ITEL INVESTMENT HOLDINGS LIMITED
Overview
| Company Name | ITEL INVESTMENT HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02761035 |
| 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 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 Address | No |
What were the previous names of ITEL INVESTMENT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO.787) LIMITED | Nov 02, 1992 | Nov 02, 1992 |
What are the latest accounts for ITEL INVESTMENT HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for ITEL INVESTMENT HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ITEL INVESTMENT HOLDINGS LIMITED?
| 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 | ||||||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Rachel Bradford as a director | 1 pages | TM01 | ||||||||||||||
Director's details changed for Rachel Julia Smith on Aug 16, 2013 | 3 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||||||
Appointment of Rachel Julia Smith as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Eleanor Irving as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Annual return made up to Nov 01, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Eleanor Kate Irving on Oct 16, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Helen Jane Tautz on Oct 16, 2009 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from * 200 Grays Inn Road London WC1X 8HF England* on Oct 09, 2009 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 2 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Who are the officers of ITEL INVESTMENT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAUTZ, Helen Jane | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 37564540001 | |||||
| CHATTERWAY, Dennis Alan | Nominee Secretary | 14 Warren Close Elmswell IP30 9DS Bury St Edmunds Suffolk | British | 900002380001 | ||||||
| IRVING, Eleanor Kate | Secretary | Plimsoll Road N4 2ED London 137 | British | 79177030002 | ||||||
| PARROTT, Graham Joseph | Secretary | 39 Springfield Road St John's Wood NW8 0QJ London | British | 6741720004 | ||||||
| ROWLAND, Janet Lesley | Secretary | 2 Smith Terrace SW3 4DL London | British | 83715050001 | ||||||
| STEPHENSON, Robin | Secretary | Walnut Tree Cottage Prince Of Wales Road NR13 6BW Upton Norwich Norfolk | British | 21354610001 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| BRADFORD, Rachel Julia | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 175119720002 | |||||
| CRESSWELL, John | Director | Holly House Up Somborne SO20 6QZ Stockbridge Hampshire | British | 39795820002 | ||||||
| HUGHES, Michael John | Director | Hall Farmhouse Stanfield NR18 9RL Wymondham Norfolk | United Kingdom | British | 53444630001 | |||||
| IRVING, Eleanor Kate | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 79177030002 | |||||
| MCCALL, David Slesser | Director | Woodland Hall Redenhall IP20 9QW Harleston Norfolk | United Kingdom | British | 60326440001 | |||||
| MORRISON, Stephen Roger | Director | 16 East Heath Road NW3 1AL London | England | British | 63326820001 | |||||
| MURRAY, Grant | Director | The Coach House 98a Priory Road NW6 3NT London | British | 63999630003 | ||||||
| PARROTT, Graham Joseph | Director | 39 Springfield Road St John's Wood NW8 0QJ London | United Kingdom | British | 6741720004 | |||||
| ROWLAND, Janet Lesley | Director | 2 Smith Terrace SW3 4DL London | United Kingdom | British | 83715050001 | |||||
| STAUNTON, Henry Eric | Director | Itv Plc London Television Centre Upper Ground SE1 9LT London | British | 37935500003 | ||||||
| TIBBITTS, James Benjamin Stjohn | Director | 31 Broomhill Road IG8 9HD Woodford Green Essex | England | British | 37371770001 | |||||
| HACKWOOD SERVICE COMPANY | 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