IRON TRADES MANAGEMENT SERVICES LIMITED
Overview
| Company Name | IRON TRADES MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03731586 |
| 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 IRON TRADES MANAGEMENT SERVICES LIMITED?
- (6603) /
Where is IRON TRADES MANAGEMENT SERVICES LIMITED located?
| Registered Office Address | Plantation Place 30 Fenchurch Street EC3M 3BD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IRON TRADES MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMAGENOW LIMITED | Mar 12, 1999 | Mar 12, 1999 |
What are the latest accounts for IRON TRADES MANAGEMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for IRON TRADES MANAGEMENT SERVICES 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 | ||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Mar 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Annual return made up to Mar 12, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Steven Paul Burns on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David James Winkett on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sharon Maria Boland on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2008 | 10 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Full accounts made up to Dec 31, 2007 | 10 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2006 | 10 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of IRON TRADES MANAGEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOLAND, Sharon Maria | Secretary | 30 Fenchurch Street EC3M 3BD London Plantation Place | British | 60727940002 | ||||||
| BURNS, Steven Paul | Director | 30 Fenchurch Street EC3M 3BD London Plantation Place | United Kingdom | British | 18761850004 | |||||
| WINKETT, David James | Director | 30 Fenchurch Street EC3M 3BD London Plantation Place | British | 73175560002 | ||||||
| PALLOT, Hugh Glen | Secretary | 143 Gresham Road TW18 2AG Staines Middlesex | British | 14485660002 | ||||||
| WILLIAMS, Adrian Charles Harold | Secretary | The Upper Flat 94 Offord Road N1 1PF London | British | 103327620002 | ||||||
| WILSON, Julian Bernard | Secretary | 36 Thornbridge Road SL0 0QD Iver Heath Bucks | British | 5485300001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLENBY, Clive | Director | 10 Glovers Great Leighs CM3 1PY Chelmsford Essex | British | 40187850002 | ||||||
| BOWER, Martin Andrew | Director | 33 Burns Avenue SS13 3AG Basildon Essex | British | 23307030001 | ||||||
| GLEN, Paul Edward | Director | Marlands Court Itchingfield RH13 0NN Horsham West Sussex | British | 43947920002 | ||||||
| GRANT, Robert Michael | Director | Betsoms Hill The Avenue TN16 2EE Westerham Kent | British | 70624210001 | ||||||
| HARDY, William Robert | Director | 116 Munster Road TW11 9LW Teddington Middlesex | United Kingdom | British | 49186310001 | |||||
| HOSKING, Paul John | Director | The Main House 2a Pickford Road AL3 8RU Markyate Hertfordshire | United Kingdom | British | 55333350002 | |||||
| LEWIS, Wayne | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | England | British | 45534010003 | |||||
| MACGREGOR, Richard James | Director | 14 Cheyne Avenue South Woodford E18 2DR London | England | British | 83245460001 | |||||
| O'REGAN, Michael Ferghal | Director | 1 Northshore IRISH Upper Rathdown Greystones County Wicklow Ireland | Irish | 66745340003 | ||||||
| PRICE, Steven Michael | Director | 23 Grove Park Road E11 2DN Wanstead | England | British | 122579680001 | |||||
| WILSON, Julian Bernard | Director | 36 Thornbridge Road SL0 0QD Iver Heath Bucks | United Kingdom | British | 5485300001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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