INTERNATIONAL HOLDINGS LIMITED
HALESOWEN SEVCO 1237 LIMITED

Hellopages » West Midlands » Dudley » B63 3AB

Company number 04146558
Status Active
Incorporation Date 24 January 2001
Company Type Private Limited Company
Address HELEN HOUSE, GREAT CORNBOW, HALESOWEN, WEST MIDLANDS, B63 3AB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Termination of appointment of Charles Valentine Fraser-Macnamara as a director on 1 January 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of INTERNATIONAL HOLDINGS LIMITED are www.internationalholdings.co.uk, and www.international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. International Holdings Limited is a Private Limited Company. The company registration number is 04146558. International Holdings Limited has been working since 24 January 2001. The present status of the company is Active. The registered address of International Holdings Limited is Helen House Great Cornbow Halesowen West Midlands B63 3ab. The company`s financial liabilities are £15.14k. It is £-3.89k against last year. The cash in hand is £0.06k. It is £-1.23k against last year. And the total assets are £32.61k, which is £-7.29k against last year. GABRHEL, Vladan is a Director of the company. Secretary FRASER-MACNAMARA, Charles Valentine has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director FRASER-MACNAMARA, Charles Valentine has been resigned. Director FRASER-MACNAMARA, Katherine May has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


international holdings Key Finiance

LIABILITIES £15.14k
-21%
CASH £0.06k
-96%
TOTAL ASSETS £32.61k
-19%
All Financial Figures

Current Directors

Director
GABRHEL, Vladan
Appointed Date: 20 December 2011
49 years old

Resigned Directors

Secretary
FRASER-MACNAMARA, Charles Valentine
Resigned: 12 February 2002
Appointed Date: 09 February 2001

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 12 June 2008
Appointed Date: 24 January 1961

Director
FRASER-MACNAMARA, Charles Valentine
Resigned: 01 January 2017
Appointed Date: 09 February 2001
67 years old

Director
FRASER-MACNAMARA, Katherine May
Resigned: 21 March 2012
Appointed Date: 03 January 2012
37 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 09 February 2001
Appointed Date: 24 January 2001

Persons With Significant Control

Mr Vladan Gabrhel
Notified on: 1 May 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Charles Valentine Fraser-Macnamara
Notified on: 1 May 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTERNATIONAL HOLDINGS LIMITED Events

30 Jan 2017
Confirmation statement made on 24 January 2017 with updates
05 Jan 2017
Termination of appointment of Charles Valentine Fraser-Macnamara as a director on 1 January 2017
17 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Oct 2016
Second filing of the annual return made up to 24 January 2016
23 Mar 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2016

...
... and 41 more events
05 Mar 2001
Director resigned
22 Feb 2001
Registered office changed on 22/02/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
22 Feb 2001
New secretary appointed;new director appointed
14 Feb 2001
Company name changed sevco 1237 LIMITED\certificate issued on 14/02/01
24 Jan 2001
Incorporation