INITIAL IFF LTD
Overview
| Company Name | INITIAL IFF LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00839688 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INITIAL IFF LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INITIAL IFF LTD located?
| Registered Office Address | Riverbank Meadows Business Park Blackwater GU17 9AB Camberley Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INITIAL IFF LTD?
| Company Name | From | Until |
|---|---|---|
| UNITED IFF LIMITED | Apr 09, 1996 | Apr 09, 1996 |
| INTERNATIONAL FERRY FREIGHT LIMITED | Dec 31, 1981 | Dec 31, 1981 |
What are the latest accounts for INITIAL IFF LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for INITIAL IFF LTD?
| Annual Return |
|
|---|
What are the latest filings for INITIAL IFF LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Secretary's details changed for Alexandra Laan on Jul 29, 2015 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Christopher Brian Terrence Filby on Jul 29, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Jonathan Ellis Hauck on Jul 29, 2015 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||||||
Miscellaneous Section 519 companies act 2006 | 1 pages | MISC | ||||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||||||
Annual return made up to Apr 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||||||
Termination of appointment of Stuart Michael Ingall Tombs as a director on Feb 02, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jonathan Ellis Hauck as a director on Feb 02, 2015 | 2 pages | AP01 | ||||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||||||
Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA to Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB on Jan 26, 2015 | 1 pages | AD01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 25, 2014
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||||||
Termination of appointment of Paul Griffiths as a director on Jul 23, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||||||
Annual return made up to Apr 21, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Termination of appointment of Gareth Brown as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of INITIAL IFF LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAAN, Alexandra | Secretary | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | British | 147799150001 | ||||||
| FILBY, Christopher Brian Terrence | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | England | British | 110498520001 | |||||
| HAUCK, Jonathan Ellis | Director | Meadows Business Park Blackwater GU17 9AB Camberley Riverbank Surrey England | United Kingdom | British | 129931020001 | |||||
| BROWN, Gareth Trevor | Secretary | 19 Holbrook School Lane RH12 5PP Horsham West Sussex | British | 15885460002 | ||||||
| GRIFFITHS, Paul | Secretary | Mill Barn Silver Hill Hurst Green TN19 7QD Etchingham East Sussex | British | 11329830002 | ||||||
| ROGERS, Leslie Philip | Secretary | Burstall Grange Grange Drive Burstall IP8 3ES Ipswich Suffolk | British | 66952720001 | ||||||
| WILSON, Peter Rowland | Secretary | Brackenbury Lodge 67 Cliff Road IP11 9SQ Old Felixstowe Suffolk | British | 56493830001 | ||||||
| PLANT NOMINEES LIMITED | Secretary | Beehive Ring Road RH6 0HA Gatwick Airport 2 City Place West Sussex | 28712520068 | |||||||
| PLANT NOMINEES LIMITED | Secretary | Legal Dept Rentokil Initial Uk Ltd RH19 1DY Garland Road, East Grinstead West Sussex | 28712520027 | |||||||
| BECKETT, Christopher Richard | Director | Becketts Upper Road Little Cornards Green Workhorse CO10 0NZ Sudbury Suffolk | British | 50928130001 | ||||||
| BROWN, Gareth Trevor | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | Uk | British | 15885460002 | |||||
| DANE, Laura May | Director | 2 Rydes Close Bodicote OX15 4QJ Banbury Oxfordshire | British | 8867550004 | ||||||
| GALE, John Roger | Director | 42 West Ella Way Kirkella HU10 7LW Hull North Humberside | British | 68299200001 | ||||||
| GRIFFITHS, Paul | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | England | British | 11329830003 | |||||
| GRIFFITHS, Paul | Director | The Old Vicarage Finchingfield Road Steeple Bumpstead CB9 7EA Haverhill Suffolk | British | 11329830001 | ||||||
| HAWORTH, Bryan Butler | Director | 1 Hollybush Drive IP11 9TP Felixstowe Suffolk | United Kingdom | British | 38142900003 | |||||
| INGALL TOMBS, Stuart Michael | Director | Beehive Ring Road RH6 0HA Gatwick Airport 2 City Place West Sussex England | United Kingdom | British | 160635600001 | |||||
| MCCONNACHIE, David John | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex | United Kingdom | British | 76153900001 | |||||
| MOLENAAR, Roelof | Director | Rochussenstraat 45a FOREIGN Rotterdam 3015ec Netherlands | Dutch | 70774490001 | ||||||
| NIAL, Christopher David | Director | 70 Arundel Way IP3 8QQ Ipswich Suffolk | British | 31816730001 | ||||||
| NICHOLAS, Martin Lee | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex | Australia | British | 157175240001 | |||||
| OTTENHOFF, Rudolph Peter | Director | Kon Emma Laan 50 FOREIGN 1191 Bn Ouderkerk A/D Amsterdam Holland | Dutch | 31816720001 | ||||||
| ROGERS, Leslie Philip | Director | Burstall Grange Grange Drive Burstall IP8 3ES Ipswich Suffolk | British | 66952720001 | ||||||
| SCRIMGEOUR, Thomas Cameron | Director | Dunedin 7 Nelson Road Lexden CO3 5AP Colchester Essex | British | 55498300001 | ||||||
| TYLER, Colin James | Director | 7 Green Park HP16 0PZ Prestwood Buckinghamshire | England | British | 53150030001 | |||||
| VAN DER KOOIJ, Cornelius | Director | 16 Brahmstraat FOREIGN Numansdorf Holland | Dutch | 31816710001 | ||||||
| WARD JONES, Robert | Director | Merryn 33 Roedean Crescent SW15 5JX London | British | 46039780001 | ||||||
| WILDE, James Christie Falconer | Director | 38 Box Ridge Avenue CR8 3AQ Purley Surrey | England | British | 36882290001 | |||||
| WILSON, Peter Rowland | Director | Brackenbury Lodge 67 Cliff Road IP11 9SQ Old Felixstowe Suffolk | United Kingdom | British | 56493830001 | |||||
| WISE, Keith | Director | Lothlorien House 19 Southcote Way Penn HP10 8JG High Wycombe Buckinghamshire | British | 94707660001 | ||||||
| GRAYSTON CENTRAL SERVICES LIMITED | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | 61988020014 | |||||||
| PLANT NOMINEES LIMITED | Director | Beehive Ring Road RH6 0HA Gatwick Airport 2 City Place West Sussex | 28712520068 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0