ITHAKA LEADERSHIP DEVELOPMENT LIMITED
BIRMINGHAM ITHAKA EXECUTIVE DEVELOPMENT LIMITED EXECUTIVE COACHING EXCELLENCE LIMITED

Hellopages » West Midlands » Birmingham » B3 1UG

Company number 05366249
Status Active
Incorporation Date 16 February 2005
Company Type Private Limited Company
Address COLIN MEAGER & CO LIMITED, REGENT COURT 68 CAROLINE STREET, JEWELLERY QUARTER, BIRMINGHAM, WEST MIDLANDS, B3 1UG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Termination of appointment of Richard Cowlishaw as a director on 12 December 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ITHAKA LEADERSHIP DEVELOPMENT LIMITED are www.ithakaleadershipdevelopment.co.uk, and www.ithaka-leadership-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ithaka Leadership Development Limited is a Private Limited Company. The company registration number is 05366249. Ithaka Leadership Development Limited has been working since 16 February 2005. The present status of the company is Active. The registered address of Ithaka Leadership Development Limited is Colin Meager Co Limited Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1ug. The company`s financial liabilities are £27.17k. It is £-6.64k against last year. The cash in hand is £29.12k. It is £0.8k against last year. And the total assets are £73.44k, which is £3.59k against last year. OAKLEY COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. STURROCK, Christopher David is a Director of the company. STURROCK, Peter Royston is a Director of the company. Secretary WICKENDEN, David has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director COWLISHAW, Richard has been resigned. Director REES, John Edwin has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


ithaka leadership development Key Finiance

LIABILITIES £27.17k
-20%
CASH £29.12k
+2%
TOTAL ASSETS £73.44k
+5%
All Financial Figures

Current Directors

Secretary
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 June 2008

Director
STURROCK, Christopher David
Appointed Date: 12 September 2011
43 years old

Director
STURROCK, Peter Royston
Appointed Date: 16 February 2005
78 years old

Resigned Directors

Secretary
WICKENDEN, David
Resigned: 31 May 2008
Appointed Date: 16 February 2005

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 16 February 2005
Appointed Date: 16 February 2005

Director
COWLISHAW, Richard
Resigned: 12 December 2016
Appointed Date: 10 February 2015
55 years old

Director
REES, John Edwin
Resigned: 31 May 2013
Appointed Date: 08 February 2013
71 years old

Director
CREDITREFORM LIMITED
Resigned: 16 February 2005
Appointed Date: 16 February 2005

Persons With Significant Control

Mr Peter Royston Sturrock
Notified on: 1 May 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher David Sturrock
Notified on: 1 May 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ITHAKA LEADERSHIP DEVELOPMENT LIMITED Events

21 Feb 2017
Confirmation statement made on 16 February 2017 with updates
12 Dec 2016
Termination of appointment of Richard Cowlishaw as a director on 12 December 2016
11 May 2016
Total exemption small company accounts made up to 30 September 2015
29 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 135

08 Dec 2015
Statement of capital following an allotment of shares on 1 October 2015
  • GBP 135

...
... and 39 more events
18 Mar 2005
New secretary appointed
18 Mar 2005
New director appointed
16 Feb 2005
Secretary resigned
16 Feb 2005
Director resigned
16 Feb 2005
Incorporation