INTERNATIONAL TRANSPORT INTERMEDIARIES MANAGEMENT COMPANY LTD.
LONDON

Hellopages » City of London » City of London » EC3M 4ST

Company number 02670020
Status Active
Incorporation Date 10 December 1991
Company Type Private Limited Company
Address 90 FENCHURCH STREET, LONDON, EC3M 4ST
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Director's details changed for Mr Ian Gary Rosenthal on 4 October 2016; Director's details changed for Mrs Charlotte Jane Kirk on 4 October 2016. The most likely internet sites of INTERNATIONAL TRANSPORT INTERMEDIARIES MANAGEMENT COMPANY LTD. are www.internationaltransportintermediariesmanagementcompany.co.uk, and www.international-transport-intermediaries-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Transport Intermediaries Management Company Ltd is a Private Limited Company. The company registration number is 02670020. International Transport Intermediaries Management Company Ltd has been working since 10 December 1991. The present status of the company is Active. The registered address of International Transport Intermediaries Management Company Ltd is 90 Fenchurch Street London Ec3m 4st. . HALPENNY, Kieran Patrick is a Secretary of the company. EVANS, Timothy Martin is a Director of the company. JAMIESON, Andrew is a Director of the company. KIRK, Charlotte Jane is a Director of the company. MACTAVISH, Alistair Kenneth is a Director of the company. MUNRO, Allan Stuart is a Director of the company. ROSENTHAL, Ian Gary is a Director of the company. Secretary JARRETT, Ian Richard has been resigned. Secretary SMITH, Paul Geoffrey Dean has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director CHILDS, Christopher Hartley Patrick has been resigned. Director FROST, Francis Aylmer has been resigned. Director GROVER, Roger Stephen has been resigned. Director HARVEY, Stephen John has been resigned. Director HUSSAIN, Zareena has been resigned. Director JACOBSON, Adam David Barnard has been resigned. Director JONES, Alan Michael has been resigned. Director LAWFORD, Hereward Michael Patrick has been resigned. Director LEWIS, Roger has been resigned. Director MARTIN-CLARK, David Lindsay has been resigned. Director MASSEY, Peregrine Tatton Eyre has been resigned. Director MAVROPOULOS, Julia Ann has been resigned. Director PATTESON, Kenneth Alan Charles has been resigned. Director PAYNE, Anthony Norman has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director RILEY, John Christopher William has been resigned. Director SMITH, Paul Geoffrey Dean has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HALPENNY, Kieran Patrick
Appointed Date: 31 December 2009

Director
EVANS, Timothy Martin
Appointed Date: 06 April 2009
61 years old

Director
JAMIESON, Andrew
Appointed Date: 01 July 1997
64 years old

Director
KIRK, Charlotte Jane
Appointed Date: 01 January 1998
60 years old

Director
MACTAVISH, Alistair Kenneth
Appointed Date: 01 July 2006
54 years old

Director
MUNRO, Allan Stuart
Appointed Date: 01 January 1996
68 years old

Director
ROSENTHAL, Ian Gary
Appointed Date: 02 July 2012
63 years old

Resigned Directors

Secretary
JARRETT, Ian Richard
Resigned: 31 December 2009
Appointed Date: 01 March 1997

Secretary
SMITH, Paul Geoffrey Dean
Resigned: 28 February 1997
Appointed Date: 19 December 1991

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 19 December 1991
Appointed Date: 06 December 1991

Director
CHILDS, Christopher Hartley Patrick
Resigned: 31 July 1998
Appointed Date: 01 July 1997
71 years old

Director
FROST, Francis Aylmer
Resigned: 30 September 1999
Appointed Date: 03 November 1993
80 years old

Director
GROVER, Roger Stephen
Resigned: 01 June 1998
Appointed Date: 20 February 1995
79 years old

Director
HARVEY, Stephen John
Resigned: 30 June 2009
Appointed Date: 01 July 1996
75 years old

Director
HUSSAIN, Zareena
Resigned: 10 October 2006
Appointed Date: 01 July 2001
55 years old

Director
JACOBSON, Adam David Barnard
Resigned: 23 August 2010
Appointed Date: 01 July 2006
55 years old

Director
JONES, Alan Michael
Resigned: 19 December 1991
Appointed Date: 06 December 1991
66 years old

Director
LAWFORD, Hereward Michael Patrick
Resigned: 18 May 2006
Appointed Date: 19 December 1991
80 years old

Director
LEWIS, Roger
Resigned: 01 December 2015
Appointed Date: 01 July 2001
55 years old

Director
MARTIN-CLARK, David Lindsay
Resigned: 03 November 1993
Appointed Date: 01 January 1993
88 years old

Director
MASSEY, Peregrine Tatton Eyre
Resigned: 12 June 2012
Appointed Date: 16 September 1999
73 years old

Director
MAVROPOULOS, Julia Ann
Resigned: 31 December 2004
Appointed Date: 01 July 1997
83 years old

Director
PATTESON, Kenneth Alan Charles
Resigned: 03 November 1993
Appointed Date: 01 January 1993
94 years old

Director
PAYNE, Anthony Norman
Resigned: 31 March 2006
Appointed Date: 19 December 1991
82 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 19 December 1991
Appointed Date: 06 December 1991
82 years old

Director
RILEY, John Christopher William
Resigned: 01 June 1998
Appointed Date: 03 November 1993
91 years old

Director
SMITH, Paul Geoffrey Dean
Resigned: 28 February 1997
Appointed Date: 19 December 1991
79 years old

Persons With Significant Control

Thomas Miller (Uk) Holdings Company Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL TRANSPORT INTERMEDIARIES MANAGEMENT COMPANY LTD. Events

13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
04 Oct 2016
Director's details changed for Mr Ian Gary Rosenthal on 4 October 2016
04 Oct 2016
Director's details changed for Mrs Charlotte Jane Kirk on 4 October 2016
04 Oct 2016
Director's details changed for Andrew Jamieson on 4 October 2016
03 Oct 2016
Director's details changed for Mr Timothy Martin Evans on 3 October 2016
...
... and 137 more events
30 Dec 1991
Secretary resigned;new secretary appointed

30 Dec 1991
Registered office changed on 30/12/91 from: international house 26 creechurch lane london EC3A 5BA

30 Dec 1991
Accounting reference date notified as 01/01

20 Dec 1991
Company name changed legibus 1668 LIMITED\certificate issued on 20/12/91

10 Dec 1991
Incorporation