INDUSTRIAL DEVELOPMENT INTERNATIONAL LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1SL

Company number 03062554
Status Active
Incorporation Date 30 May 1995
Company Type Private Limited Company
Address THE COURTYARD, 30 WORTHING ROAD, HORSHAM, RH12 1SL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 10,002 ; Director's details changed for Daryl Cumberland on 1 January 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of INDUSTRIAL DEVELOPMENT INTERNATIONAL LIMITED are www.industrialdevelopmentinternational.co.uk, and www.industrial-development-international.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and five months. The distance to to Littlehaven Rail Station is 1.6 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6.3 miles; to Crawley Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Industrial Development International Limited is a Private Limited Company. The company registration number is 03062554. Industrial Development International Limited has been working since 30 May 1995. The present status of the company is Active. The registered address of Industrial Development International Limited is The Courtyard 30 Worthing Road Horsham Rh12 1sl. The cash in hand is £152.68k. It is £152.68k against last year. And the total assets are £347.29k, which is £347.29k against last year. CUMBERLAND, Daryl is a Director of the company. Secretary R & M MANAGEMENT (IOM) LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary TRIDENT TRUST COMPANY (IOM) LIMITED has been resigned. Director BUCHECKER, Rainer Wilhelm Marie has been resigned. Director FAURE, Jean-Pierre has been resigned. Director KENT, Heather Ann has been resigned. Director LUGOVTSOVA, Tatiana has been resigned. Director MERRIAM JNR, William Philip has been resigned. Director MUNDY, Gordon John has been resigned. Director WEBB, Francis has been resigned. Director YALOVOY, Max has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


industrial development international Key Finiance

LIABILITIES n/a
CASH £152.68k
TOTAL ASSETS £347.29k
All Financial Figures

Current Directors

Director
CUMBERLAND, Daryl
Appointed Date: 27 October 2010
49 years old

Resigned Directors

Secretary
R & M MANAGEMENT (IOM) LIMITED
Resigned: 21 October 2010
Appointed Date: 01 September 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 February 2002
Appointed Date: 30 May 1995

Secretary
TRIDENT TRUST COMPANY (IOM) LIMITED
Resigned: 01 September 2005
Appointed Date: 26 February 2002

Director
BUCHECKER, Rainer Wilhelm Marie
Resigned: 19 December 2013
Appointed Date: 27 October 2010
69 years old

Director
FAURE, Jean-Pierre
Resigned: 19 December 2013
Appointed Date: 25 November 2010
79 years old

Director
KENT, Heather Ann
Resigned: 21 October 2010
Appointed Date: 04 December 2007
65 years old

Director
LUGOVTSOVA, Tatiana
Resigned: 26 February 2002
Appointed Date: 05 August 1999
68 years old

Director
MERRIAM JNR, William Philip
Resigned: 19 March 2003
Appointed Date: 26 February 2002
97 years old

Director
MUNDY, Gordon John
Resigned: 04 December 2007
Appointed Date: 26 February 2002
70 years old

Director
WEBB, Francis
Resigned: 21 October 2010
Appointed Date: 19 March 2003
76 years old

Director
YALOVOY, Max
Resigned: 01 December 1998
Appointed Date: 18 March 1998
48 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 August 1999
Appointed Date: 01 December 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 March 1998
Appointed Date: 30 May 1995

INDUSTRIAL DEVELOPMENT INTERNATIONAL LIMITED Events

19 Jul 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 10,002

19 Jul 2016
Director's details changed for Daryl Cumberland on 1 January 2016
08 Jun 2016
Compulsory strike-off action has been discontinued
07 Jun 2016
Total exemption small company accounts made up to 31 May 2015
03 May 2016
First Gazette notice for compulsory strike-off
...
... and 77 more events
29 May 1997
Return made up to 30/05/97; full list of members
13 Mar 1997
Accounts for a dormant company made up to 31 May 1996
13 Mar 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

28 May 1996
Return made up to 30/05/96; full list of members
30 May 1995
Incorporation