ITK GROUP LIMITED
SURBITON NETWORK INTERLINKS (HOLDINGS) LIMITED

Hellopages » Greater London » Kingston upon Thames » KT5 8SU

Company number 05056361
Status Active
Incorporation Date 26 February 2004
Company Type Private Limited Company
Address 10 KING CHARLES CRESCENT, SURBITON, ENGLAND, KT5 8SU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Resolutions RES13 ‐ Other company business 19/02/2017 ; Resolutions RES13 ‐ Other company business 23/12/2016 ; Confirmation statement made on 29 January 2017 with updates. The most likely internet sites of ITK GROUP LIMITED are www.itkgroup.co.uk, and www.itk-group.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and seven months. Itk Group Limited is a Private Limited Company. The company registration number is 05056361. Itk Group Limited has been working since 26 February 2004. The present status of the company is Active. The registered address of Itk Group Limited is 10 King Charles Crescent Surbiton England Kt5 8su. The company`s financial liabilities are £221.37k. It is £-12.51k against last year. The cash in hand is £0.11k. It is £-0.11k against last year. And the total assets are £379.47k, which is £139.96k against last year. CHAWLA, Mohinder Pal Singh is a Director of the company. EDGE, David Christopher is a Director of the company. GEELANI, Reyhan Ahmed is a Director of the company. PATEL, Mehul is a Director of the company. Secretary GEELANI, Reyhan Ahmed has been resigned. Secretary PRESS, John Mark has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CAUSON, Terry John has been resigned. Director CRIST, Moira Bridget has been resigned. Director EVANS, Stephen Michael has been resigned. Director MICHIELS, Philippe Marie Emile has been resigned. Director PARKER, Edward William has been resigned. Director PRESS, John Mark has been resigned. Director SIMMONDS, John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


itk group Key Finiance

LIABILITIES £221.37k
-6%
CASH £0.11k
-50%
TOTAL ASSETS £379.47k
+58%
All Financial Figures

Current Directors

Director
CHAWLA, Mohinder Pal Singh
Appointed Date: 24 July 2014
63 years old

Director
EDGE, David Christopher
Appointed Date: 21 August 2014
75 years old

Director
GEELANI, Reyhan Ahmed
Appointed Date: 26 February 2004
63 years old

Director
PATEL, Mehul
Appointed Date: 24 July 2014
67 years old

Resigned Directors

Secretary
GEELANI, Reyhan Ahmed
Resigned: 01 September 2005
Appointed Date: 26 February 2004

Secretary
PRESS, John Mark
Resigned: 07 October 2016
Appointed Date: 01 September 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 February 2004
Appointed Date: 26 February 2004

Director
CAUSON, Terry John
Resigned: 24 July 2014
Appointed Date: 01 May 2004
75 years old

Director
CRIST, Moira Bridget
Resigned: 07 October 2016
Appointed Date: 26 February 2004
70 years old

Director
EVANS, Stephen Michael
Resigned: 15 February 2008
Appointed Date: 01 May 2004
57 years old

Director
MICHIELS, Philippe Marie Emile
Resigned: 06 May 2016
Appointed Date: 01 December 2009
65 years old

Director
PARKER, Edward William
Resigned: 07 October 2016
Appointed Date: 01 December 2009
70 years old

Director
PRESS, John Mark
Resigned: 07 October 2016
Appointed Date: 01 May 2004
72 years old

Director
SIMMONDS, John
Resigned: 24 July 2014
Appointed Date: 01 May 2004
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 February 2004
Appointed Date: 26 February 2004

Persons With Significant Control

Mr Reyhan Ahmed Geelani
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Moira Bridget Crist
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ITK GROUP LIMITED Events

14 Mar 2017
Resolutions
  • RES13 ‐ Other company business 19/02/2017

14 Mar 2017
Resolutions
  • RES13 ‐ Other company business 23/12/2016

31 Jan 2017
Confirmation statement made on 29 January 2017 with updates
29 Jan 2017
Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to 10 King Charles Crescent Surbiton KT5 8SU on 29 January 2017
11 Jan 2017
Termination of appointment of John Mark Press as a director on 7 October 2016
...
... and 101 more events
13 Apr 2004
Secretary resigned
13 Apr 2004
New secretary appointed;new director appointed
13 Apr 2004
New director appointed
13 Apr 2004
Registered office changed on 13/04/04 from: marquess court 69 southampton row london WC1B 4ET
26 Feb 2004
Incorporation