ITEL INVESTMENT HOLDINGS LIMITED

ITEL INVESTMENT HOLDINGS LIMITED

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

    Company NameITEL INVESTMENT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02761035
    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 ITEL INVESTMENT HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ITEL INVESTMENT HOLDINGS LIMITED located?

    Registered Office Address
    The London Television Centre
    Upper Ground
    SE1 9LT London
    Undeliverable Registered Office AddressNo

    What were the previous names of ITEL INVESTMENT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.787) LIMITEDNov 02, 1992Nov 02, 1992

    What are the latest accounts for ITEL INVESTMENT HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ITEL INVESTMENT HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ITEL INVESTMENT HOLDINGS 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

    Annual return made up to Nov 01, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Rachel Bradford as a director

    1 pagesTM01

    Director's details changed for Rachel Julia Smith on Aug 16, 2013

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Appointment of Rachel Julia Smith as a director

    2 pagesAP01

    Termination of appointment of Eleanor Irving as a director

    1 pagesTM01

    Annual return made up to Nov 01, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Nov 01, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Nov 01, 2010 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Nov 01, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Eleanor Kate Irving on Oct 16, 2009

    2 pagesCH01

    Director's details changed for Helen Jane Tautz on Oct 16, 2009

    2 pagesCH01

    Registered office address changed from * 200 Grays Inn Road London WC1X 8HF England* on Oct 09, 2009

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2008

    2 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of ITEL INVESTMENT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAUTZ, Helen Jane
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish37564540001
    CHATTERWAY, Dennis Alan
    14 Warren Close
    Elmswell
    IP30 9DS Bury St Edmunds
    Suffolk
    Nominee Secretary
    14 Warren Close
    Elmswell
    IP30 9DS Bury St Edmunds
    Suffolk
    British900002380001
    IRVING, Eleanor Kate
    Plimsoll Road
    N4 2ED London
    137
    Secretary
    Plimsoll Road
    N4 2ED London
    137
    British79177030002
    PARROTT, Graham Joseph
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    Secretary
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    British6741720004
    ROWLAND, Janet Lesley
    2 Smith Terrace
    SW3 4DL London
    Secretary
    2 Smith Terrace
    SW3 4DL London
    British83715050001
    STEPHENSON, Robin
    Walnut Tree Cottage
    Prince Of Wales Road
    NR13 6BW Upton Norwich
    Norfolk
    Secretary
    Walnut Tree Cottage
    Prince Of Wales Road
    NR13 6BW Upton Norwich
    Norfolk
    British21354610001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    BRADFORD, Rachel Julia
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish175119720002
    CRESSWELL, John
    Holly House
    Up Somborne
    SO20 6QZ Stockbridge
    Hampshire
    Director
    Holly House
    Up Somborne
    SO20 6QZ Stockbridge
    Hampshire
    British39795820002
    HUGHES, Michael John
    Hall Farmhouse
    Stanfield
    NR18 9RL Wymondham
    Norfolk
    Director
    Hall Farmhouse
    Stanfield
    NR18 9RL Wymondham
    Norfolk
    United KingdomBritish53444630001
    IRVING, Eleanor Kate
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish79177030002
    MCCALL, David Slesser
    Woodland Hall
    Redenhall
    IP20 9QW Harleston
    Norfolk
    Director
    Woodland Hall
    Redenhall
    IP20 9QW Harleston
    Norfolk
    United KingdomBritish60326440001
    MORRISON, Stephen Roger
    16 East Heath Road
    NW3 1AL London
    Director
    16 East Heath Road
    NW3 1AL London
    EnglandBritish63326820001
    MURRAY, Grant
    The Coach House
    98a Priory Road
    NW6 3NT London
    Director
    The Coach House
    98a Priory Road
    NW6 3NT London
    British63999630003
    PARROTT, Graham Joseph
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    Director
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    United KingdomBritish6741720004
    ROWLAND, Janet Lesley
    2 Smith Terrace
    SW3 4DL London
    Director
    2 Smith Terrace
    SW3 4DL London
    United KingdomBritish83715050001
    STAUNTON, Henry Eric
    Itv Plc London Television Centre
    Upper Ground
    SE1 9LT London
    Director
    Itv Plc London Television Centre
    Upper Ground
    SE1 9LT London
    British37935500003
    TIBBITTS, James Benjamin Stjohn
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    Director
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    EnglandBritish37371770001
    HACKWOOD SERVICE COMPANY
    Barrington House 56-67 Gresham Street
    EC2V 7BB London
    Nominee Director
    Barrington House 56-67 Gresham Street
    EC2V 7BB London
    900002370001

    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