I.F.F RESEARCH LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 6DD

Company number 00849983
Status Active
Incorporation Date 25 May 1965
Company Type Private Limited Company
Address CHART HOUSE, 16 CHART STREET, LONDON, N1 6DD
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Full accounts made up to 31 March 2016; Cancellation of shares. Statement of capital on 18 October 2016 GBP 336.30 . The most likely internet sites of I.F.F RESEARCH LIMITED are www.iffresearch.co.uk, and www.i-f-f-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and five months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I F F Research Limited is a Private Limited Company. The company registration number is 00849983. I F F Research Limited has been working since 25 May 1965. The present status of the company is Active. The registered address of I F F Research Limited is Chart House 16 Chart Street London N1 6dd. . STIMPSON, Tara Michelle is a Secretary of the company. ADAMS, Lorna Kay is a Director of the company. SHURY, Jan Emille is a Director of the company. STIMPSON, Tara Michelle is a Director of the company. VIVIAN, David is a Director of the company. WINTERBOTHAM, Mark Christopher Arnold is a Director of the company. Secretary FINLAY, Patricia Ann has been resigned. Secretary WEBB, Colin has been resigned. Director BEATON, David Christopher has been resigned. Director BLACK, Jean Anne has been resigned. Director BRITTON, Tim John has been resigned. Director BUNT, Karen has been resigned. Director DUTT, Susan Elizabeth has been resigned. Director FINLAY, Patricia Ann has been resigned. Director FISHER, Colin William has been resigned. Director HALL, Julia Helen has been resigned. Director LOMAX, Steve has been resigned. Director MCINTOSH, Andrew Robert, Lord Mcintosh Of Haringey has been resigned. Director MCINTOSH, Andrew Robert, Lord Mcintosh Of Haringey has been resigned. Director MORRELL, Judy has been resigned. Director SMITH, Edwin Michael has been resigned. Director SPEED, Herbert Mark Jeffrey has been resigned. Director SPILSBURY, David Mark has been resigned. Director TUNNA, Simon Nicholas Raymond has been resigned. Director WALLIS, Peter Richard has been resigned. Director WEBB, Colin has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
STIMPSON, Tara Michelle
Appointed Date: 30 March 2007

Director
ADAMS, Lorna Kay
Appointed Date: 01 April 2003
51 years old

Director
SHURY, Jan Emille
Appointed Date: 03 April 2000
57 years old

Director
STIMPSON, Tara Michelle
Appointed Date: 15 November 2007
55 years old

Director
VIVIAN, David
Appointed Date: 02 October 2006
49 years old

Director
WINTERBOTHAM, Mark Christopher Arnold
Appointed Date: 05 January 1998
59 years old

Resigned Directors

Secretary
FINLAY, Patricia Ann
Resigned: 22 September 1993
Appointed Date: 27 April 1992

Secretary
WEBB, Colin
Resigned: 30 March 2007
Appointed Date: 22 September 1993

Director
BEATON, David Christopher
Resigned: 30 October 1998
Appointed Date: 16 January 1997
86 years old

Director
BLACK, Jean Anne
Resigned: 02 October 1998
Appointed Date: 02 March 1998
64 years old

Director
BRITTON, Tim John
Resigned: 12 November 2007
Appointed Date: 03 April 2000
56 years old

Director
BUNT, Karen
Resigned: 30 June 2007
66 years old

Director
DUTT, Susan Elizabeth
Resigned: 28 November 2003
Appointed Date: 05 January 1998
65 years old

Director
FINLAY, Patricia Ann
Resigned: 22 September 1993
Appointed Date: 27 April 1992
96 years old

Director
FISHER, Colin William
Resigned: 09 September 1998
77 years old

Director
HALL, Julia Helen
Resigned: 19 December 1997
Appointed Date: 21 May 1991
62 years old

Director
LOMAX, Steve
Resigned: 09 September 2011
Appointed Date: 02 March 1998
60 years old

Director
MCINTOSH, Andrew Robert, Lord Mcintosh Of Haringey
Resigned: 19 May 1997
Appointed Date: 23 July 1993
92 years old

Director
MCINTOSH, Andrew Robert, Lord Mcintosh Of Haringey
Resigned: 30 April 1993
92 years old

Director
MORRELL, Judy
Resigned: 17 October 1996
70 years old

Director
SMITH, Edwin Michael
Resigned: 21 January 1997
82 years old

Director
SPEED, Herbert Mark Jeffrey
Resigned: 31 October 2016
Appointed Date: 18 June 2001
62 years old

Director
SPILSBURY, David Mark
Resigned: 08 April 2005
69 years old

Director
TUNNA, Simon Nicholas Raymond
Resigned: 31 March 2010
Appointed Date: 11 February 2008
59 years old

Director
WALLIS, Peter Richard
Resigned: 27 April 1992
79 years old

Director
WEBB, Colin
Resigned: 30 March 2007
Appointed Date: 13 September 1994
77 years old

I.F.F RESEARCH LIMITED Events

17 Jan 2017
Confirmation statement made on 17 January 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
13 Dec 2016
Cancellation of shares. Statement of capital on 18 October 2016
  • GBP 336.30

21 Nov 2016
Purchase of own shares.
02 Nov 2016
Resolutions
  • RES13 ‐ Agreement 12/10/2016

...
... and 175 more events
03 May 1986
Return made up to 05/03/86; full list of members

03 May 1986
Director resigned

09 Jun 1978
Company name changed\certificate issued on 09/06/78
25 May 1965
Certificate of incorporation
25 May 1965
Incorporation

I.F.F RESEARCH LIMITED Charges

21 May 2012
Rent deposit deed
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Vantage Holdings Limited
Description: Rent deposit in the sum of £10,500.00 plus amount…
21 May 2012
Rent deposit deed
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Vantage Holdings Limited
Description: Rent deposit in the sum of £10,500.00 plus amount…
21 May 2012
Rent deposit deed
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Vantage Holdings Limited
Description: Rent deposit in the sum of £10,500.00 plus amount…
6 June 2002
Rent deposit deed (relating to the first floor,chart house,16 chart street,london N1)
Delivered: 24 June 2002
Status: Satisfied on 1 August 2003
Persons entitled: Vantage Holdings Limited
Description: Rental deposit of £10,500.00 held by the chargee under the…
6 June 2002
Rent deposit deed (relating to the second floor,chart house,16 chart street,london N1)
Delivered: 24 June 2002
Status: Satisfied on 4 April 2014
Persons entitled: Vantage Holdings Limited
Description: Rental deposit of £10,500.00 held by the chargee under the…
6 June 2002
Rent deposit deed (relating to the upper ground floor,chart house,16 chart street,london N1)
Delivered: 24 June 2002
Status: Satisfied on 4 April 2014
Persons entitled: Vantage Holdings Limited
Description: Rental deposit of £10,500.00 held by the chargee under the…
6 February 1997
Debenture
Delivered: 20 February 1997
Status: Satisfied on 4 April 2014
Persons entitled: Edwin Smith
Description: Fixed and floating charge on all assets including: fixed…
25 November 1988
Rent deposit agreement.
Delivered: 1 December 1988
Status: Satisfied on 1 August 2003
Persons entitled: The City University
Description: £11,150.
25 November 1988
Rent deposit agreement
Delivered: 1 December 1988
Status: Satisfied on 1 August 2003
Persons entitled: The City University
Description: £12,900.
17 December 1986
Mortgage debenture
Delivered: 29 December 1986
Status: Satisfied on 4 April 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…