ISTEAD BUSINESS PRESENTATIONS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2SY

Company number 02611890
Status Active
Incorporation Date 17 May 1991
Company Type Private Limited Company
Address 14 HERALD BUSINESS PARK, GOLDEN ACRES LANE, COVENTRY, WEST MIDLANDS, CV3 2SY
Home Country United Kingdom
Nature of Business 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 41,650 . The most likely internet sites of ISTEAD BUSINESS PRESENTATIONS LIMITED are www.isteadbusinesspresentations.co.uk, and www.istead-business-presentations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Istead Business Presentations Limited is a Private Limited Company. The company registration number is 02611890. Istead Business Presentations Limited has been working since 17 May 1991. The present status of the company is Active. The registered address of Istead Business Presentations Limited is 14 Herald Business Park Golden Acres Lane Coventry West Midlands Cv3 2sy. . SAYER, Neil Calderwood is a Director of the company. WALKER, Stuart is a Director of the company. Secretary FINLAY, Allan has been resigned. Secretary MACONNACHIE, Joy Alison has been resigned. Secretary PAGE, Andrew has been resigned. Secretary SAYER, Donna Marie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GARLAND, Gerald Leslie has been resigned. Director ISTEAD, Keith has been resigned. Director PAGE, Andrew has been resigned. Director SINCLAIR-HALL, Kurt Simon has been resigned. The company operates in "Activities of conference organisers".


Current Directors

Director
SAYER, Neil Calderwood
Appointed Date: 15 April 2011
51 years old

Director
WALKER, Stuart
Appointed Date: 15 April 2011
55 years old

Resigned Directors

Secretary
FINLAY, Allan
Resigned: 02 February 1998
Appointed Date: 17 May 1991

Secretary
MACONNACHIE, Joy Alison
Resigned: 27 April 2015
Appointed Date: 01 January 2006

Secretary
PAGE, Andrew
Resigned: 01 April 2003
Appointed Date: 02 February 1998

Secretary
SAYER, Donna Marie
Resigned: 01 January 2006
Appointed Date: 01 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 May 1991
Appointed Date: 17 May 1991

Director
GARLAND, Gerald Leslie
Resigned: 31 December 2015
Appointed Date: 01 February 2000
69 years old

Director
ISTEAD, Keith
Resigned: 22 October 2015
Appointed Date: 17 May 1991
84 years old

Director
PAGE, Andrew
Resigned: 31 January 2011
Appointed Date: 02 March 1998
68 years old

Director
SINCLAIR-HALL, Kurt Simon
Resigned: 04 October 1995
Appointed Date: 01 November 1993
58 years old

Persons With Significant Control

Mr Neil Calderwood Sayer
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sgn (Midlands) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ISTEAD BUSINESS PRESENTATIONS LIMITED Events

02 Mar 2017
Confirmation statement made on 20 February 2017 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 October 2015
15 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 41,650

15 Mar 2016
Director's details changed for Mr Neil Calderwood Sayer on 12 January 2016
15 Mar 2016
Termination of appointment of Keith Istead as a director on 22 October 2015
...
... and 84 more events
06 Jul 1992
Return made up to 17/05/92; full list of members
11 Mar 1992
Particulars of mortgage/charge

17 Oct 1991
Accounting reference date notified as 31/10

30 May 1991
Secretary resigned

17 May 1991
Incorporation

ISTEAD BUSINESS PRESENTATIONS LIMITED Charges

20 July 2004
Debenture
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1992
Mortgage debenture
Delivered: 11 March 1992
Status: Satisfied on 28 May 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…