INTERRESOLVE LIMITED
LEEDS IM 2000 LIMITED INTERMEDIATION LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5AB

Company number 03238915
Status Active
Incorporation Date 16 August 1996
Company Type Private Limited Company
Address 1 PARK ROW, LEEDS, LS1 5AB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of INTERRESOLVE LIMITED are www.interresolve.co.uk, and www.interresolve.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Interresolve Limited is a Private Limited Company. The company registration number is 03238915. Interresolve Limited has been working since 16 August 1996. The present status of the company is Active. The registered address of Interresolve Limited is 1 Park Row Leeds Ls1 5ab. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. KINDER, John Martineau is a Director of the company. Secretary BBR SECRETARIES LIMITED has been resigned. Secretary GUNNER, John Douglas has been resigned. Secretary GUNNER, John Douglas has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director ASHDOWN BARR, Peter David has been resigned. Director BARR, Derek Julian has been resigned. Director BROWN, Kenneth has been resigned. Director DREW, Simon Richard has been resigned. Director GOLDHILL, Simon Robert has been resigned. Director GUNNER, John Douglas has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 18 November 2010

Director
KINDER, John Martineau
Appointed Date: 14 June 2013
69 years old

Resigned Directors

Secretary
BBR SECRETARIES LIMITED
Resigned: 22 September 2003
Appointed Date: 31 October 1999

Secretary
GUNNER, John Douglas
Resigned: 18 November 2010
Appointed Date: 22 September 2003

Secretary
GUNNER, John Douglas
Resigned: 31 October 1999
Appointed Date: 16 August 1996

Nominee Secretary
THOMAS, Howard
Resigned: 16 August 1996
Appointed Date: 16 August 1996

Director
ASHDOWN BARR, Peter David
Resigned: 26 June 2012
Appointed Date: 16 August 1996
70 years old

Director
BARR, Derek Julian
Resigned: 28 March 2012
Appointed Date: 30 September 2009
80 years old

Director
BROWN, Kenneth
Resigned: 01 March 1999
Appointed Date: 20 February 1997
68 years old

Director
DREW, Simon Richard
Resigned: 28 June 2013
Appointed Date: 01 May 2011
55 years old

Director
GOLDHILL, Simon Robert
Resigned: 21 September 2011
Appointed Date: 06 March 2006
68 years old

Director
GUNNER, John Douglas
Resigned: 28 February 2011
Appointed Date: 20 February 1997
66 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 16 August 1996
Appointed Date: 16 August 1996
63 years old

Persons With Significant Control

Interresolve Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERRESOLVE LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2016
Confirmation statement made on 16 August 2016 with updates
09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
17 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,047,566

11 Feb 2015
Registered office address changed from 2Nd Floor 45 Clarges Street London W1J 7EP United Kingdom to 1 Park Row Leeds LS1 5AB on 11 February 2015
...
... and 81 more events
05 Mar 1997
Resolutions
  • ELRES ‐ Elective resolution

05 Mar 1997
New director appointed
05 Mar 1997
New director appointed
05 Mar 1997
Registered office changed on 05/03/97 from: 16 st john street london EC1M 4AY
16 Aug 1996
Incorporation

INTERRESOLVE LIMITED Charges

20 February 2012
Debenture
Delivered: 12 March 2012
Status: Satisfied on 18 April 2012
Persons entitled: Balderton Capital Iv, L.P. as Nominee for Balderton Capital Iv,L.P. and Related Individuals Acting by It's General Partner Balderton Capital Partners Iv,L.P. Acting by Its General Partner Balderton Capital General Partner Iv,Llc
Description: Fixed and floating charge over the undertaking and all…
25 March 2002
Guarantee & debenture
Delivered: 3 April 2002
Status: Satisfied on 19 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…