IAG INTERNATIONAL LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 0AP

Company number 02414761
Status Active
Incorporation Date 18 August 1989
Company Type Private Limited Company
Address C/O BIRKETTS LLP, BRIERLY PLACE, NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 18 August 2016 with updates; Secretary's details changed for Wollastons Nominees Limited on 12 May 2014. The most likely internet sites of IAG INTERNATIONAL LIMITED are www.iaginternational.co.uk, and www.iag-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Iag International Limited is a Private Limited Company. The company registration number is 02414761. Iag International Limited has been working since 18 August 1989. The present status of the company is Active. The registered address of Iag International Limited is C O Birketts Llp Brierly Place New London Road Chelmsford Essex Cm2 0ap. . BIRKETTS NOMINEES LIMITED is a Secretary of the company. HUNT, Daden Henry Edward is a Director of the company. Secretary WISELAW LIMITED has been resigned. Secretary RAKISONS REGISTRARS LIMITED has been resigned. Director BAILEY, William Arthur has been resigned. Director BILLIMORIA, Furrokh Burjor has been resigned. Director BURNETT, Nicholas John has been resigned. Director FLINT, Charles James Bragg has been resigned. Director MARTIN-KAYE, Barwys Niel has been resigned. Director RAKISON, Robert Brian has been resigned. The company operates in "Non-trading company".


iag international Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BIRKETTS NOMINEES LIMITED
Appointed Date: 22 January 2007

Director
HUNT, Daden Henry Edward
Appointed Date: 04 September 2014
50 years old

Resigned Directors

Secretary
WISELAW LIMITED
Resigned: 22 January 2007
Appointed Date: 20 December 1993

Secretary
RAKISONS REGISTRARS LIMITED
Resigned: 20 December 1993

Director
BAILEY, William Arthur
Resigned: 21 March 2005
Appointed Date: 30 August 2000
82 years old

Director
BILLIMORIA, Furrokh Burjor
Resigned: 31 August 2000
Appointed Date: 10 October 1995
80 years old

Director
BURNETT, Nicholas John
Resigned: 04 September 2014
Appointed Date: 12 October 2004
71 years old

Director
FLINT, Charles James Bragg
Resigned: 21 March 2005
83 years old

Director
MARTIN-KAYE, Barwys Niel
Resigned: 10 October 1995
83 years old

Director
RAKISON, Robert Brian
Resigned: 31 December 1993
78 years old

Persons With Significant Control

Mr Daden Henry Edward Hunt
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

IAG INTERNATIONAL LIMITED Events

14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 18 August 2016 with updates
26 Aug 2016
Secretary's details changed for Wollastons Nominees Limited on 12 May 2014
03 Dec 2015
Accounts for a dormant company made up to 31 March 2015
01 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3

...
... and 75 more events
26 Feb 1991
Return made up to 17/08/90; full list of members

28 Sep 1990
Ad 02/08/90--------- £ si 1@1=1 £ ic 2/3

09 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Aug 1990
Registered office changed on 09/08/90 from: 84 temple chambers temple avenue london EC4Y ohp

18 Aug 1989
Incorporation