ITE MODA LIMITED
EXTENSION 21 LIMITED

Hellopages » Greater London » Brent » NW6 6RG

Company number 04211308
Status Active
Incorporation Date 4 May 2001
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 fourteen 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 Colette Tebbutt as a director on 30 November 2016. The most likely internet sites of ITE MODA LIMITED are www.itemoda.co.uk, and www.ite-moda.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Ite Moda Limited is a Private Limited Company. The company registration number is 04211308. Ite Moda Limited has been working since 04 May 2001. The present status of the company is Active. The registered address of Ite Moda Limited is 105 Salusbury Road London Nw6 6rg. . KINGAN, Anneka is a Secretary of the company. BEACH, Andrew is a Director of the company. COOK, Nicholas Paul is a Director of the company. MCEWAN, Desmond William James is a Director of the company. Secretary DIXON, Stephen Glenn has been resigned. Secretary GADHIA, Anil Harilal has been resigned. Secretary TAYLOR, Russell William has been resigned. Secretary TOMKINS, Ian has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director DIXON, Stephen Glenn has been resigned. Director DYE, William has been resigned. Director JACKSON, Benjamin Shaun has been resigned. Director JONES, Neil Garth has been resigned. Director KEEN, Stephen has been resigned. Director LEWIS, Lawrie has been resigned. Director MEREDITH, Matthew William Wells has been resigned. Director MOODY, Sarah Mary has been resigned. Director SINCLAIR STOTT, Catherine has been resigned. Director SINCLAIR-STOTT, Richard Alistair has been resigned. Director TAYLOR, Russell William has been resigned. Director TEBBUTT, Colette has been resigned. Director TOMKINS, Ian has been resigned. Director WARSHAW, Stephen Burford has been resigned. Director WISEMAN, Brian Lewis has been resigned. Director WREFORD, Spencer James has been resigned. Nominee Director QA 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
COOK, Nicholas Paul
Appointed Date: 06 June 2016
53 years old

Director
MCEWAN, Desmond William James
Appointed Date: 06 June 2016
45 years old

Resigned Directors

Secretary
DIXON, Stephen Glenn
Resigned: 05 July 2001
Appointed Date: 04 May 2001

Secretary
GADHIA, Anil Harilal
Resigned: 09 October 2015
Appointed Date: 16 October 2006

Secretary
TAYLOR, Russell William
Resigned: 16 October 2006
Appointed Date: 24 March 2003

Secretary
TOMKINS, Ian
Resigned: 24 March 2003
Appointed Date: 05 July 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 04 May 2001
Appointed Date: 04 May 2001

Director
DIXON, Stephen Glenn
Resigned: 23 February 2010
Appointed Date: 04 May 2001
72 years old

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

Director
JACKSON, Benjamin Shaun
Resigned: 01 September 2016
Appointed Date: 06 January 2016
41 years old

Director
JONES, Neil Garth
Resigned: 06 January 2016
Appointed Date: 13 March 2009
59 years old

Director
KEEN, Stephen
Resigned: 16 October 2006
Appointed Date: 02 September 2003
60 years old

Director
LEWIS, Lawrie
Resigned: 22 October 2001
Appointed Date: 05 July 2001
81 years old

Director
MEREDITH, Matthew William Wells
Resigned: 08 August 2003
Appointed Date: 05 July 2001
65 years old

Director
MOODY, Sarah Mary
Resigned: 01 September 2016
Appointed Date: 05 July 2001
67 years old

Director
SINCLAIR STOTT, Catherine
Resigned: 05 July 2001
Appointed Date: 04 May 2001
61 years old

Director
SINCLAIR-STOTT, Richard Alistair
Resigned: 12 October 2006
Appointed Date: 04 May 2001
71 years old

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

Director
TEBBUTT, Colette
Resigned: 30 November 2016
Appointed Date: 05 July 2001
56 years old

Director
TOMKINS, Ian
Resigned: 03 September 2007
Appointed Date: 05 July 2001
61 years old

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

Director
WISEMAN, Brian Lewis
Resigned: 03 October 2001
Appointed Date: 05 July 2001
80 years old

Director
WREFORD, Spencer James
Resigned: 04 August 2009
Appointed Date: 03 October 2001
54 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 04 May 2001
Appointed Date: 04 May 2001

ITE MODA LIMITED Events

17 Mar 2017
Secretary's details changed for Mrs Anneka Milham on 10 March 2017
21 Jan 2017
Appointment of Mr Andrew Beach as a director on 16 January 2017
20 Jan 2017
Termination of appointment of Colette Tebbutt as a director on 30 November 2016
01 Sep 2016
Termination of appointment of Sarah Mary Moody as a director on 1 September 2016
01 Sep 2016
Termination of appointment of Benjamin Shaun Jackson as a director on 1 September 2016
...
... and 104 more events
21 May 2001
Registered office changed on 21/05/01 from: the old town hall lewisham road, slaithwaite huddersfield HD7 5AL
16 May 2001
Director resigned
16 May 2001
Secretary resigned
16 May 2001
Registered office changed on 16/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
04 May 2001
Incorporation

ITE MODA LIMITED Charges

19 June 2015
Charge code 0421 1308 0003
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
30 July 2014
Charge code 0421 1308 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…