ITEMSEND LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 03779349
Status Active - Proposal to Strike off
Incorporation Date 28 May 1999
Company Type Private Limited Company
Address 3RD FLOOR, STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of ITEMSEND LIMITED are www.itemsend.co.uk, and www.itemsend.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Itemsend Limited is a Private Limited Company. The company registration number is 03779349. Itemsend Limited has been working since 28 May 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Itemsend Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 24 January 2011

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 22 June 1999
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 24 January 2011
Appointed Date: 22 June 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 June 1999
Appointed Date: 28 May 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 June 1999
Appointed Date: 28 May 1999

Persons With Significant Control

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

ITEMSEND LIMITED Events

27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

07 May 2015
Accounts for a dormant company made up to 31 March 2015
25 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2

...
... and 39 more events
20 Jul 1999
Director resigned
20 Jul 1999
Secretary resigned
08 Jul 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jun 1999
Registered office changed on 28/06/99 from: 120 east road london N1 6AA
28 May 1999
Incorporation