INTERNATIONAL REGISTRIES (U.K.) LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 6EL

Company number 01045741
Status Active
Incorporation Date 10 March 1972
Company Type Private Limited Company
Address THIRD FLOOR, 42 MOORGATE, LONDON, EC2R 6EL
Home Country United Kingdom
Nature of Business 99000 - Activities of extraterritorial organizations and bodies
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 51,500 . The most likely internet sites of INTERNATIONAL REGISTRIES (U.K.) LIMITED are www.internationalregistriesuk.co.uk, and www.international-registries-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 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.International Registries U K Limited is a Private Limited Company. The company registration number is 01045741. International Registries U K Limited has been working since 10 March 1972. The present status of the company is Active. The registered address of International Registries U K Limited is Third Floor 42 Moorgate London Ec2r 6el. . CHIPPING, Mechelle Jane is a Secretary of the company. GALLAGHER, William Robert is a Director of the company. GUIDA, Florigio Antonio is a Director of the company. MAITLAND, Guy Edison Clay is a Director of the company. RAMAGE, John Mcleish is a Director of the company. Secretary BLOOMAN, Annette Watson has been resigned. Secretary CABLE, Alan Ronald Oliver has been resigned. Secretary GODDARD, Anthony Reginald, Captain has been resigned. Secretary SMITH, Geraldine Anthea has been resigned. Director BRUCE, David John Forsyth, Captain has been resigned. Director CROMBIE, Alister, Captain has been resigned. Director GOAD, Edward Colin Viner, Sir has been resigned. Director HURST, Melissa Ann has been resigned. Director STEWART, Archibald Neil has been resigned. The company operates in "Activities of extraterritorial organizations and bodies".


Current Directors

Secretary
CHIPPING, Mechelle Jane
Appointed Date: 01 June 2014

Director
GALLAGHER, William Robert
Appointed Date: 04 February 2002
63 years old

Director

Director

Director
RAMAGE, John Mcleish
Appointed Date: 21 January 2003
72 years old

Resigned Directors

Secretary
BLOOMAN, Annette Watson
Resigned: 31 May 2014
Appointed Date: 08 September 2005

Secretary
CABLE, Alan Ronald Oliver
Resigned: 30 May 1995
Appointed Date: 27 June 1994

Secretary
GODDARD, Anthony Reginald, Captain
Resigned: 27 June 1994
Appointed Date: 18 January 1991

Secretary
SMITH, Geraldine Anthea
Resigned: 24 June 2005
Appointed Date: 30 May 1995

Director
BRUCE, David John Forsyth, Captain
Resigned: 01 February 2002
Appointed Date: 26 August 1994
86 years old

Director
CROMBIE, Alister, Captain
Resigned: 04 January 1993
Appointed Date: 01 October 1991
104 years old

Director
GOAD, Edward Colin Viner, Sir
Resigned: 15 March 1998
110 years old

Director
HURST, Melissa Ann
Resigned: 17 February 2010
Appointed Date: 04 February 2002
58 years old

Director
STEWART, Archibald Neil
Resigned: 23 July 2001
92 years old

Persons With Significant Control

Mr Florigio Antonio Guida
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Guy Edison Clay Maitland
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Robert Gallagher
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTERNATIONAL REGISTRIES (U.K.) LIMITED Events

31 Oct 2016
Confirmation statement made on 15 October 2016 with updates
14 Jun 2016
Full accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 51,500

09 Oct 2015
Full accounts made up to 31 December 2014
09 Sep 2015
Director's details changed for John Mcleish Ramage on 29 November 2013
...
... and 97 more events
05 Nov 1987
Full accounts made up to 31 December 1986

05 Nov 1987
Return made up to 05/10/87; full list of members

29 Sep 1986
Full accounts made up to 31 December 1985

29 Sep 1986
Return made up to 10/09/86; full list of members

10 Mar 1972
Certificate of incorporation

INTERNATIONAL REGISTRIES (U.K.) LIMITED Charges

27 May 2005
Rent deposit deed
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: The sum of £68,275.00.
22 February 1991
Legal charge
Delivered: 27 February 1991
Status: Satisfied on 6 July 2005
Persons entitled: Midland Bank Trust Company Limited
Description: £20,860 with the bank.