INVADE INTERNATIONAL LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD2 4SL

Company number 03660482
Status Active
Incorporation Date 3 November 1998
Company Type Private Limited Company
Address 460 KILLINGHALL ROAD, BRADFORD, ENGLAND, BD2 4SL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 14 October 2016 with updates; Confirmation statement made on 3 November 2016 with updates. The most likely internet sites of INVADE INTERNATIONAL LIMITED are www.invadeinternational.co.uk, and www.invade-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Invade International Limited is a Private Limited Company. The company registration number is 03660482. Invade International Limited has been working since 03 November 1998. The present status of the company is Active. The registered address of Invade International Limited is 460 Killinghall Road Bradford England Bd2 4sl. . ENDEAVOUR SECRETARY LIMITED is a Secretary of the company. CAISE, Sam Daniel Luke is a Director of the company. MARROCCO, Marco is a Director of the company. Secretary ARKLEY, Joan Francine has been resigned. Secretary ARKLEY, Joan Francine has been resigned. Secretary PETTIT, Colin John has been resigned. Secretary RATCLIFFE, Gareth John has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ARKLEY, Joan Francine has been resigned. Director BROMPTON, Charles Kenneth has been resigned. Director BUNTING, Claire Lynn has been resigned. Director CAREY, Frederick James has been resigned. Director FITZPATRICK, William Joseph has been resigned. Director GAMSE, Ian Elkan has been resigned. Director KANE, Christopher John has been resigned. Director KITTERICK, Martin has been resigned. Director MACKAIL, Davina has been resigned. Director MARROCCO, Dominic Anthony has been resigned. Director RATCLIFFE, Gareth John has been resigned. Director RICHARDS, David James has been resigned. Director SEWELL, Julie Mary has been resigned. Director TERRINS, Deirdre Rose has been resigned. Director THOMPSON, Michael has been resigned. Director WALKER, Roger Keith has been resigned. Director WEBSTER, Carol Jane has been resigned. Director WILLIAMS, Alison Jean has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ENDEAVOUR SECRETARY LIMITED
Appointed Date: 27 April 2007

Director
CAISE, Sam Daniel Luke
Appointed Date: 05 October 2016
36 years old

Director
MARROCCO, Marco
Appointed Date: 09 March 2015
85 years old

Resigned Directors

Secretary
ARKLEY, Joan Francine
Resigned: 21 October 2005
Appointed Date: 18 February 2000

Secretary
ARKLEY, Joan Francine
Resigned: 04 November 1998
Appointed Date: 03 November 1998

Secretary
PETTIT, Colin John
Resigned: 18 February 2000
Appointed Date: 04 November 1998

Secretary
RATCLIFFE, Gareth John
Resigned: 27 April 2007
Appointed Date: 21 October 2005

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 03 November 1998
Appointed Date: 03 November 1998

Director
ARKLEY, Joan Francine
Resigned: 21 October 2005
Appointed Date: 04 November 1998
77 years old

Director
BROMPTON, Charles Kenneth
Resigned: 21 October 2005
Appointed Date: 07 November 2003
80 years old

Director
BUNTING, Claire Lynn
Resigned: 21 October 2005
Appointed Date: 05 March 1999
73 years old

Director
CAREY, Frederick James
Resigned: 05 November 2003
Appointed Date: 12 September 2002
87 years old

Director
FITZPATRICK, William Joseph
Resigned: 08 February 2003
Appointed Date: 04 April 2001
63 years old

Director
GAMSE, Ian Elkan
Resigned: 04 January 1999
Appointed Date: 03 November 1998
65 years old

Director
KANE, Christopher John
Resigned: 05 November 2003
Appointed Date: 12 September 2002
66 years old

Director
KITTERICK, Martin
Resigned: 21 October 2005
Appointed Date: 04 December 2003
65 years old

Director
MACKAIL, Davina
Resigned: 01 May 2001
Appointed Date: 05 October 2000
61 years old

Director
MARROCCO, Dominic Anthony
Resigned: 09 March 2015
Appointed Date: 29 February 2008
52 years old

Director
RATCLIFFE, Gareth John
Resigned: 27 April 2007
Appointed Date: 21 October 2005
53 years old

Director
RICHARDS, David James
Resigned: 29 December 2013
Appointed Date: 21 October 2005
47 years old

Director
SEWELL, Julie Mary
Resigned: 23 June 2004
Appointed Date: 05 November 2003
67 years old

Director
TERRINS, Deirdre Rose
Resigned: 17 October 2001
Appointed Date: 05 September 2000
67 years old

Director
THOMPSON, Michael
Resigned: 05 November 2003
Appointed Date: 23 July 2001
63 years old

Director
WALKER, Roger Keith
Resigned: 01 December 2006
Appointed Date: 07 November 2005
58 years old

Director
WEBSTER, Carol Jane
Resigned: 05 October 2016
Appointed Date: 09 March 2015
67 years old

Director
WILLIAMS, Alison Jean
Resigned: 23 June 2004
Appointed Date: 05 November 2003
67 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 03 November 1998
Appointed Date: 03 November 1998

INVADE INTERNATIONAL LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
30 Nov 2016
Confirmation statement made on 14 October 2016 with updates
18 Nov 2016
Confirmation statement made on 3 November 2016 with updates
10 Oct 2016
Termination of appointment of Carol Jane Webster as a director on 5 October 2016
10 Oct 2016
Appointment of Mr Sam Daniel Luke Caise as a director on 5 October 2016
...
... and 123 more events
06 Nov 1998
New director appointed
06 Nov 1998
New secretary appointed
06 Nov 1998
Secretary resigned
06 Nov 1998
Director resigned
03 Nov 1998
Incorporation

INVADE INTERNATIONAL LIMITED Charges

21 October 2005
Debenture
Delivered: 28 October 2005
Status: Satisfied on 26 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 April 2004
Debenture
Delivered: 6 April 2004
Status: Satisfied on 26 November 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 1999
Debenture
Delivered: 19 August 1999
Status: Satisfied on 27 November 2003
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…