125, Kensington Church Street, London, England, W8 7LP | Director | 06 June 2016 | Active |
105, Salusbury Road, London, United Kingdom, NW6 6RG | Director | 13 March 2009 | Active |
Houston Palace, Avenue Princess Grace, Monte Carlo, Mc98000, Monaco, FOREIGN | Director | 01 September 1999 | Active |
2, Kingdom Street, London, England, W2 6JG | Director | 07 January 2016 | Active |
Apartment No 1 Korpus 11, Minskaya Str, Moscow, Russia, | Director | 08 June 1994 | Active |
31 Warrington Crescent, London, W9 1EJ | Director | 08 June 1994 | Active |
15 Farrier Walk, London, SW10 9FW | Director | 08 June 1994 | Active |
105, Salusbury Road, London, United Kingdom, NW6 6RG | Director | 24 March 2003 | Active |
66 Blenheim Gardens, London, NW2 4NT | Director | 05 May 2000 | Active |
29 Heath Hurst Road, London, NW3 2RU | Director | 22 October 2001 | Active |
2, Kingdom Street, London, United Kingdom, W2 6JG | Director | 23 April 2019 | Active |
27 Sutherland Place, London, W2 5BZ | Director | 19 March 1998 | Active |
57 Beaconsfield Road, Twickenham, TW1 3HX | Director | 04 October 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 May 1994 | Active |
Ica (Jv) Ltd | ||
Notified on | : | 08 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 125, Kensington Church Street, London, England, W8 7LP |
Nature of control | : |
|
Hyve Enterprises Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Kingdom Street, London, England, W2 6JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Accounts | Accounts with accounts type small. | Download |
2023-08-28 | Officers | Change person director company with change date. | Download |
2023-08-28 | Officers | Change person director company with change date. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type small. | Download |
2022-06-01 | Officers | Change person director company with change date. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Change account reference date company current extended. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-21 | Accounts | Accounts with accounts type full. | Download |
2021-04-14 | Mortgage | Mortgage satisfy charge part. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Officers | Termination secretary company with name termination date. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Address | Change registered office address company with date old address new address. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.