I.F. LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2PJ

Company number 02112919
Status Active
Incorporation Date 19 March 1987
Company Type Private Limited Company
Address REEDHAM HOUSE, 31 KING STREET WEST, MANCHESTER, M3 2PJ
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a small company made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 . The most likely internet sites of I.F. LIMITED are www.if.co.uk, and www.i-f.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I F Limited is a Private Limited Company. The company registration number is 02112919. I F Limited has been working since 19 March 1987. The present status of the company is Active. The registered address of I F Limited is Reedham House 31 King Street West Manchester M3 2pj. . COLAM, Rachel Anne is a Secretary of the company. COLAM, Johannus Jacobus is a Director of the company. PILLAR, Andrew Charles is a Director of the company. Secretary BARTLETT, Alan David has been resigned. Secretary COLAM, Frank Frederick has been resigned. Secretary MUSTARD, Jacqueline Clare has been resigned. Director COLAM, Frank Frederick has been resigned. Director PILLAR, Andrew has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
COLAM, Rachel Anne
Appointed Date: 11 September 2009

Director

Director
PILLAR, Andrew Charles
Appointed Date: 16 December 2011
48 years old

Resigned Directors

Secretary
BARTLETT, Alan David
Resigned: 11 September 2009
Appointed Date: 28 August 1998

Secretary
COLAM, Frank Frederick
Resigned: 08 July 1993

Secretary
MUSTARD, Jacqueline Clare
Resigned: 28 August 1998
Appointed Date: 08 July 1993

Director
COLAM, Frank Frederick
Resigned: 08 July 1993
73 years old

Director
PILLAR, Andrew
Resigned: 02 May 2008
Appointed Date: 25 April 2008
48 years old

Persons With Significant Control

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

I.F. LIMITED Events

07 Mar 2017
Confirmation statement made on 31 January 2017 with updates
09 Nov 2016
Accounts for a small company made up to 31 January 2016
04 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

11 Nov 2015
Accounts for a small company made up to 31 January 2015
19 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100

...
... and 133 more events
03 Nov 1987
Registered office changed on 03/11/87 from: 2 marlborough road plymouth PL4 8LP

31 Mar 1987
Secretary resigned;director resigned

31 Mar 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

31 Mar 1987
Registered office changed on 31/03/87 from: 8 battery street stonehouse plymouth PL1 3JQ

19 Mar 1987
Certificate of Incorporation

I.F. LIMITED Charges

16 December 2011
Mortgage
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64THS shares in the vessel "admiral blake o/no B10536.
16 December 2011
Mortgage
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64/64THS shares in the vessel "admiral grenville" o/no…
16 December 2011
Mortgage
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64THS shares in the vessel "admiral gordon" o/no B10214.
16 December 2011
Deed of covenants
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights title and interest in and to the vessel named…
16 December 2011
Deed of covenants
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Rights, title and interest in and to the vessel being the…
16 December 2011
Deed of covenants
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All of the company's rights title and interest present and…
16 December 2011
Deed of covenants
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Rights, title and interest in and to the vessel named…
16 December 2011
Debenture
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Sotland PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
15 February 2006
Debenture
Delivered: 22 February 2006
Status: Satisfied on 20 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 2002
Deed of covenant supplemental to mortgage deed
Delivered: 5 October 2002
Status: Satisfied on 20 January 2012
Persons entitled: National Westminster Bank PLC
Description: All mortgagor's rights, title and interest present and…
18 September 2002
Mortgage deed to secure account current
Delivered: 5 October 2002
Status: Satisfied on 20 January 2012
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares in M.F.V. admiral grenville registered in the…
24 June 2002
Deed of covenant (supplemental to a mortgage deed)
Delivered: 3 July 2002
Status: Satisfied on 20 January 2012
Persons entitled: National Westminster Bank PLC
Description: The 64 shares in the fishing vessel presently k/a admiral…
24 June 2002
Deed of covenant (supplemental to a mortgage deed)
Delivered: 3 July 2002
Status: Satisfied on 20 January 2012
Persons entitled: National Westminster Bank PLC
Description: The 64 shares in the fishing vessel presently k/a admiral…
24 June 2002
Mortgage
Delivered: 3 July 2002
Status: Satisfied on 20 January 2012
Persons entitled: National Westminster Bank PLC
Description: The fishing vessel k/a admiral blake official number B10536…
24 June 2002
Mortgage
Delivered: 3 July 2002
Status: Satisfied on 20 January 2012
Persons entitled: National Westminster Bank PLC
Description: The fishing vessel admiral gordon official number B10214…
11 March 2002
Mortgage to secure an account current
Delivered: 18 March 2002
Status: Satisfied on 20 January 2012
Persons entitled: National Westminster Bank PLC
Description: Sixty four shares in M.F.V. "carhelmar" registered in the…
11 March 2002
Deed of covenant
Delivered: 18 March 2002
Status: Satisfied on 20 January 2012
Persons entitled: National Westminster Bank PLC
Description: M.F.V. "carhelmar" registered in the united kingdom with…
15 January 1998
Mortgage debenture
Delivered: 20 January 1998
Status: Satisfied on 20 January 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 April 1993
Mortgage on "admiral gordon"
Delivered: 12 May 1993
Status: Satisfied on 8 April 1998
Persons entitled: Lloyds Bank PLC
Description: Sixty four sixty fourth shares of and in the ship "admiral…
28 April 1993
Mortgage on "admiral blake"
Delivered: 12 May 1993
Status: Satisfied on 8 April 1998
Persons entitled: Lloyds Bank PLC
Description: Sixty four sixty fourth shares of and in the ship "admiral…
9 September 1989
Mortgage deed
Delivered: 15 September 1989
Status: Satisfied on 8 April 1998
Persons entitled: Lloyds Bank PLC
Description: British fishing vessel admiral blake rss no b 10536.
9 September 1989
Mortgage deed
Delivered: 15 September 1989
Status: Satisfied on 8 April 1998
Persons entitled: Lloyds Bank PLC
Description: British fishing vessel admiral gordon. Rss number b 10214.
1 June 1988
Debenture
Delivered: 6 June 1988
Status: Satisfied on 1 July 1998
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland.. Fixed and…
1 June 1988
Mortgage
Delivered: 6 June 1988
Status: Satisfied on 8 April 1998
Persons entitled: Lloyds Bank PLC
Description: "Aleyna" official no 340470 no year and port of registry in…
1 June 1988
Mortgage
Delivered: 6 June 1988
Status: Satisfied on 8 April 1998
Persons entitled: Lloyds Bank PLC
Description: "Viking princess" official no rx 282. no year and port of…