IRATA INTERNATIONAL
ASHFORD INDUSTRIAL ROPE ACCESS TRADE ASSOCIATION

Hellopages » Kent » Ashford » TN24 8XW

Company number 03426704
Status Active
Incorporation Date 29 August 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address IRATA FIRST FLOOR, UNIT 3, THE EUROGATE BUSINESS PARK, ASHFORD, KENT, TN24 8XW
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 29 August 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of IRATA INTERNATIONAL are www.irata.co.uk, and www.irata.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Wye Rail Station is 3.1 miles; to Charing (Kent) Rail Station is 4.6 miles; to Ham Street Rail Station is 6.5 miles; to Faversham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Irata International is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03426704. Irata International has been working since 29 August 1997. The present status of the company is Active. The registered address of Irata International is Irata First Floor Unit 3 The Eurogate Business Park Ashford Kent Tn24 8xw. . MARAGE, Rodney is a Secretary of the company. BURNETT, Graham is a Director of the company. COOPER, Charles is a Director of the company. Secretary ALDIS, Keith Mclean has been resigned. Secretary BURNETT, Graham has been resigned. Secretary FAIRLEY, John Gordon has been resigned. Director ALDIS, Keith Mclean has been resigned. Director BISSET, Gordon Irvine has been resigned. Director BURNETT, Graham has been resigned. Director BURNETT, Graham has been resigned. Director CAMPBELL, Mark has been resigned. Director COOPER, Charles Sydney has been resigned. Director GROSSET, James Douglas has been resigned. Director GROSSET, James Douglas has been resigned. Director HAWTHORN, Douglas Henderson has been resigned. Director LAWRENCE, Simon Allan has been resigned. Director RABY, Karl Nicholas has been resigned. Director ROGERS, Daniel has been resigned. Director TOWSE, David has been resigned. Director TWITCHIN, Jonathan Charles De Bohun has been resigned. Director VRIESMAN, Amel Pieter has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
MARAGE, Rodney
Appointed Date: 23 October 2014

Director
BURNETT, Graham
Appointed Date: 16 December 2013
67 years old

Director
COOPER, Charles
Appointed Date: 24 September 2015
61 years old

Resigned Directors

Secretary
ALDIS, Keith Mclean
Resigned: 17 December 2013
Appointed Date: 19 October 2012

Secretary
BURNETT, Graham
Resigned: 23 October 2014
Appointed Date: 16 December 2013

Secretary
FAIRLEY, John Gordon
Resigned: 19 October 2012
Appointed Date: 29 August 1997

Director
ALDIS, Keith Mclean
Resigned: 04 October 2013
Appointed Date: 01 September 2012
65 years old

Director
BISSET, Gordon Irvine
Resigned: 29 June 2001
Appointed Date: 28 July 2000
62 years old

Director
BURNETT, Graham
Resigned: 02 July 2012
Appointed Date: 20 September 2005
67 years old

Director
BURNETT, Graham
Resigned: 17 June 2003
Appointed Date: 29 August 1997
67 years old

Director
CAMPBELL, Mark
Resigned: 27 January 2015
Appointed Date: 04 October 2013
55 years old

Director
COOPER, Charles Sydney
Resigned: 28 July 2000
Appointed Date: 19 June 1998
61 years old

Director
GROSSET, James Douglas
Resigned: 20 July 2009
Appointed Date: 20 September 2005
74 years old

Director
GROSSET, James Douglas
Resigned: 14 June 2002
Appointed Date: 28 July 2000
74 years old

Director
HAWTHORN, Douglas Henderson
Resigned: 19 June 1998
Appointed Date: 29 August 1997
60 years old

Director
LAWRENCE, Simon Allan
Resigned: 12 September 2007
Appointed Date: 14 June 2002
52 years old

Director
RABY, Karl Nicholas
Resigned: 04 October 2013
Appointed Date: 12 September 2007
56 years old

Director
ROGERS, Daniel
Resigned: 07 November 2013
Appointed Date: 06 September 2010
50 years old

Director
TOWSE, David
Resigned: 20 September 2005
Appointed Date: 19 July 2003
64 years old

Director
TWITCHIN, Jonathan Charles De Bohun
Resigned: 06 November 2015
Appointed Date: 19 October 2012
54 years old

Director
VRIESMAN, Amel Pieter
Resigned: 24 September 2015
Appointed Date: 27 January 2015
49 years old

Persons With Significant Control

Mr Charles Cooper
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Rodney Marage
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Graham Burnett
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

IRATA INTERNATIONAL Events

02 Nov 2016
Accounts for a small company made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 29 August 2016 with updates
09 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Nov 2015
Termination of appointment of Jonathan Charles De Bohun Twitchin as a director on 6 November 2015
19 Oct 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 80 more events
15 Jul 1998
Full accounts made up to 31 March 1998
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jul 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Sep 1997
Accounting reference date shortened from 31/08/98 to 31/03/98
29 Aug 1997
Incorporation