INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 4AY

Company number 02942720
Status Active
Incorporation Date 24 June 1994
Company Type Private Limited Company
Address 110 BISHOPSGATE, LONDON, EC2N 4AY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 127 ; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED are www.interimmanagementininformationtechnology.co.uk, and www.interim-management-in-information-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interim Management in Information Technology Limited is a Private Limited Company. The company registration number is 02942720. Interim Management in Information Technology Limited has been working since 24 June 1994. The present status of the company is Active. The registered address of Interim Management in Information Technology Limited is 110 Bishopsgate London Ec2n 4ay. . ASHCROFT, Jonathan Richard is a Secretary of the company. ASHCROFT, Jonathan Richard is a Director of the company. ELLIS, Albert George Hector is a Director of the company. WASSALL, Simon Mark is a Director of the company. Secretary ELLIS, Albert George Hector has been resigned. Secretary FURNISS, Ian William has been resigned. Secretary HOLMAN, John Harold has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BAYES, Kenneth James Leonard has been resigned. Director CRAWFORD, Thomas Francis Alexander has been resigned. Director FURNISS, Ian William has been resigned. Director HIGGINS, David Charles has been resigned. Director HOLMAN, John Harold has been resigned. Director TREACHER, David Hedley has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ASHCROFT, Jonathan Richard
Appointed Date: 14 November 2005

Director
ASHCROFT, Jonathan Richard
Appointed Date: 14 November 2005
68 years old

Director
ELLIS, Albert George Hector
Appointed Date: 01 February 2000
61 years old

Director
WASSALL, Simon Mark
Appointed Date: 11 May 2007
63 years old

Resigned Directors

Secretary
ELLIS, Albert George Hector
Resigned: 14 November 2005
Appointed Date: 01 February 2000

Secretary
FURNISS, Ian William
Resigned: 01 February 2000
Appointed Date: 12 July 1999

Secretary
HOLMAN, John Harold
Resigned: 12 July 1999
Appointed Date: 01 July 1994

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 01 July 1994
Appointed Date: 24 June 1994

Director
BAYES, Kenneth James Leonard
Resigned: 12 July 1999
Appointed Date: 01 July 1994
89 years old

Director
CRAWFORD, Thomas Francis Alexander
Resigned: 01 February 2001
Appointed Date: 12 July 1999
75 years old

Director
FURNISS, Ian William
Resigned: 23 April 2001
Appointed Date: 12 February 1998
63 years old

Director
HIGGINS, David Charles
Resigned: 01 May 2007
Appointed Date: 12 February 1998
67 years old

Director
HOLMAN, John Harold
Resigned: 12 July 1999
Appointed Date: 01 July 1994
82 years old

Director
TREACHER, David Hedley
Resigned: 01 February 2000
Appointed Date: 12 July 1999
62 years old

Nominee Director
BUYVIEW LTD
Resigned: 01 July 1994
Appointed Date: 24 June 1994

INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 January 2016
27 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 127

12 Nov 2015
Accounts for a dormant company made up to 31 January 2015
22 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 127

28 Oct 2014
Accounts for a dormant company made up to 31 January 2014
...
... and 88 more events
25 Jul 1994
Company name changed manibond LIMITED\certificate issued on 26/07/94

25 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

25 Jul 1994
Director resigned;new director appointed

25 Jul 1994
Registered office changed on 25/07/94 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

24 Jun 1994
Incorporation

INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED Charges

19 June 1998
Mortgage debenture
Delivered: 23 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 September 1994
Fixed and floating charge
Delivered: 2 September 1994
Status: Satisfied on 6 February 1998
Persons entitled: Kellock Limited
Description: Fixed and floating charges over the undertaking and all…