THE INTERIORS GROUP LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 1AA
Company number 02971656
Status Liquidation
Incorporation Date 27 September 1994
Company Type Private Limited Company
Address NEW FETTER PLACE WEST, 55 FETTER LANE, LONDON, EC4A 1AA
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Registered office address changed from The Dairy Manor Courtyard Aston Sandford Aylesbury Buckinghamshire HP17 8JB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 21 August 2016; Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to The Dairy Manor Courtyard Aston Sandford Aylesbury Buckinghamshire HP17 8JB on 19 July 2016; Appointment of a liquidator. The most likely internet sites of THE INTERIORS GROUP LIMITED are www.theinteriorsgroup.co.uk, and www.the-interiors-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Interiors Group Limited is a Private Limited Company. The company registration number is 02971656. The Interiors Group Limited has been working since 27 September 1994. The present status of the company is Liquidation. The registered address of The Interiors Group Limited is New Fetter Place West 55 Fetter Lane London Ec4a 1aa. . BLACK, Andrew Stephan George is a Director of the company. Secretary MACKIE, David William has been resigned. Secretary MCKELLAR, Patricia Janet has been resigned. Secretary PILKINGTON, Mark Phillip has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANDERSON, Barry John has been resigned. Director GIBLIN, Peter has been resigned. Director HARRIS, Jonathan has been resigned. Director LOCKE, Andrew David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACKIE, David William has been resigned. Director MC KELLAR, Anthony Roger has been resigned. Director PILKINGTON, Mark Phillip has been resigned. Director REILLY, Adrian has been resigned. Director SHAW, Charles De Vere, Sir has been resigned. Director WEAVER, Paul John has been resigned. The company operates in "Other construction installation".


Current Directors

Director
BLACK, Andrew Stephan George
Appointed Date: 19 September 1995
62 years old

Resigned Directors

Secretary
MACKIE, David William
Resigned: 22 May 2006
Appointed Date: 21 November 2002

Secretary
MCKELLAR, Patricia Janet
Resigned: 21 November 2002
Appointed Date: 27 September 1994

Secretary
PILKINGTON, Mark Phillip
Resigned: 08 August 2014
Appointed Date: 22 May 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 September 1994
Appointed Date: 27 September 1994

Director
ANDERSON, Barry John
Resigned: 31 March 2015
Appointed Date: 19 May 2006
59 years old

Director
GIBLIN, Peter
Resigned: 30 November 2008
Appointed Date: 16 May 2005
84 years old

Director
HARRIS, Jonathan
Resigned: 31 May 2010
Appointed Date: 02 January 2009
67 years old

Director
LOCKE, Andrew David
Resigned: 31 May 2013
Appointed Date: 19 May 2006
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 September 1994
Appointed Date: 27 September 1994

Director
MACKIE, David William
Resigned: 05 June 2013
Appointed Date: 19 September 1995
67 years old

Director
MC KELLAR, Anthony Roger
Resigned: 08 June 1995
Appointed Date: 27 September 1994
80 years old

Director
PILKINGTON, Mark Phillip
Resigned: 08 August 2014
Appointed Date: 19 May 2006
55 years old

Director
REILLY, Adrian
Resigned: 31 March 2010
Appointed Date: 19 May 2006
63 years old

Director
SHAW, Charles De Vere, Sir
Resigned: 01 April 2013
Appointed Date: 02 January 2009
68 years old

Director
WEAVER, Paul John
Resigned: 31 March 2015
Appointed Date: 01 August 2008
64 years old

THE INTERIORS GROUP LIMITED Events

21 Aug 2016
Registered office address changed from The Dairy Manor Courtyard Aston Sandford Aylesbury Buckinghamshire HP17 8JB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 21 August 2016
19 Jul 2016
Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to The Dairy Manor Courtyard Aston Sandford Aylesbury Buckinghamshire HP17 8JB on 19 July 2016
15 Jul 2016
Appointment of a liquidator
15 Jul 2016
Order of court to wind up
11 Feb 2016
Registration of charge 029716560003, created on 29 January 2016
...
... and 119 more events
31 Jan 1995
Ad 18/10/94--------- £ si 98@1=98 £ ic 2/100
30 Sep 1994
New secretary appointed

30 Sep 1994
Secretary resigned;director resigned;new director appointed

30 Sep 1994
Registered office changed on 30/09/94 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

27 Sep 1994
Incorporation

THE INTERIORS GROUP LIMITED Charges

29 January 2016
Charge code 0297 1656 0003
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Interiors Gp Ireland Limited
Description: Contains fixed charge…
12 November 2010
Rent deposit deed
Delivered: 19 November 2010
Status: Outstanding
Persons entitled: Grosvenor Stow Limited
Description: The sum of £64,935; and any other sums paid into that…
4 April 2006
Charge of deposit
Delivered: 6 April 2006
Status: Satisfied on 20 October 2006
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…