ITALIAN ISLANDS LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Cambridge » CB4 2HA

Company number 05566629
Status Active
Incorporation Date 16 September 2005
Company Type Private Limited Company
Address 57 ROSEFORD ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 2HA
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 2 . The most likely internet sites of ITALIAN ISLANDS LIMITED are www.italianislands.co.uk, and www.italian-islands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Italian Islands Limited is a Private Limited Company. The company registration number is 05566629. Italian Islands Limited has been working since 16 September 2005. The present status of the company is Active. The registered address of Italian Islands Limited is 57 Roseford Road Cambridge Cambridgeshire Cb4 2ha. The company`s financial liabilities are £20.52k. It is £20.52k against last year. And the total assets are £0.04k, which is £0.04k against last year. ADEY, John William is a Secretary of the company. ADEY, John William is a Director of the company. HIELY RAYNER, Shirah Elizabeth is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LTD has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Other reservation service activities n.e.c.".


italian islands Key Finiance

LIABILITIES £20.52k
+-2147483648%
CASH n/a
TOTAL ASSETS £0.04k
All Financial Figures

Current Directors

Secretary
ADEY, John William
Appointed Date: 16 September 2005

Director
ADEY, John William
Appointed Date: 16 September 2005
78 years old

Director
HIELY RAYNER, Shirah Elizabeth
Appointed Date: 16 September 2005
47 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LTD
Resigned: 20 September 2005
Appointed Date: 16 September 2005

Nominee Director
ABERGAN REED LIMITED
Resigned: 20 September 2005
Appointed Date: 16 September 2005

Persons With Significant Control

Mr John William Adey
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shirah Elizabeth Hiely-Rayner
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ITALIAN ISLANDS LIMITED Events

27 Sep 2016
Confirmation statement made on 16 September 2016 with updates
27 Jun 2016
Micro company accounts made up to 30 September 2015
12 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
24 Sep 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2

...
... and 24 more events
04 Oct 2005
New secretary appointed;new director appointed
27 Sep 2005
Secretary resigned
27 Sep 2005
Director resigned
27 Sep 2005
Registered office changed on 27/09/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
16 Sep 2005
Incorporation