INTERLIANT UK HOLDINGS LIMITED
ODD DOWN SALES TECHNOLOGY LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 2PP

Company number 02846821
Status Active
Incorporation Date 23 August 1993
Company Type Private Limited Company
Address C/O BUSINESS CONTROL LTD, FROME ROAD RED LION YARD, ODD DOWN, BATH, BA2 2PP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Appointment of Sumeet Sabharwal as a director on 1 August 2016; Termination of appointment of Gregory Adam King as a director on 1 August 2016. The most likely internet sites of INTERLIANT UK HOLDINGS LIMITED are www.interliantukholdings.co.uk, and www.interliant-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Interliant Uk Holdings Limited is a Private Limited Company. The company registration number is 02846821. Interliant Uk Holdings Limited has been working since 23 August 1993. The present status of the company is Active. The registered address of Interliant Uk Holdings Limited is C O Business Control Ltd Frome Road Red Lion Yard Odd Down Bath Ba2 2pp. . BUSINESS CONTROL LTD is a Secretary of the company. LANG, Paul Andrew is a Director of the company. SABHARWAL, Sumeet is a Director of the company. Secretary BASS, Clive John has been resigned. Secretary MCNALLY, Simon John has been resigned. Secretary RAYNES, Juliet has been resigned. Secretary SHEAR, Russell Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AIELLO, Amy has been resigned. Director ALFANO, Francis John has been resigned. Director ALFANO, Francis John has been resigned. Director BALL, Stephen Vincent has been resigned. Director BECKER, Arthur has been resigned. Director DOWELL, Geoffrey has been resigned. Director FASSLER, Leonard J has been resigned. Director KING, Gregory Adam has been resigned. Director KLEIN, Bruce has been resigned. Director LAWTON, Jennifer has been resigned. Director MCQUILLAN, Sheena Campbell has been resigned. Director MORRISON, Alastair David has been resigned. Director MUNROE, Steven R has been resigned. Director PLUNTZE, Jim has been resigned. Director RAYNES, Brett has been resigned. Director RUHAN, Gabriel Martin has been resigned. Director SCHWARTZ, Alan has been resigned. Director SCOTT, Stehpen Derrick has been resigned. Director YUILE, David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BUSINESS CONTROL LTD
Appointed Date: 17 July 2006

Director
LANG, Paul Andrew
Appointed Date: 06 May 2013
59 years old

Director
SABHARWAL, Sumeet
Appointed Date: 01 August 2016
52 years old

Resigned Directors

Secretary
BASS, Clive John
Resigned: 17 July 2006
Appointed Date: 22 March 2004

Secretary
MCNALLY, Simon John
Resigned: 22 March 2004
Appointed Date: 30 October 2003

Secretary
RAYNES, Juliet
Resigned: 06 April 2000
Appointed Date: 23 August 1993

Secretary
SHEAR, Russell Charles
Resigned: 16 July 2003
Appointed Date: 06 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 August 1993
Appointed Date: 23 August 1993

Director
AIELLO, Amy
Resigned: 22 October 2002
Appointed Date: 30 April 2001
54 years old

Director
ALFANO, Francis John
Resigned: 16 May 2003
Appointed Date: 05 December 2002
64 years old

Director
ALFANO, Francis John
Resigned: 25 June 2001
Appointed Date: 14 September 1999
64 years old

Director
BALL, Stephen Vincent
Resigned: 16 May 2003
Appointed Date: 05 December 2002
54 years old

Director
BECKER, Arthur
Resigned: 02 December 2010
Appointed Date: 16 May 2003
75 years old

Director
DOWELL, Geoffrey
Resigned: 14 September 1999
Appointed Date: 01 April 1999
79 years old

Director
FASSLER, Leonard J
Resigned: 06 April 2000
Appointed Date: 14 September 1999
94 years old

Director
KING, Gregory Adam
Resigned: 01 August 2016
Appointed Date: 06 May 2013
56 years old

Director
KLEIN, Bruce
Resigned: 01 August 2002
Appointed Date: 25 June 2001
66 years old

Director
LAWTON, Jennifer
Resigned: 30 April 2001
Appointed Date: 06 April 2000
62 years old

Director
MCQUILLAN, Sheena Campbell
Resigned: 21 August 1998
Appointed Date: 06 May 1997
65 years old

Director
MORRISON, Alastair David
Resigned: 14 September 1999
Appointed Date: 08 January 1994
61 years old

Director
MUNROE, Steven R
Resigned: 24 July 2002
Appointed Date: 25 June 2001
65 years old

Director
PLUNTZE, Jim
Resigned: 18 January 2013
Appointed Date: 22 February 2012
64 years old

Director
RAYNES, Brett
Resigned: 06 April 2000
Appointed Date: 23 August 1993
61 years old

Director
RUHAN, Gabriel Martin
Resigned: 22 February 2012
Appointed Date: 16 May 2003
61 years old

Director
SCHWARTZ, Alan
Resigned: 16 May 2003
Appointed Date: 25 June 2001
82 years old

Director
SCOTT, Stehpen Derrick
Resigned: 07 January 2005
Appointed Date: 01 December 2003
63 years old

Director
YUILE, David
Resigned: 25 June 2001
Appointed Date: 15 September 1997
59 years old

Persons With Significant Control

Charter Communications Inc
Notified on: 18 May 2016
Nature of control: Ownership of shares – 75% or more

INTERLIANT UK HOLDINGS LIMITED Events

07 Nov 2016
Confirmation statement made on 23 August 2016 with updates
21 Sep 2016
Appointment of Sumeet Sabharwal as a director on 1 August 2016
19 Sep 2016
Termination of appointment of Gregory Adam King as a director on 1 August 2016
13 Jun 2016
Full accounts made up to 31 December 2015
18 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,033

...
... and 114 more events
01 Nov 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Nov 1993
£ nc 100/70000 18/10/93
29 Sep 1993
Registered office changed on 29/09/93 from: 68 beaconsfield way lower earley reading RG6 2UR

31 Aug 1993
Secretary resigned

23 Aug 1993
Incorporation

INTERLIANT UK HOLDINGS LIMITED Charges

5 February 1995
Fixed and floating charge
Delivered: 15 February 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…