IHS GLOBAL INSIGHT LIMITED

IHS GLOBAL INSIGHT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameIHS GLOBAL INSIGHT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02063127
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of IHS GLOBAL INSIGHT LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is IHS GLOBAL INSIGHT LIMITED located?

    Registered Office Address
    Ihs
    Willoughby Road
    RG12 8FB Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of IHS GLOBAL INSIGHT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBAL INSIGHT LIMITEDNov 04, 2002Nov 04, 2002
    DRI-WEFA (U.K.) LIMITEDOct 26, 2001Oct 26, 2001
    WEFA LIMITEDNov 11, 1986Nov 11, 1986
    CAPELEASE LIMITEDOct 10, 1986Oct 10, 1986

    What are the latest accounts for IHS GLOBAL INSIGHT LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2010

    What are the latest filings for IHS GLOBAL INSIGHT 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

    Statement of capital on Apr 13, 2012

    • Capital: GBP 1,102,011
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period extended from Nov 30, 2011 to Mar 31, 2012

    1 pagesAA01

    Appointment of Mr Simon Dunlop as a director on Jan 16, 2012

    2 pagesAP01

    Termination of appointment of Gino Carlo Ussi as a director on Dec 23, 2011

    1 pagesTM01

    Annual return made up to Nov 27, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Nov 30, 2010

    25 pagesAA

    Termination of appointment of Scott Key as a director

    1 pagesTM01

    Annual return made up to Nov 27, 2010

    16 pagesAR01

    Termination of appointment of Linda Lee as a director

    2 pagesTM01

    Full accounts made up to Nov 30, 2009

    27 pagesAA

    Annual return made up to Nov 27, 2009

    17 pagesAR01

    Appointment of Robert John Smith as a director

    3 pagesAP01

    Director's details changed for Gino Carlo Ussi on Oct 26, 2009

    3 pagesCH01

    Director's details changed for Jaspal Chahal on Oct 26, 2009

    3 pagesCH01

    Full accounts made up to Nov 30, 2008

    22 pagesAA

    Certificate of change of name

    Company name changed global insight LIMITED\certificate issued on 12/06/09
    5 pagesCERTNM

    legacy

    1 pages287

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    3 pages288a

    legacy

    1 pages225

    Who are the officers of IHS GLOBAL INSIGHT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULLINS, Francis Joseph
    9226 Ritenour Ct
    Lone Tree
    Colorado 80124
    Usa
    Secretary
    9226 Ritenour Ct
    Lone Tree
    Colorado 80124
    Usa
    .72567320002
    CHAHAL, Jaspal Kaur
    Winkfield Road
    SL5 7EX Ascot
    Ridgefield
    Berkshire
    Director
    Winkfield Road
    SL5 7EX Ascot
    Ridgefield
    Berkshire
    EnglandBritish135437380002
    DUNLOP, Simon
    Willoughby Road
    RG12 8FB Bracknell
    Ihs
    Berkshire
    Director
    Willoughby Road
    RG12 8FB Bracknell
    Ihs
    Berkshire
    United KingdomBritish139937540001
    SMITH, Robert John
    Molesey Park Road
    KT8 0JX East Molesey
    113
    Surrey
    Director
    Molesey Park Road
    KT8 0JX East Molesey
    113
    Surrey
    United KingdomBritish75229970001
    KARGULA, Michael Raymond
    96 Williams Road
    MA 01742 Concord
    Massachusetts
    Usa
    Secretary
    96 Williams Road
    MA 01742 Concord
    Massachusetts
    Usa
    Us47927250001
    SALEM, Freddy
    80 Grosvenor Street
    W1X 9DE London
    Secretary
    80 Grosvenor Street
    W1X 9DE London
    British10531650001
    STANTON, Mark
    Chatsworth
    Wissington Uplands, Nayland
    CO6 4JQ Colchester
    Secretary
    Chatsworth
    Wissington Uplands, Nayland
    CO6 4JQ Colchester
    British98669430001
    WARREN, Dorota Maria
    3b Glendower Place
    SW7 3DU London
    Secretary
    3b Glendower Place
    SW7 3DU London
    British32442600001
    GRUNDBERG REGISTRARS LIMITED
    29 Abingdon Road
    Kensington
    W8 6AH London
    Secretary
    29 Abingdon Road
    Kensington
    W8 6AH London
    78363800001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    38545840001
    JANSEN, Marcelle Rhoda
    1o7 Lambton Road
    West Wimbledon
    SW20 0TJ London
    Director
    1o7 Lambton Road
    West Wimbledon
    SW20 0TJ London
    British52413350003
    KARGULA, Michael Raymond
    96 Williams Road
    MA 01742 Concord
    Massachusetts
    Usa
    Director
    96 Williams Road
    MA 01742 Concord
    Massachusetts
    Usa
    Us47927250001
    KASPUTYS, Joseph Edward
    148 Sandy Pond Road
    Lincoln
    Massachusetts
    Ma 01773
    Usa
    Director
    148 Sandy Pond Road
    Lincoln
    Massachusetts
    Ma 01773
    Usa
    Us34939580007
    KAUFMAN, Michael Stephen
    7 Needham Road
    W11 2RP London
    Director
    7 Needham Road
    W11 2RP London
    United KingdomBritish41272050001
    KEY, Scott
    110 Mattison Drive
    Concord
    Ma 01742
    United States
    Director
    110 Mattison Drive
    Concord
    Ma 01742
    United States
    United States135544000001
    LEE, Linda Luke
    49 Mayflower Road
    Chestnut Hill
    Ma 02467
    United States
    Director
    49 Mayflower Road
    Chestnut Hill
    Ma 02467
    United States
    British135380880001
    MALKIN, James Maurice
    3 Vernon Yard
    Nottinghill
    W11 2DX London
    Director
    3 Vernon Yard
    Nottinghill
    W11 2DX London
    American73997050003
    MICHELS, Marcus
    Nieuwkuijksestraat 35, 5253 Ad
    FOREIGN Nieuwkuijk
    The Netherlands
    Director
    Nieuwkuijksestraat 35, 5253 Ad
    FOREIGN Nieuwkuijk
    The Netherlands
    Dutch102590200001
    PARTEL JNR, Francis Joseph
    502 Addison Court
    PA 19147 Philadelphia
    Usa
    Director
    502 Addison Court
    PA 19147 Philadelphia
    Usa
    American41382110001
    STANTON, Mark
    Chatsworth
    Wissington Uplands, Nayland
    CO6 4JQ Colchester
    Director
    Chatsworth
    Wissington Uplands, Nayland
    CO6 4JQ Colchester
    United KingdomBritish98669430001
    USSI, Gino Carlo
    Reading Road
    RG7 4QG Padworth Common
    The Manor House
    Berkshire
    Director
    Reading Road
    RG7 4QG Padworth Common
    The Manor House
    Berkshire
    United KingdomBritish139776370001
    WARD, Keith David
    The Chase Common Lane
    WD4 8BL Kings Langley
    Hertfordshire
    Director
    The Chase Common Lane
    WD4 8BL Kings Langley
    Hertfordshire
    EnglandBritish44770660001
    WCFA (HOLDING) LIMITED
    4 Mappinhouse
    Winsley Street
    W1N 7AR London
    Director
    4 Mappinhouse
    Winsley Street
    W1N 7AR London
    22392080002

    Does IHS GLOBAL INSIGHT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Jun 24, 2005
    Delivered On Jul 12, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £243,000 credited to account designation number 20574371 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 12, 2005Registration of a charge (395)

    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