INTERNATIONAL GARMENT SERVICES LIMITED

INTERNATIONAL GARMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINTERNATIONAL GARMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01574411
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTERNATIONAL GARMENT SERVICES LIMITED?

    • (9305) /

    Where is INTERNATIONAL GARMENT SERVICES LIMITED located?

    Registered Office Address
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTERNATIONAL GARMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for INTERNATIONAL GARMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    Annual return made up to Jan 12, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2010

    Statement of capital on Feb 03, 2010

    • Capital: GBP 100,000
    SH01

    Secretary's details changed for Exel Secretarial Services Limited on Jan 11, 2010

    2 pagesCH04

    Director's details changed for Exel Nominee No 2 Limited on Jan 11, 2010

    2 pagesCH02

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Accounts made up to Dec 31, 2004

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of INTERNATIONAL GARMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    TAYLOR, Paul
    2a High Street
    Ringstead
    NN14 4DA Kettering
    Northamptonshire
    Director
    2a High Street
    Ringstead
    NN14 4DA Kettering
    Northamptonshire
    EnglandBritishCfo105652320001
    WATERS, Christopher Stephen
    5 Five Acres
    WD4 9JU Kings Langley
    Hertfordshire
    Director
    5 Five Acres
    WD4 9JU Kings Langley
    Hertfordshire
    EnglandBritishCfo54969250001
    EXEL NOMINEE NO 2 LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1183615
    73807850002
    ARROWSMITH, Michael Richard
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    Secretary
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    British64948610002
    ASHTON, Peter Charles
    11 Thaxted Drive
    Offerton
    SK2 5XH Stockport
    Cheshire
    Secretary
    11 Thaxted Drive
    Offerton
    SK2 5XH Stockport
    Cheshire
    British102273950001
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Secretary
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    BritishSolicitor69617780001
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Secretary
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    BritishSolicitor69617780001
    MILLS, John Michael
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    Secretary
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    British193353200001
    SMITH, Nicholas Leigh
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    Secretary
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    British45625440002
    STALBOW, Michael Robert
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    Secretary
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    BritishCompany Secretary15165070001
    ARROWSMITH, Michael Richard
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    Director
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    EnglandBritishDirector64948610002
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Director
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    EnglandBritishSolicitor69617780001
    BUMSTEAD, Jonathan Culver
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    Director
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    United KingdomBritishGroup Strategy Director72820970001
    CASS, David Michael
    The Mill House 31 Mill Lane
    AL6 9EU Welwyn
    Hertfordshire
    Director
    The Mill House 31 Mill Lane
    AL6 9EU Welwyn
    Hertfordshire
    BritishManaging Director65823750001
    CHARLTON, Keith Pearson
    Hill Crest Waghorns Lane
    Hadlow Down
    TN22 4JA Uckfield
    East Sussex
    Director
    Hill Crest Waghorns Lane
    Hadlow Down
    TN22 4JA Uckfield
    East Sussex
    BritishManager51102460001
    ELLIS, Michael John
    Little Trodgers
    Honor End Lane, Prestwood
    HP16 9HG Buckinghamshire
    Director
    Little Trodgers
    Honor End Lane, Prestwood
    HP16 9HG Buckinghamshire
    EnglandBritishManager133791220001
    FRIEND, Jonathan Edward
    42 Bush Grove
    HA7 2DZ Stanmore
    Middlesex
    Director
    42 Bush Grove
    HA7 2DZ Stanmore
    Middlesex
    United KingdomBritishAccountant12300070001
    HARVEY, John Anthony
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    Director
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    United KingdomBritishChairman35542690001
    MELLOR, Kevin Donald
    115 Pine Hill
    KT18 7BJ Epsom
    Surrey
    Director
    115 Pine Hill
    KT18 7BJ Epsom
    Surrey
    BritishCompany Director13004030001
    SMITH, Jamie Robert Mark
    Tanglewood
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    Director
    Tanglewood
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    United KingdomBritishCorporate Treasurer74084830002
    STALBOW, Michael Robert
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    Director
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    EnglandBritishFinancial Director15165070001

    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