I.T.E. EXHIBITIONS & CONFERENCES LIMITED

Hellopages » Greater London » Brent » NW6 6RG

Company number 02933850
Status Active
Incorporation Date 27 May 1994
Company Type Private Limited Company
Address 105 SALUSBURY ROAD, LONDON, NW6 6RG
Home Country United Kingdom
Nature of Business 82301 - Activities of exhibition and fair organisers
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Secretary's details changed for Mrs Anneka Milham on 10 March 2017; Appointment of Mr Andrew Beach as a director on 16 January 2017; Termination of appointment of Russell William Taylor as a director on 1 September 2016. The most likely internet sites of I.T.E. EXHIBITIONS & CONFERENCES LIMITED are www.iteexhibitionsconferences.co.uk, and www.i-t-e-exhibitions-conferences.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. I T E Exhibitions Conferences Limited is a Private Limited Company. The company registration number is 02933850. I T E Exhibitions Conferences Limited has been working since 27 May 1994. The present status of the company is Active. The registered address of I T E Exhibitions Conferences Limited is 105 Salusbury Road London Nw6 6rg. . KINGAN, Anneka is a Secretary of the company. BEACH, Andrew is a Director of the company. HUDSON, William David is a Director of the company. MCEWAN, Desmond William James is a Director of the company. Secretary COMYN, Darra Martin has been resigned. Secretary GADHIA, Anil Harilal has been resigned. Secretary SHASHOUA, Roger has been resigned. Secretary TAYLOR, Russell William has been resigned. Secretary TOMKINS, Ian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COMYN, Darra Martin has been resigned. Director DYE, William has been resigned. Director JONES, Neil Garth has been resigned. Director LEWIS, Lawrie has been resigned. Director SHASHOUA, Mark Samuel has been resigned. Director SHASHOUA, Rody Samuel has been resigned. Director SHASHOUA, Roger has been resigned. Director TAYLOR, Russell William has been resigned. Director TOMKINS, Ian has been resigned. Director WARSHAW, Stephen Burford has been resigned. Director WEBBER, Mark Simon has been resigned. Director WREFORD, Spencer James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of exhibition and fair organisers".


Current Directors

Secretary
KINGAN, Anneka
Appointed Date: 09 October 2015

Director
BEACH, Andrew
Appointed Date: 16 January 2017
49 years old

Director
HUDSON, William David
Appointed Date: 06 June 2016
61 years old

Director
MCEWAN, Desmond William James
Appointed Date: 07 January 2016
45 years old

Resigned Directors

Secretary
COMYN, Darra Martin
Resigned: 05 May 2000
Appointed Date: 17 December 1997

Secretary
GADHIA, Anil Harilal
Resigned: 09 October 2015
Appointed Date: 22 June 2007

Secretary
SHASHOUA, Roger
Resigned: 17 December 1997
Appointed Date: 08 June 1994

Secretary
TAYLOR, Russell William
Resigned: 22 June 2007
Appointed Date: 24 March 2003

Secretary
TOMKINS, Ian
Resigned: 24 March 2003
Appointed Date: 05 May 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 June 1994
Appointed Date: 27 May 1994

Director
COMYN, Darra Martin
Resigned: 05 May 2000
Appointed Date: 02 February 1999
63 years old

Director
DYE, William
Resigned: 30 January 2008
Appointed Date: 03 September 2007
63 years old

Director
JONES, Neil Garth
Resigned: 07 January 2016
Appointed Date: 13 March 2009
59 years old

Director
LEWIS, Lawrie
Resigned: 22 October 2001
Appointed Date: 01 September 1999
81 years old

Director
SHASHOUA, Mark Samuel
Resigned: 01 September 1999
Appointed Date: 08 June 1994
55 years old

Director
SHASHOUA, Rody Samuel
Resigned: 19 March 1998
Appointed Date: 08 June 1994
79 years old

Director
SHASHOUA, Roger
Resigned: 17 December 1997
Appointed Date: 08 June 1994
85 years old

Director
TAYLOR, Russell William
Resigned: 01 September 2016
Appointed Date: 24 March 2003
67 years old

Director
TOMKINS, Ian
Resigned: 03 September 2007
Appointed Date: 05 May 2000
61 years old

Director
WARSHAW, Stephen Burford
Resigned: 04 October 2002
Appointed Date: 22 October 2001
77 years old

Director
WEBBER, Mark Simon
Resigned: 13 November 2000
Appointed Date: 19 March 1998
61 years old

Director
WREFORD, Spencer James
Resigned: 04 August 2009
Appointed Date: 04 October 2002
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 June 1994
Appointed Date: 27 May 1994

I.T.E. EXHIBITIONS & CONFERENCES LIMITED Events

17 Mar 2017
Secretary's details changed for Mrs Anneka Milham on 10 March 2017
20 Jan 2017
Appointment of Mr Andrew Beach as a director on 16 January 2017
01 Sep 2016
Termination of appointment of Russell William Taylor as a director on 1 September 2016
05 Jul 2016
Full accounts made up to 30 September 2015
24 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000

...
... and 99 more events
30 Jun 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jun 1994
Company name changed speed 4356 LIMITED\certificate issued on 21/06/94

17 Jun 1994
Registered office changed on 17/06/94 from: classic house 174-180 old street london EC1V 9BP

27 May 1994
Incorporation

I.T.E. EXHIBITIONS & CONFERENCES LIMITED Charges

19 June 2015
Charge code 0293 3850 0003
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
30 July 2014
Charge code 0293 3850 0002
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: 3334471.. 7015761.. please see image for details of further…
23 December 2010
Debenture
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Fixed and floating charge over the undertaking and all…