ITAB SHOPFIT LIMITED
HEMEL HEMPSTEAD ITAB INTERIORS LIMITED CITY GROUP INTERIORS LTD CG INTERIORS (UK) LIMITED CITY INTERIORS (DESIGN & BUILD) LIMITED CITY LIGHTS BUILDING SERVICES LIMITED CITY LIGHTS MAINTENANCE LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 7EA

Company number 02954718
Status Active
Incorporation Date 2 August 1994
Company Type Private Limited Company
Address ITAB HOUSE SWALLOWDALE LANE, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7EA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 2 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of ITAB SHOPFIT LIMITED are www.itabshopfit.co.uk, and www.itab-shopfit.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Itab Shopfit Limited is a Private Limited Company. The company registration number is 02954718. Itab Shopfit Limited has been working since 02 August 1994. The present status of the company is Active. The registered address of Itab Shopfit Limited is Itab House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire Hp2 7ea. . TWEDDLE, Andrew John is a Secretary of the company. FRENCH, Roy Timothy is a Director of the company. GUSTAVSSON, Mikael Kjell Christer is a Director of the company. Secretary HOARE, Andrew has been resigned. Secretary SIDNELL, Michael John has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director DAVIN, James Patrick has been resigned. Director DAVIN, James Patrick has been resigned. Director HOARE, Andrew has been resigned. Director IRWIN, Michael John Garner has been resigned. Director OLSSON, Magnus has been resigned. Director ROBERTS, Mark has been resigned. Director SIDNELL, Michael John has been resigned. Director SIDNELL, Michael John has been resigned. Director VERMEIREN, Victor has been resigned. Director VIREHN, Jan Ola Anders Inge has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
TWEDDLE, Andrew John
Appointed Date: 06 April 2009

Director
FRENCH, Roy Timothy
Appointed Date: 11 June 2012
60 years old

Director
GUSTAVSSON, Mikael Kjell Christer
Appointed Date: 06 April 2009
61 years old

Resigned Directors

Secretary
HOARE, Andrew
Resigned: 06 April 2009
Appointed Date: 15 December 1998

Secretary
SIDNELL, Michael John
Resigned: 15 December 1998
Appointed Date: 29 September 1994

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 29 September 1994
Appointed Date: 02 August 1994

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 29 September 1994
Appointed Date: 02 August 1994

Director
DAVIN, James Patrick
Resigned: 15 September 2006
Appointed Date: 31 July 2003
68 years old

Director
DAVIN, James Patrick
Resigned: 23 July 2002
Appointed Date: 29 September 1994
68 years old

Director
HOARE, Andrew
Resigned: 15 June 2012
Appointed Date: 06 April 2009
69 years old

Director
IRWIN, Michael John Garner
Resigned: 15 September 2006
Appointed Date: 23 July 2002
61 years old

Director
OLSSON, Magnus
Resigned: 06 April 2009
Appointed Date: 15 September 2006
59 years old

Director
ROBERTS, Mark
Resigned: 30 November 2002
Appointed Date: 23 July 2002
64 years old

Director
SIDNELL, Michael John
Resigned: 15 September 2006
Appointed Date: 31 July 2003
67 years old

Director
SIDNELL, Michael John
Resigned: 23 July 2002
Appointed Date: 29 September 1994
67 years old

Director
VERMEIREN, Victor
Resigned: 15 September 2006
Appointed Date: 23 July 2002
63 years old

Director
VIREHN, Jan Ola Anders Inge
Resigned: 06 April 2009
Appointed Date: 15 September 2006
81 years old

Persons With Significant Control

Itab Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ITAB SHOPFIT LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 2 August 2016 with updates
28 Sep 2015
Full accounts made up to 31 December 2014
04 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3,445

04 Aug 2015
Registered office address changed from City House Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7EA to Itab House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA on 4 August 2015
...
... and 101 more events
09 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

04 Nov 1994
Registered office changed on 04/11/94 from: torrington house 47 holywell hill st albans herts AL1 1HD

08 Oct 1994
Registered office changed on 08/10/94 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR

26 Sep 1994
Company name changed envirosign LIMITED\certificate issued on 27/09/94
02 Aug 1994
Incorporation

ITAB SHOPFIT LIMITED Charges

1 January 2015
Charge code 0295 4718 0004
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Nordea Bank Ab, London Branch
Description: Contains fixed charge…
18 June 2010
Debenture
Delivered: 6 July 2010
Status: Satisfied on 3 February 2015
Persons entitled: Nordea Bank Finland PLC
Description: Fixed and floating charge over the undertaking and all…
6 August 2003
Debenture
Delivered: 9 August 2003
Status: Satisfied on 19 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 June 1995
Debenture
Delivered: 5 July 1995
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…