EXPERIAN INTEGRATED MARKETING LIMITED
Overview
Company Name | EXPERIAN INTEGRATED MARKETING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03644914 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of EXPERIAN INTEGRATED MARKETING LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is EXPERIAN INTEGRATED MARKETING LIMITED located?
Registered Office Address | Landmark House Experian Way NG80 1ZZ Ng2 Business Park Nottingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EXPERIAN INTEGRATED MARKETING LIMITED?
Company Name | From | Until |
---|---|---|
CLARITYBLUE LIMITED | May 12, 2003 | May 12, 2003 |
SAND TECHNOLOGY (U.K.) LIMITED | Aug 03, 1999 | Aug 03, 1999 |
SAND TECHNOLOGY SYSTEMS (U.K.) LIMITED | Dec 08, 1998 | Dec 08, 1998 |
HILLGATE (10) LIMITED | Oct 06, 1998 | Oct 06, 1998 |
What are the latest accounts for EXPERIAN INTEGRATED MARKETING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for EXPERIAN INTEGRATED MARKETING LIMITED?
Annual Return |
|
---|
What are the latest filings for EXPERIAN INTEGRATED MARKETING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Alexander John Bromley as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Graeme Cooper as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Pepper as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Rutter as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Mark Edward Pepper on Nov 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Oct 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 17 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 30, 2012
| 3 pages | SH01 | ||||||||||
Termination of appointment of Robert Hudson as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 21 pages | AA | ||||||||||
Annual return made up to Oct 06, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 24 pages | AA | ||||||||||
Annual return made up to Oct 06, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
legacy | 4 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of EXPERIAN INTEGRATED MARKETING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HANNA, Ronan | Secretary | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | Irish | 123153660002 | ||||||
BROMLEY, Alexander John | Director | Experian Way NG80 1ZZ Ng2 Business Park Landmark House Nottingham United Kingdom | United Kingdom | British | Company Director | 167174650001 | ||||
COOPER, Paul Graeme | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | United Kingdom | British | Company Director | 24038500001 | ||||
CLARKE, Melanie Anne | Secretary | 11 Lancelyn Gardens West Bridgford NG2 7FG Nottingham | British | 68681710003 | ||||||
DAVIES LAVERY COMPANY SECRETARIAL LIMITED | Secretary | Victoria Court 17-21 Ashford Road ME14 5FA Maidstone Kent | 87634940001 | |||||||
HILLGATE SECRETARIAL LIMITED | Secretary | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 62127560001 | |||||||
VERTEX LAW (CO SECRETARIAL) LIMITED | Secretary | 39 Kings Hill Avenue Kings Hill ME19 4SD West Malling Kent | 102565320001 | |||||||
DUBE, Georges | Director | 4444 Sherbrooke West Apartment 506 Westmount H3z 1e4 Quebec Canada | Canadian | Lawyer | 67027810001 | |||||
FIDDIS, Richard William, Dr | Director | Greenways House Temple Grafton B49 6NX Alcester Warwickshire | Northern Ireland | British | None | 56820590001 | ||||
GULLIVER, John Keith | Director | 10 Jubilee Gardens SG18 0JW Biggleswade Bedfordshire | British | Accountant | 85284160001 | |||||
HUDSON, Robert Jan | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | United Kingdom | British | Company Director | 141114020001 | ||||
MASON, Melville Edgar | Director | Oak Cottage Davey Lane SK9 7NZ Alderley Edge Cheshire | British | Company Director | 141444680001 | |||||
MCGREGOR, Ian | Director | 28b Broadwater Down TN2 5NR Tunbridge Wells Kent | England | British | None | 83291520001 | ||||
PAINTER, Duncan | Director | 19 Kristian Sand Way SG6 1TX Letchworth Hertfordshire | British | Executive | 84319900001 | |||||
PEPPER, Mark Edward | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | United Kingdom | British | Director | 125266120002 | ||||
RITCHIE, Arthur | Director | 451 Strathcona H3Y 2X2 Westmount Quebec Canada | Canadian | Executive | 63244190001 | |||||
RUTTER, Colin James | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | England | British | Director | 123440320001 | ||||
SAUNDERS, John Norman | Director | Wymund House 46b Brook Street, Wymeswold LE12 6TU Loughborough Leicestershire | England | British | None | 17847850003 | ||||
UNITT, Andrew Vaughan | Director | 64 Main Street LE74 4UU Cossington Hollycroft Leicester | England | British | Finance Director | 182500750001 | ||||
VAUGHAN, Andrew Derek | Director | Seamans Lane SO43 7FU Minstead Talbot Cottage Hampshire | England | British | Chairman | 128752770001 | ||||
WAXMAN, Susan | Director | 384 Metcalfe Street H3Z 2J4 Westmount Quebec Canada | Canadian | Executive | 63244090001 | |||||
WHELAN, Sean Patrick | Director | 11 Clonmel Road SW6 5BL London | Irish | Investment Director | 72620360001 | |||||
HILLGATE NOMINEES LIMITED | Director | 7th Floor 26 Old Bailey EC4M 7HW London | 87692860001 | |||||||
HILLGATE SECRETARIAL LIMITED | Director | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 62127560001 |
Does EXPERIAN INTEGRATED MARKETING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Re nt deposit charge deed | Created On Jan 11, 2006 Delivered On Jan 19, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All monies from time to time standing to the credit of an account in the name of the company or any replacement or substitute account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Jul 31, 2003 Delivered On Aug 07, 2003 | Satisfied | Amount secured All monies due or to become due from each charging company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 16, 2002 Delivered On Nov 06, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit charge deed | Created On Aug 28, 2001 Delivered On Sep 17, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or in connection with, or arising up or in consequence of termination of, a lease of even date | |
Short particulars All monies from time to time standing to the credit of an account held in the name of sand technology (UK) limited with national westminster bank PLC or any replacement or substitute account and as more particularly described in the rent deposit charge deed referred to above. | ||||
Persons Entitled
| ||||
Transactions
|
Does EXPERIAN INTEGRATED MARKETING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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