IFX GROUP LIMITED
LONDON ZETTERS GROUP PUBLIC LIMITED COMPANY

Hellopages » City of London » City of London » EC2M 7EB

Company number 00853270
Status Active
Incorporation Date 1 July 1965
Company Type Private Limited Company
Address PARK HOUSE, 16 FINSBURY CIRCUS, LONDON, EC2M 7EB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and forty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1 . The most likely internet sites of IFX GROUP LIMITED are www.ifxgroup.co.uk, and www.ifx-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and three months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ifx Group Limited is a Private Limited Company. The company registration number is 00853270. Ifx Group Limited has been working since 01 July 1965. The present status of the company is Active. The registered address of Ifx Group Limited is Park House 16 Finsbury Circus London Ec2m 7eb. . ROSE, Nigel Gordon is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary AMIN, Divya Bala has been resigned. Secretary GIBBS, Adrian Charles has been resigned. Secretary MILLWARD, Christopher Thomas Arnold has been resigned. Secretary YARDLEY, Terence has been resigned. Director BENNER, John has been resigned. Director BINKS, Thomas Anthony has been resigned. Director BIRD, Simon Russell has been resigned. Director BLACHER, Allan has been resigned. Director BLOOM, Alan has been resigned. Director BROCKLEBANK, John Daniel has been resigned. Director CHISMAN, Ronald Neil has been resigned. Director CLARKE, James Dudley Henderson has been resigned. Director COLLINS, Graham Leigh has been resigned. Director COOKE, Clive has been resigned. Director EASTERMAN, Steven John has been resigned. Director HURST, Leslie Ronald has been resigned. Director ISRAEL, Howard Julian has been resigned. Director MACFARLANE, David Neil, Sir has been resigned. Director MILLS, Adam Francis has been resigned. Director NALDINI, Lorenzo has been resigned. Director REEVES, Steven Robert has been resigned. Director ROMILLY, Charles Simon Eric has been resigned. Director SHAW, Benjamin Howard has been resigned. Director SPARKE, Jonathan has been resigned. Director SPICER, Kaye has been resigned. Director UPSDELL, Robert Stanley has been resigned. Director WARNER, Edmond William has been resigned. Director WELLESLEY, Garret Graham has been resigned. Director WOLLENBERG, Anthony Stephen has been resigned. Director WOUDSTRA, Bret Shane has been resigned. Director YARDLEY, Terence has been resigned. Director ZETTER, Carolyn Jane has been resigned. Director ZETTER, Paul Isaac has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
ROSE, Nigel Gordon
Appointed Date: 10 December 2013
59 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 31 March 2015
Appointed Date: 31 January 2007

Secretary
AMIN, Divya Bala
Resigned: 31 January 2007
Appointed Date: 06 August 1999

Secretary
GIBBS, Adrian Charles
Resigned: 26 September 1994

Secretary
MILLWARD, Christopher Thomas Arnold
Resigned: 06 August 1999
Appointed Date: 23 January 1995

Secretary
YARDLEY, Terence
Resigned: 23 January 1995
Appointed Date: 26 September 1994

Director
BENNER, John
Resigned: 21 February 2000
Appointed Date: 05 March 1996
89 years old

Director
BINKS, Thomas Anthony
Resigned: 16 December 2008
Appointed Date: 07 September 2006
72 years old

Director
BIRD, Simon Russell
Resigned: 10 December 2013
Appointed Date: 23 February 2009
60 years old

Director
BLACHER, Allan
Resigned: 21 February 1996
Appointed Date: 10 November 1993
79 years old

Director
BLOOM, Alan
Resigned: 01 March 1996
83 years old

Director
BROCKLEBANK, John Daniel
Resigned: 14 August 2002
Appointed Date: 05 April 2001
80 years old

Director
CHISMAN, Ronald Neil
Resigned: 07 September 2006
Appointed Date: 08 October 2001
78 years old

Director
CLARKE, James Dudley Henderson
Resigned: 21 February 2000
102 years old

Director
COLLINS, Graham Leigh
Resigned: 07 September 2006
Appointed Date: 15 September 2002
77 years old

Director
COOKE, Clive
Resigned: 23 February 2009
Appointed Date: 07 September 2006
67 years old

Director
EASTERMAN, Steven John
Resigned: 01 March 1996
77 years old

Director
HURST, Leslie Ronald
Resigned: 17 March 1997
Appointed Date: 09 December 1996
70 years old

Director
ISRAEL, Howard Julian
Resigned: 29 August 2002
Appointed Date: 05 March 1996
62 years old

Director
MACFARLANE, David Neil, Sir
Resigned: 28 February 1997
89 years old

Director
MILLS, Adam Francis
Resigned: 07 September 2006
Appointed Date: 08 October 2001
82 years old

Director
NALDINI, Lorenzo
Resigned: 25 November 2003
Appointed Date: 19 September 2000
62 years old

Director
REEVES, Steven Robert
Resigned: 29 February 2008
Appointed Date: 05 December 2001
66 years old

Director
ROMILLY, Charles Simon Eric
Resigned: 14 August 2002
Appointed Date: 19 September 2000
64 years old

Director
SHAW, Benjamin Howard
Resigned: 23 August 2000
Appointed Date: 21 January 2000
56 years old

Director
SPARKE, Jonathan
Resigned: 22 February 2001
Appointed Date: 21 January 2000
78 years old

Director
SPICER, Kaye
Resigned: 06 April 2001
Appointed Date: 06 April 2001
61 years old

Director
UPSDELL, Robert Stanley
Resigned: 21 February 2000
Appointed Date: 09 December 1996
91 years old

Director
WARNER, Edmond William
Resigned: 07 September 2006
Appointed Date: 02 June 2003
62 years old

Director
WELLESLEY, Garret Graham
Resigned: 15 April 2003
Appointed Date: 19 September 2000
60 years old

Director
WOLLENBERG, Anthony Stephen
Resigned: 08 October 2001
Appointed Date: 21 January 2000
76 years old

Director
WOUDSTRA, Bret Shane
Resigned: 01 March 2010
Appointed Date: 01 May 2008
63 years old

Director
YARDLEY, Terence
Resigned: 05 October 1998
100 years old

Director
ZETTER, Carolyn Jane
Resigned: 21 February 2000
67 years old

Director
ZETTER, Paul Isaac
Resigned: 21 February 2000
102 years old

IFX GROUP LIMITED Events

05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 Jun 2016
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
04 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1

21 Jan 2016
Accounts for a dormant company made up to 31 March 2015
10 Sep 2015
Current accounting period shortened from 31 March 2016 to 31 December 2015
...
... and 233 more events
23 Dec 1976
Accounts made up to 31 March 1976
18 Nov 1975
Accounts made up to 30 March 1975
10 Feb 1975
Accounts made up to 31 March 1974
14 Jul 1965
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

01 Jul 1965
Certificate of incorporation

IFX GROUP LIMITED Charges

9 December 1996
Legal mortgage
Delivered: 13 December 1996
Status: Satisfied on 28 April 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a 86-88 clerkenwell road london with the…