I H D O HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 6XD

Company number 03136977
Status Active
Incorporation Date 12 December 1995
Company Type Private Limited Company
Address 20 CANNON STREET, LONDON, EC4M 6XD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Christopher Richard Adrian Scrope as a director on 31 March 2016. The most likely internet sites of I H D O HOLDINGS LIMITED are www.ihdoholdings.co.uk, and www.i-h-d-o-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I H D O Holdings Limited is a Private Limited Company. The company registration number is 03136977. I H D O Holdings Limited has been working since 12 December 1995. The present status of the company is Active. The registered address of I H D O Holdings Limited is 20 Cannon Street London Ec4m 6xd. . PETERS, David Anthony is a Secretary of the company. PETERS, David Anthony is a Director of the company. SCROPE, Christopher Richard Adrian is a Director of the company. Secretary ODGERS, Juliet Jeanne has been resigned. Secretary ROGERS, Stewart James has been resigned. Nominee Secretary SECRETAIRE LIMITED has been resigned. Director BOGGIS-ROLFE, Richard has been resigned. Nominee Director BROWN, Kevin Thomas has been resigned. Director LAU, Chuk Kin has been resigned. Director ODGERS, Ian Hearle David has been resigned. Director ROGERS, Stewart James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PETERS, David Anthony
Appointed Date: 28 January 1999

Director
PETERS, David Anthony
Appointed Date: 15 November 1999
63 years old

Director
SCROPE, Christopher Richard Adrian
Appointed Date: 31 March 2016
55 years old

Resigned Directors

Secretary
ODGERS, Juliet Jeanne
Resigned: 25 February 1998
Appointed Date: 12 December 1995

Secretary
ROGERS, Stewart James
Resigned: 28 January 1999
Appointed Date: 25 February 1998

Nominee Secretary
SECRETAIRE LIMITED
Resigned: 12 December 1995
Appointed Date: 12 December 1995

Director
BOGGIS-ROLFE, Richard
Resigned: 31 March 2016
Appointed Date: 25 February 1998
75 years old

Nominee Director
BROWN, Kevin Thomas
Resigned: 12 December 1995
Appointed Date: 12 December 1995
67 years old

Director
LAU, Chuk Kin
Resigned: 25 February 1998
Appointed Date: 21 February 1998
73 years old

Director
ODGERS, Ian Hearle David
Resigned: 21 February 1998
Appointed Date: 12 December 1995
87 years old

Director
ROGERS, Stewart James
Resigned: 15 November 1999
Appointed Date: 25 February 1998
72 years old

Persons With Significant Control

International Resources Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

I H D O HOLDINGS LIMITED Events

16 Dec 2016
Confirmation statement made on 12 December 2016 with updates
22 Aug 2016
Accounts for a dormant company made up to 31 December 2015
29 Jul 2016
Appointment of Mr Christopher Richard Adrian Scrope as a director on 31 March 2016
29 Jul 2016
Termination of appointment of Richard Boggis-Rolfe as a director on 31 March 2016
12 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 1,600

...
... and 65 more events
13 Dec 1995
New director appointed
13 Dec 1995
New secretary appointed
13 Dec 1995
Secretary resigned
13 Dec 1995
Director resigned
12 Dec 1995
Incorporation

I H D O HOLDINGS LIMITED Charges

26 April 1996
Debenture
Delivered: 10 May 1996
Status: Satisfied on 15 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…