IMMEDIATE REPRESENTATION LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN3 6XJ

Company number 03151853
Status Active
Incorporation Date 29 January 1996
Company Type Private Limited Company
Address 19 FOGERTY CLOSE, ENFIELD, MIDDLESEX, EN3 6XJ
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-01-31 GBP 100 . The most likely internet sites of IMMEDIATE REPRESENTATION LIMITED are www.immediaterepresentation.co.uk, and www.immediate-representation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Immediate Representation Limited is a Private Limited Company. The company registration number is 03151853. Immediate Representation Limited has been working since 29 January 1996. The present status of the company is Active. The registered address of Immediate Representation Limited is 19 Fogerty Close Enfield Middlesex En3 6xj. . HULSE, Nathan John is a Secretary of the company. WARREN, Martin George is a Director of the company. Secretary DANKS, Terence David has been resigned. Secretary WARREN, Martin George has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director DANKS, Terence David has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
HULSE, Nathan John
Appointed Date: 01 January 2001

Director
WARREN, Martin George
Appointed Date: 29 January 1996
70 years old

Resigned Directors

Secretary
DANKS, Terence David
Resigned: 01 January 2001
Appointed Date: 11 April 1997

Secretary
WARREN, Martin George
Resigned: 11 April 1997
Appointed Date: 29 January 1996

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 29 January 1996
Appointed Date: 29 January 1996

Director
DANKS, Terence David
Resigned: 11 April 1997
Appointed Date: 29 January 1996
65 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 29 January 1996
Appointed Date: 29 January 1996

Persons With Significant Control

Mr Martin George Warren
Notified on: 1 January 2017
70 years old
Nature of control: Ownership of shares – 75% or more

IMMEDIATE REPRESENTATION LIMITED Events

31 Jan 2017
Confirmation statement made on 29 January 2017 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 December 2015
31 Jan 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100

26 Jun 2015
Total exemption small company accounts made up to 31 December 2014
30 Jan 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100

...
... and 50 more events
06 Mar 1996
Accounting reference date notified as 31/12
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Feb 1996
Registered office changed on 04/02/96 from: regent house, 316 beulah hill, london, SE19 3HF
04 Feb 1996
Secretary resigned
04 Feb 1996
Director resigned
29 Jan 1996
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

IMMEDIATE REPRESENTATION LIMITED Charges

8 March 1996
Debenture
Delivered: 16 March 1996
Status: Outstanding
Persons entitled: Kenneth Peter Chaundler
Description: Undertaking and all property and assets.
8 March 1996
Mortgage
Delivered: 15 March 1996
Status: Outstanding
Persons entitled: Kenneth Peter Chaundler
Description: 261 edgware road london NW9.