INTERLEAF UK LIMITED
HARROGATE E-CONTENT LIMITED INTERLEAF U.K. LIMITED

Hellopages » North Yorkshire » Harrogate » HG1 1SP

Company number 01864448
Status Active - Proposal to Strike off
Incorporation Date 19 November 1984
Company Type Private Limited Company
Address COPTHALL BRIDGE HOUSE, STATION BRIDGE, HARROGATE, NORTH YORKSHIRE, ENGLAND, HG1 1SP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2,828,265 ; Register inspection address has been changed from Davidson House the Forbury Reading RG1 3EU England to Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP. The most likely internet sites of INTERLEAF UK LIMITED are www.interleafuk.co.uk, and www.interleaf-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Interleaf Uk Limited is a Private Limited Company. The company registration number is 01864448. Interleaf Uk Limited has been working since 19 November 1984. The present status of the company is Active - Proposal to Strike off. The registered address of Interleaf Uk Limited is Copthall Bridge House Station Bridge Harrogate North Yorkshire England Hg1 1sp. . ADAMS, Sandra Charlene is a Secretary of the company. CHEN, Pehong is a Director of the company. SEWARD, Michael John is a Director of the company. Secretary BOLLETER, Robert has been resigned. Secretary LANGER, Robert has been resigned. Secretary MAWBY, Timothy Stephen Sprigg has been resigned. Secretary ORESTE, Philip Louis has been resigned. Secretary RICE, Peter Joseph has been resigned. Secretary VONCHEK, Arthur Conrad has been resigned. Secretary WEDDERBURN, Kim has been resigned. Secretary WEDDERBURN, Kim has been resigned. Secretary WITHALL, Nicholas Peter has been resigned. Director BOUCHER, David Alvin has been resigned. Director CHEN, Pehong has been resigned. Director CLARKE, David Graham has been resigned. Director COLLARD, David Joseph has been resigned. Director CUMMINGS, Stephen John has been resigned. Director ELLERTSON, Jaime Wallace has been resigned. Director HILL, Stephen James has been resigned. Director HUGHES, Mark Vincent has been resigned. Director MAWBY, Timothy Stephen Sprigg has been resigned. Director MCINTYRE, John Malcolm Drummond has been resigned. Director MEYER, William Elton has been resigned. Director ORESTE, Philip Louis has been resigned. Director RUPORT, Mark Kennedy has been resigned. Director STIEGER, Francois has been resigned. Director VONCHEK, Arthur Conrad has been resigned. Director WEDDERBURN, Kim has been resigned. Director WILLCOCKS, Michael has been resigned. Director WITHALL, Nicholas Peter has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ADAMS, Sandra Charlene
Appointed Date: 02 October 2006

Director
CHEN, Pehong
Appointed Date: 02 October 2006
67 years old

Director
SEWARD, Michael John
Appointed Date: 11 May 2006
58 years old

Resigned Directors

Secretary
BOLLETER, Robert
Resigned: 26 July 2001
Appointed Date: 01 June 2000

Secretary
LANGER, Robert
Resigned: 05 March 1998
Appointed Date: 11 April 1997

Secretary
MAWBY, Timothy Stephen Sprigg
Resigned: 28 July 2005
Appointed Date: 30 June 2003

Secretary
ORESTE, Philip Louis
Resigned: 22 January 2003
Appointed Date: 23 September 2002

Secretary
RICE, Peter Joseph
Resigned: 01 June 2000
Appointed Date: 05 March 1998

Secretary
VONCHEK, Arthur Conrad
Resigned: 30 June 2003
Appointed Date: 22 January 2003

Secretary
WEDDERBURN, Kim
Resigned: 31 December 2006
Appointed Date: 16 August 2006

Secretary
WEDDERBURN, Kim
Resigned: 23 September 2002
Appointed Date: 27 July 2001

Secretary
WITHALL, Nicholas Peter
Resigned: 10 April 1997

Director
BOUCHER, David Alvin
Resigned: 05 January 2000
75 years old

Director
CHEN, Pehong
Resigned: 20 May 2003
Appointed Date: 23 September 2002
67 years old

Director
CLARKE, David Graham
Resigned: 23 September 2002
Appointed Date: 27 July 2001
65 years old

Director
COLLARD, David Joseph
Resigned: 25 April 1994
Appointed Date: 27 August 1992
81 years old

Director
CUMMINGS, Stephen John
Resigned: 22 September 1992
73 years old

Director
ELLERTSON, Jaime Wallace
Resigned: 01 June 2000
Appointed Date: 01 May 1997
68 years old

Director
HILL, Stephen James
Resigned: 06 June 1997
Appointed Date: 12 May 1993
70 years old

Director
HUGHES, Mark Vincent
Resigned: 03 July 2002
Appointed Date: 01 June 2000
61 years old

Director
MAWBY, Timothy Stephen Sprigg
Resigned: 28 July 2005
Appointed Date: 30 June 2003
71 years old

Director
MCINTYRE, John Malcolm Drummond
Resigned: 01 May 1991
86 years old

Director
MEYER, William Elton
Resigned: 16 August 2006
Appointed Date: 20 May 2003
63 years old

Director
ORESTE, Philip Louis
Resigned: 22 January 2003
Appointed Date: 23 September 2002
56 years old

Director
RUPORT, Mark Kennedy
Resigned: 05 January 2000
Appointed Date: 27 August 1992
73 years old

Director
STIEGER, Francois
Resigned: 26 July 2001
Appointed Date: 01 June 2000
76 years old

Director
VONCHEK, Arthur Conrad
Resigned: 30 June 2003
Appointed Date: 22 January 2003
69 years old

Director
WEDDERBURN, Kim
Resigned: 23 September 2002
Appointed Date: 27 July 2001
57 years old

Director
WILLCOCKS, Michael
Resigned: 06 May 1993
77 years old

Director
WITHALL, Nicholas Peter
Resigned: 10 April 1997
Appointed Date: 29 April 1994
71 years old

INTERLEAF UK LIMITED Events

30 Sep 2016
Micro company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,828,265

08 Feb 2016
Register inspection address has been changed from Davidson House the Forbury Reading RG1 3EU England to Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP
08 Feb 2016
Registered office address changed from Davidson House Forbury Square Reading Berkshire RG1 3EU to Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP on 8 February 2016
29 Sep 2015
Micro company accounts made up to 31 December 2014
...
... and 145 more events
13 Jan 1988
Secretary resigned;new secretary appointed;new director appointed

30 Nov 1987
Registered office changed on 30/11/87 from: blackfriars house 19 new bridge street london EC4V 6BY

24 Nov 1987
Particulars of mortgage/charge

13 Aug 1987
Accounts for a dormant company made up to 31 March 1986

22 Jul 1987
Return made up to 21/09/86; full list of members

INTERLEAF UK LIMITED Charges

6 November 1987
Charge
Delivered: 24 November 1987
Status: Satisfied on 22 August 1990
Persons entitled: The First National Bank of Baston.
Description: A fixed charge over all that l/h property k/a bouding 210…