INTERNATIONAL TRADE AND EXHIBITIONS (JV) LIMITED

Hellopages » Greater London » Brent » NW6 6RG
Company number 02801121
Status Active
Incorporation Date 18 March 1993
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 twenty-eight events have happened. The last three records are Secretary's details changed for Mrs Anneka Milham on 10 March 2017; Director's details changed for Mrs Anneka Samantha Milham on 10 March 2017; Appointment of Mr Mark Samuel Shashoua as a director on 16 January 2017. The most likely internet sites of INTERNATIONAL TRADE AND EXHIBITIONS (JV) LIMITED are www.internationaltradeandexhibitionsjv.co.uk, and www.international-trade-and-exhibitions-jv.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. International Trade and Exhibitions Jv Limited is a Private Limited Company. The company registration number is 02801121. International Trade and Exhibitions Jv Limited has been working since 18 March 1993. The present status of the company is Active. The registered address of International Trade and Exhibitions Jv 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. KINGAN, Anneka Samantha is a Director of the company. MCEWAN, Desmond William James is a Director of the company. SHASHOUA, Mark Samuel 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 BIDWELL, Hugh Charles Philip, Sir has been resigned. Director COMYN, Darra Martin has been resigned. Director DYE, William has been resigned. Director GADHIA, Anil Harilal has been resigned. Director JONES, Neil Garth has been resigned. Director LEWIS, Lawrie has been resigned. Director SHASHOUA, Deanne has been resigned. Director SHASHOUA, Mark Samuel has been resigned. Director SHASHOUA, Rody Samuel has been resigned. Director SHASHOUA, Roger has been resigned. Director STRACHAN, Edward George Duncan has been resigned. Director TAYLOR, Russell William has been resigned. Director THOMAS, Ian Leslie Maurice 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
50 years old

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

Director
KINGAN, Anneka Samantha
Appointed Date: 06 June 2016
41 years old

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

Director
SHASHOUA, Mark Samuel
Appointed Date: 16 January 2017
56 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: 12 April 2007

Secretary
SHASHOUA, Roger
Resigned: 17 December 1997
Appointed Date: 29 March 1993

Secretary
TAYLOR, Russell William
Resigned: 12 April 2007
Appointed Date: 24 March 2003

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

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 March 1993
Appointed Date: 18 March 1993

Director
BIDWELL, Hugh Charles Philip, Sir
Resigned: 17 March 1998
Appointed Date: 13 June 1996
91 years old

Director
COMYN, Darra Martin
Resigned: 05 May 2000
Appointed Date: 02 February 1998
64 years old

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

Director
GADHIA, Anil Harilal
Resigned: 14 July 1999
Appointed Date: 08 July 1999
70 years old

Director
JONES, Neil Garth
Resigned: 07 January 2016
Appointed Date: 12 March 2009
59 years old

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

Director
SHASHOUA, Deanne
Resigned: 17 March 1998
Appointed Date: 30 November 1995
58 years old

Director
SHASHOUA, Mark Samuel
Resigned: 01 September 1999
Appointed Date: 29 April 1993
56 years old

Director
SHASHOUA, Rody Samuel
Resigned: 17 March 1998
Appointed Date: 29 March 1993
80 years old

Director
SHASHOUA, Roger
Resigned: 17 March 1998
Appointed Date: 29 March 1993
85 years old

Director
STRACHAN, Edward George Duncan
Resigned: 30 September 2014
Appointed Date: 17 November 2005
61 years old

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

Director
THOMAS, Ian Leslie Maurice
Resigned: 17 March 1998
Appointed Date: 17 October 1996
88 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: 31 March 1995
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: 29 March 1993
Appointed Date: 18 March 1993

INTERNATIONAL TRADE AND EXHIBITIONS (JV) LIMITED Events

17 Mar 2017
Secretary's details changed for Mrs Anneka Milham on 10 March 2017
16 Mar 2017
Director's details changed for Mrs Anneka Samantha Milham on 10 March 2017
27 Jan 2017
Appointment of Mr Mark Samuel Shashoua as a director on 16 January 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
...
... and 118 more events
10 May 1993
New director appointed

28 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Apr 1993
Company name changed speed 3397 LIMITED\certificate issued on 26/04/93
07 Apr 1993
Registered office changed on 07/04/93 from: classic house 174-180 old street london EC1V 9BP
18 Mar 1993
Incorporation

INTERNATIONAL TRADE AND EXHIBITIONS (JV) LIMITED Charges

19 June 2015
Charge code 0280 1121 0004
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
30 July 2014
Charge code 0280 1121 0003
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (The "Security Agent")
Description: The intellectual property being:. Title: ite travel…
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…
27 August 2004
Deed of charge over credit balances
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 70496464. the charge creates a fixed charge over all the…