ITARUS LIMITED
NORTHAMPTONSHIRE WINTHEME PROJECTS LIMITED

Hellopages » Northamptonshire » Northampton » NN1 5PT
Company number 02915185
Status Active
Incorporation Date 31 March 1994
Company Type Private Limited Company
Address EASTGATE HOUSE 11 CHEYNE WALK, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PT
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a small company made up to 30 September 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 550.005 ; Accounts for a small company made up to 30 September 2014. The most likely internet sites of ITARUS LIMITED are www.itarus.co.uk, and www.itarus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Itarus Limited is a Private Limited Company. The company registration number is 02915185. Itarus Limited has been working since 31 March 1994. The present status of the company is Active. The registered address of Itarus Limited is Eastgate House 11 Cheyne Walk Northampton Northamptonshire Nn1 5pt. . GRANGER, Antony Robert is a Secretary of the company. ANSLOW, Gary John is a Director of the company. MAY, Timothy John is a Director of the company. TARPLEY, Paul is a Director of the company. Secretary TEBBUTT, Rachael Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, Paul has been resigned. Director ELLIOTT, David William has been resigned. Director HEMUS, Henry Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
GRANGER, Antony Robert
Appointed Date: 10 May 1995

Director
ANSLOW, Gary John
Appointed Date: 18 April 1994
68 years old

Director
MAY, Timothy John
Appointed Date: 01 June 2004
60 years old

Director
TARPLEY, Paul
Appointed Date: 01 June 2004
59 years old

Resigned Directors

Secretary
TEBBUTT, Rachael Elizabeth
Resigned: 10 May 1995
Appointed Date: 18 April 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 April 1994
Appointed Date: 31 March 1994

Director
CLARK, Paul
Resigned: 13 September 2000
Appointed Date: 18 April 1994
81 years old

Director
ELLIOTT, David William
Resigned: 30 June 2004
Appointed Date: 27 June 2001
59 years old

Director
HEMUS, Henry Peter
Resigned: 14 June 2001
Appointed Date: 01 May 1998
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 April 1994
Appointed Date: 31 March 1994

ITARUS LIMITED Events

05 May 2016
Accounts for a small company made up to 30 September 2015
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 550.005

01 Jul 2015
Accounts for a small company made up to 30 September 2014
01 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 550.005

01 Jul 2014
Accounts for a small company made up to 30 September 2013
...
... and 77 more events
20 Apr 1994
Director resigned;new director appointed

20 Apr 1994
New secretary appointed;director resigned

20 Apr 1994
Secretary resigned;new director appointed

20 Apr 1994
Registered office changed on 20/04/94 from: 1 mitchell lane bristol BS1 6BU

31 Mar 1994
Incorporation

ITARUS LIMITED Charges

13 October 2005
Legal charge
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property situate on the south side of tenter road…
10 June 1998
Mortgage debenture
Delivered: 18 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…