INTERFACE & POSSESSIONS LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 1BT

Company number 05166872
Status Active
Incorporation Date 30 June 2004
Company Type Private Limited Company
Address AUDLEY HOUSE, 35 MARSH PARADE, NEWCASTLE, STAFFS, ST5 1BT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of INTERFACE & POSSESSIONS LIMITED are www.interfacepossessions.co.uk, and www.interface-possessions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Interface Possessions Limited is a Private Limited Company. The company registration number is 05166872. Interface Possessions Limited has been working since 30 June 2004. The present status of the company is Active. The registered address of Interface Possessions Limited is Audley House 35 Marsh Parade Newcastle Staffs St5 1bt. . MACHIN, Caron is a Secretary of the company. STOKER, Darryl is a Director of the company. Secretary K F ACCOUNTING has been resigned. Secretary STOKER, Ruth has been resigned. Secretary NEW COMPANY SECRETARIES LTD has been resigned. Director NACIONAL INCORPORATORS LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MACHIN, Caron
Appointed Date: 05 June 2008

Director
STOKER, Darryl
Appointed Date: 30 June 2004
62 years old

Resigned Directors

Secretary
K F ACCOUNTING
Resigned: 05 June 2008
Appointed Date: 01 October 2005

Secretary
STOKER, Ruth
Resigned: 01 October 2005
Appointed Date: 30 June 2004

Secretary
NEW COMPANY SECRETARIES LTD
Resigned: 30 June 2004
Appointed Date: 30 June 2004

Director
NACIONAL INCORPORATORS LTD
Resigned: 30 June 2004
Appointed Date: 30 June 2004

Persons With Significant Control

Darryl Stoker
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – 75% or more

INTERFACE & POSSESSIONS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2

26 Jun 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 28 more events
20 Jul 2004
New secretary appointed
20 Jul 2004
New director appointed
09 Jul 2004
Director resigned
09 Jul 2004
Secretary resigned
30 Jun 2004
Incorporation

INTERFACE & POSSESSIONS LIMITED Charges

6 September 2006
Deed of charge
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 19 carr street packmoor stoke on trent.