INTERIOR MOTIVES INTERNATIONAL LIMITED
LONDON

Hellopages » City of London » City of London » EC4R 2RA

Company number 02622791
Status Active
Incorporation Date 21 June 1991
Company Type Private Limited Company
Address VICTORIA HOUSE, 1-3 COLLEGE HILL, LONDON, EC4R 2RA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a small company made up to 31 January 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 100 ; Accounts for a small company made up to 31 January 2015. The most likely internet sites of INTERIOR MOTIVES INTERNATIONAL LIMITED are www.interiormotivesinternational.co.uk, and www.interior-motives-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 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.Interior Motives International Limited is a Private Limited Company. The company registration number is 02622791. Interior Motives International Limited has been working since 21 June 1991. The present status of the company is Active. The registered address of Interior Motives International Limited is Victoria House 1 3 College Hill London Ec4r 2ra. . WAXMAN, Stephen Anthony is a Secretary of the company. MAHONEY, Aidan Patrick is a Director of the company. WOODCOCK, Matthew Simon is a Director of the company. Secretary COOPER, Nancy has been resigned. Secretary LYTH, Anne Juliette Mary Angele Bernadette has been resigned. Director LYTH, Anne Juliette Mary Angele Bernadette has been resigned. Director LYTH, Christopher has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
WAXMAN, Stephen Anthony
Appointed Date: 18 August 2011

Director
MAHONEY, Aidan Patrick
Appointed Date: 01 April 1998
62 years old

Director
WOODCOCK, Matthew Simon
Appointed Date: 21 August 2001
68 years old

Resigned Directors

Secretary
COOPER, Nancy
Resigned: 18 August 2011
Appointed Date: 18 August 1999

Secretary

Director
LYTH, Anne Juliette Mary Angele Bernadette
Resigned: 21 August 2001
75 years old

Director
LYTH, Christopher
Resigned: 21 August 2001
79 years old

INTERIOR MOTIVES INTERNATIONAL LIMITED Events

07 Nov 2016
Accounts for a small company made up to 31 January 2016
12 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100

12 Nov 2015
Accounts for a small company made up to 31 January 2015
11 Oct 2015
Satisfaction of charge 1 in full
11 Oct 2015
Satisfaction of charge 3 in full
...
... and 69 more events
08 Apr 1993
Full accounts made up to 30 June 1992

17 Sep 1992
Return made up to 21/06/92; full list of members

05 Sep 1991
Director resigned;new director appointed

05 Sep 1991
Secretary resigned;new secretary appointed;new director appointed

21 Jun 1991
Incorporation

INTERIOR MOTIVES INTERNATIONAL LIMITED Charges

5 August 2004
Rent deposit deed
Delivered: 12 August 2004
Status: Satisfied on 11 October 2015
Persons entitled: Citywoode Limited and Vylake Limited
Description: Sum of £16,753.56 and interest as a rent deposit.
22 August 2001
Debenture
Delivered: 1 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2000
Rent deposit deed
Delivered: 15 July 2000
Status: Satisfied on 11 October 2015
Persons entitled: Blastland Limited
Description: All the beneficial interest in a specifically designated…