INNISFREE GROUP LIMITED
LONDON INNISFREE LIMITED

Hellopages » Greater London » Islington » EC1M 6HR
Company number 03078732
Status Active
Incorporation Date 12 July 1995
Company Type Private Limited Company
Address 1ST FLOOR, BOUNDARY HOUSE, 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association This document is being processed and will be available in 5 days. ; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Particulars of variation of rights attached to shares. The most likely internet sites of INNISFREE GROUP LIMITED are www.innisfreegroup.co.uk, and www.innisfree-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Innisfree Group Limited is a Private Limited Company. The company registration number is 03078732. Innisfree Group Limited has been working since 12 July 1995. The present status of the company is Active. The registered address of Innisfree Group Limited is 1st Floor Boundary House 91 93 Charterhouse Street London United Kingdom Ec1m 6hr. . WARD, James William is a Secretary of the company. KASHEM, Timothy John is a Director of the company. METTER, David Antony is a Director of the company. PEARSON, Timothy Richard is a Director of the company. WEBBER, Matthew James is a Director of the company. Secretary FERNANDES, Milton Anthony has been resigned. Secretary HAMILTON, Joanna has been resigned. Secretary METTER, David Antony has been resigned. Secretary PEARSON, Timothy Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOKE, Christopher Roger Ettrick has been resigned. Director BROWN, Gillian has been resigned. Director BULL, Andrew Mark has been resigned. Director CLARK, Christopher Dean has been resigned. Director FABER, Jan has been resigned. Director FERNANDES, Milton Anthony has been resigned. Director GREVILLE, Roger Paul has been resigned. Director HAMILTON, Joanna has been resigned. Director NICHOLL, Colin James has been resigned. Director PADGETT, Robert Alan has been resigned. Director PEARCE, Daniel Norton Idris, Sir has been resigned. Director SANDLER, Martin John has been resigned. Director WARD, John Victor has been resigned. Director WATSON, Anthony has been resigned. Director WHALLEY, Malcolm John has been resigned. Director ZUNZ, Jack (Gerhard Jacob), Sir has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WARD, James William
Appointed Date: 27 August 2008

Director
KASHEM, Timothy John
Appointed Date: 11 April 2006
55 years old

Director
METTER, David Antony
Appointed Date: 16 August 1995
73 years old

Director
PEARSON, Timothy Richard
Appointed Date: 05 February 1996
63 years old

Director
WEBBER, Matthew James
Appointed Date: 08 January 1996
62 years old

Resigned Directors

Secretary
FERNANDES, Milton Anthony
Resigned: 27 August 2008
Appointed Date: 01 May 1999

Secretary
HAMILTON, Joanna
Resigned: 16 August 1995
Appointed Date: 11 August 1995

Secretary
METTER, David Antony
Resigned: 01 May 1999
Appointed Date: 16 August 1995

Secretary
PEARSON, Timothy Richard
Resigned: 01 May 1999
Appointed Date: 13 June 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 August 1995
Appointed Date: 12 July 1995

Director
BROOKE, Christopher Roger Ettrick
Resigned: 10 April 2006
Appointed Date: 16 August 1995
95 years old

Director
BROWN, Gillian
Resigned: 31 May 2005
Appointed Date: 13 January 2004
62 years old

Director
BULL, Andrew Mark
Resigned: 13 May 2003
Appointed Date: 01 April 1997
72 years old

Director
CLARK, Christopher Dean
Resigned: 10 April 2006
Appointed Date: 28 June 2005
51 years old

Director
FABER, Jan
Resigned: 28 February 2003
Appointed Date: 28 May 2002
62 years old

Director
FERNANDES, Milton Anthony
Resigned: 31 October 2008
Appointed Date: 01 May 1999
64 years old

Director
GREVILLE, Roger Paul
Resigned: 10 April 2002
Appointed Date: 05 December 2000
69 years old

Director
HAMILTON, Joanna
Resigned: 16 August 1995
Appointed Date: 11 August 1995
60 years old

Director
NICHOLL, Colin James
Resigned: 08 November 1996
Appointed Date: 07 December 1995
73 years old

Director
PADGETT, Robert Alan
Resigned: 10 April 2006
Appointed Date: 07 December 1995
82 years old

Director
PEARCE, Daniel Norton Idris, Sir
Resigned: 10 April 2006
Appointed Date: 07 December 1995
92 years old

Director
SANDLER, Martin John
Resigned: 16 August 1995
Appointed Date: 11 August 1995
63 years old

Director
WARD, John Victor
Resigned: 05 December 2000
Appointed Date: 07 September 1998
73 years old

Director
WATSON, Anthony
Resigned: 07 September 1998
Appointed Date: 17 April 1998
80 years old

Director
WHALLEY, Malcolm John
Resigned: 17 April 1998
Appointed Date: 13 November 1996
77 years old

Director
ZUNZ, Jack (Gerhard Jacob), Sir
Resigned: 10 April 2006
Appointed Date: 07 December 1995
102 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 August 1995
Appointed Date: 12 July 1995

INNISFREE GROUP LIMITED Events

21 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 5 days.

11 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Feb 2017
Particulars of variation of rights attached to shares
11 Feb 2017
Change of share class name or designation
03 Jan 2017
Group of companies' accounts made up to 31 March 2016
...
... and 135 more events
16 Aug 1995
S-div 11/08/95
16 Aug 1995
Resolutions
  • SRES13 ‐ Special resolution

16 Aug 1995
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

16 Aug 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

12 Jul 1995
Incorporation