INTERDEAN GROUP HOLDINGS LIMITED
LONDON IRIBEN LIMITED

Hellopages » Greater London » Brent » NW10 7XW

Company number 03788202
Status Active
Incorporation Date 8 June 1999
Company Type Private Limited Company
Address CENTRAL WAY, PARK ROYAL, LONDON, NW10 7XW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Termination of appointment of Alan John Cartwright as a director on 18 October 2016; Full accounts made up to 31 December 2015; Registration of charge 037882020005, created on 30 September 2016. The most likely internet sites of INTERDEAN GROUP HOLDINGS LIMITED are www.interdeangroupholdings.co.uk, and www.interdean-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Brentford Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.3 miles; to Battersea Park Rail Station is 6.4 miles; to Balham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interdean Group Holdings Limited is a Private Limited Company. The company registration number is 03788202. Interdean Group Holdings Limited has been working since 08 June 1999. The present status of the company is Active. The registered address of Interdean Group Holdings Limited is Central Way Park Royal London Nw10 7xw. . LAURSEN, Christian Moller is a Director of the company. Secretary DAVIS, Mark has been resigned. Secretary HICKSON, Robin Lister has been resigned. Secretary MCGREAL, Lawrence Edward has been resigned. Secretary THOMAS, Frederick John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Christopher Andrew has been resigned. Director CARTWRIGHT, Alan John has been resigned. Director CHIESE, Ross Anthony Norman has been resigned. Director COLE, Andrew Kevin has been resigned. Director COLLINS, Dale Lynn has been resigned. Director EDWARDS, Iris Rose has been resigned. Director EVANS, Paul has been resigned. Director HICKSON, Robin Lister has been resigned. Director IVERSEN, Lars Lykke has been resigned. Director MCGREAL, Lawrence Edward has been resigned. Director MILLER, Helmut has been resigned. Director SMITH, Michael Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
LAURSEN, Christian Moller
Appointed Date: 31 July 2015
59 years old

Resigned Directors

Secretary
DAVIS, Mark
Resigned: 16 June 1999
Appointed Date: 08 June 1999

Secretary
HICKSON, Robin Lister
Resigned: 07 April 2006
Appointed Date: 26 May 2000

Secretary
MCGREAL, Lawrence Edward
Resigned: 25 June 2013
Appointed Date: 07 April 2006

Secretary
THOMAS, Frederick John
Resigned: 26 May 2000
Appointed Date: 16 June 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 June 1999
Appointed Date: 08 June 1999

Director
BAKER, Christopher Andrew
Resigned: 20 February 2002
Appointed Date: 16 June 1999
75 years old

Director
CARTWRIGHT, Alan John
Resigned: 18 October 2016
Appointed Date: 12 March 2013
66 years old

Director
CHIESE, Ross Anthony Norman
Resigned: 30 June 2005
Appointed Date: 02 September 2002
75 years old

Director
COLE, Andrew Kevin
Resigned: 02 September 2002
Appointed Date: 16 June 1999
64 years old

Director
COLLINS, Dale Lynn
Resigned: 30 September 2015
Appointed Date: 01 March 2012
64 years old

Director
EDWARDS, Iris Rose
Resigned: 16 June 1999
Appointed Date: 08 June 1999
51 years old

Director
EVANS, Paul
Resigned: 01 March 2012
Appointed Date: 06 February 2006
78 years old

Director
HICKSON, Robin Lister
Resigned: 07 April 2006
Appointed Date: 02 September 2002
65 years old

Director
IVERSEN, Lars Lykke
Resigned: 19 June 2015
Appointed Date: 01 August 2011
71 years old

Director
MCGREAL, Lawrence Edward
Resigned: 25 June 2013
Appointed Date: 06 February 2006
65 years old

Director
MILLER, Helmut
Resigned: 02 September 2002
Appointed Date: 29 July 1999
83 years old

Director
SMITH, Michael Andrew
Resigned: 19 January 2006
Appointed Date: 21 July 2005
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 June 1999
Appointed Date: 08 June 1999

INTERDEAN GROUP HOLDINGS LIMITED Events

18 Oct 2016
Termination of appointment of Alan John Cartwright as a director on 18 October 2016
11 Oct 2016
Full accounts made up to 31 December 2015
05 Oct 2016
Registration of charge 037882020005, created on 30 September 2016
19 Aug 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • EUR 213,333.5

12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 105 more events
11 Jun 1999
Director resigned
11 Jun 1999
Secretary resigned
11 Jun 1999
New secretary appointed
11 Jun 1999
New director appointed
08 Jun 1999
Incorporation

INTERDEAN GROUP HOLDINGS LIMITED Charges

30 September 2016
Charge code 0378 8202 0005
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Fixed charges over all land and intellectual property owned…
5 May 2015
Charge code 0378 8202 0004
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: As more particularly described in clause 3 of the…
15 June 2012
Debenture
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 May 2000
Debenture between interdean group limited, the company, grachmark limited, amcrisp limited and interdean limited as chargors and the chargee
Delivered: 13 June 2000
Status: Satisfied on 24 March 2012
Persons entitled: Bnp Paribas, London Branch(As Agent and Trustee for Itself and Each of the Lenders (as Defined))
Description: Fixed and floating charges over the undertaking and all…
17 June 1999
Debenture
Delivered: 25 June 1999
Status: Satisfied on 24 March 2012
Persons entitled: Banque Nationale De Paris S.A. as Agent and Trustee for Itself and Each of the Lenders
Description: Property k/a 3D and 3I central way park royal london tno…