INNISFREE MODUS LIMITED
LONDON MACQUARIE INFRASTRUCTURE PROJECTS LIMITED HORNCLOSE LIMITED

Hellopages » Greater London » Islington » EC1M 6HR

Company number 03871254
Status Active
Incorporation Date 4 November 1999
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 66300 - Fund management activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 26,701 ; Secretary's details changed for Mr James William Ward on 17 August 2015. The most likely internet sites of INNISFREE MODUS LIMITED are www.innisfreemodus.co.uk, and www.innisfree-modus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve 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 Modus Limited is a Private Limited Company. The company registration number is 03871254. Innisfree Modus Limited has been working since 04 November 1999. The present status of the company is Active. The registered address of Innisfree Modus Limited is 1st Floor Boundary House 91 93 Charterhouse Street London United Kingdom Ec1m 6hr. . WARD, James William is a Secretary of the company. WARD, James William is a Director of the company. WEBBER, Matthew James is a Director of the company. Secretary FERNANDES, Milton Anthony has been resigned. Secretary HODGKISS, Richard John has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director DYER, Peter, Dr has been resigned. Director FERNANDES, Milton Anthony has been resigned. Director JAMES, Nicholas Peter has been resigned. Director KAHN, Anthony Larry has been resigned. Director METTER, David Antony has been resigned. Director PEARSON, Timothy Richard has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director ROBERTS, John Stuart Hugh has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
WARD, James William
Appointed Date: 27 August 2008

Director
WARD, James William
Appointed Date: 27 August 2008
73 years old

Director
WEBBER, Matthew James
Appointed Date: 16 February 2001
62 years old

Resigned Directors

Secretary
FERNANDES, Milton Anthony
Resigned: 27 August 2008
Appointed Date: 16 February 2001

Secretary
HODGKISS, Richard John
Resigned: 16 February 2001
Appointed Date: 08 February 2000

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 08 February 2000
Appointed Date: 04 November 1999

Nominee Director
CHARLTON, Peter John
Resigned: 08 February 2000
Appointed Date: 04 November 1999
69 years old

Director
DYER, Peter, Dr
Resigned: 16 February 2001
Appointed Date: 29 March 2000
83 years old

Director
FERNANDES, Milton Anthony
Resigned: 31 October 2008
Appointed Date: 16 February 2001
63 years old

Director
JAMES, Nicholas Peter
Resigned: 16 February 2001
Appointed Date: 08 February 2000
61 years old

Director
KAHN, Anthony Larry
Resigned: 16 February 2001
Appointed Date: 08 February 2000
66 years old

Director
METTER, David Antony
Resigned: 03 November 2004
Appointed Date: 13 May 2003
73 years old

Director
PEARSON, Timothy Richard
Resigned: 03 November 2004
Appointed Date: 13 May 2003
63 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 08 February 2000
Appointed Date: 04 November 1999
82 years old

Director
ROBERTS, John Stuart Hugh
Resigned: 16 February 2001
Appointed Date: 08 February 2000
67 years old

INNISFREE MODUS LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 26,701

12 Apr 2016
Secretary's details changed for Mr James William Ward on 17 August 2015
12 Apr 2016
Director's details changed for Mr Matthew James Webber on 17 August 2015
12 Apr 2016
Director's details changed for Mr James William Ward on 17 August 2015
...
... and 71 more events
11 Feb 2000
Secretary resigned
11 Feb 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

11 Feb 2000
Registered office changed on 11/02/00 from: 200 aldersgate street london EC1A 4DD
03 Feb 2000
Company name changed hornclose LIMITED\certificate issued on 04/02/00
04 Nov 1999
Incorporation