INDUSTRIAL TECHNOLOGY SOURCING LIMITED
ASHFORD MEAUJO (698) LIMITED

Hellopages » Kent » Ashford » TN23 1HU

Company number 05213067
Status Active
Incorporation Date 24 August 2004
Company Type Private Limited Company
Address INTERNATIONAL HOUSE SUITE 2, 8TH FLOOR DOVER PLACE, ASHFORD, KENT, TN23 1HU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 24 November 2016 with no updates; Confirmation statement made on 21 October 2016 with updates. The most likely internet sites of INDUSTRIAL TECHNOLOGY SOURCING LIMITED are www.industrialtechnologysourcing.co.uk, and www.industrial-technology-sourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Wye Rail Station is 3.6 miles; to Ham Street Rail Station is 5.4 miles; to Charing (Kent) Rail Station is 5.8 miles; to Chartham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Industrial Technology Sourcing Limited is a Private Limited Company. The company registration number is 05213067. Industrial Technology Sourcing Limited has been working since 24 August 2004. The present status of the company is Active. The registered address of Industrial Technology Sourcing Limited is International House Suite 2 8th Floor Dover Place Ashford Kent Tn23 1hu. . CABALLE, Marcel is a Secretary of the company. MAMMA, Fatima is a Director of the company. BRIMCOVE LTD is a Director of the company. Secretary INTERNATIONAL ASSOCIATED ATTORNEYS INC has been resigned. Secretary PHILSEC LIMITED has been resigned. Director CHALMERS, Tracey has been resigned. Director CIOFFI, Nicola has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director MORTON, Clive Stuart has been resigned. Director PETTI, Alessandro has been resigned. Director TOSO, Alessandro Maria has been resigned. Director MARLONE INVESTMENTS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CABALLE, Marcel
Appointed Date: 24 January 2007

Director
MAMMA, Fatima
Appointed Date: 01 August 2013
49 years old

Director
BRIMCOVE LTD
Appointed Date: 24 January 2007

Resigned Directors

Secretary
INTERNATIONAL ASSOCIATED ATTORNEYS INC
Resigned: 24 January 2007
Appointed Date: 10 February 2006

Secretary
PHILSEC LIMITED
Resigned: 10 February 2006
Appointed Date: 24 August 2004

Director
CHALMERS, Tracey
Resigned: 01 August 2013
Appointed Date: 05 October 2009
61 years old

Director
CIOFFI, Nicola
Resigned: 26 February 2006
Appointed Date: 27 May 2005
69 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 20 January 2005
Appointed Date: 24 August 2004

Director
MORTON, Clive Stuart
Resigned: 05 October 2009
Appointed Date: 01 July 2008
87 years old

Director
PETTI, Alessandro
Resigned: 20 February 2006
Appointed Date: 20 January 2005
66 years old

Director
TOSO, Alessandro Maria
Resigned: 19 September 2005
Appointed Date: 20 January 2005
65 years old

Director
MARLONE INVESTMENTS LIMITED
Resigned: 24 January 2007
Appointed Date: 20 February 2006

Persons With Significant Control

Miss Maria Christina Silva Pires
Notified on: 19 October 2016
61 years old
Nature of control: Ownership of shares – 75% or more

INDUSTRIAL TECHNOLOGY SOURCING LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
24 Nov 2016
Confirmation statement made on 24 November 2016 with no updates
24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
19 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000

18 Jan 2016
Director's details changed for Ms Fatima Mamma on 1 August 2015
...
... and 56 more events
25 Feb 2005
Registered office changed on 25/02/05 from: st philips house, st philips place, birmingham, west midlands B3 2PP
22 Feb 2005
New director appointed
22 Feb 2005
Director resigned
24 Jan 2005
Company name changed meaujo (698) LIMITED\certificate issued on 24/01/05
24 Aug 2004
Incorporation