NORTH SOUTH INVESTMENTS LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 4PG

Company number 04015980
Status Active
Incorporation Date 16 June 2000
Company Type Private Limited Company
Address SUITE 4, CRANBROOK HOUSE, 61 CRANBROOK ROAD, ILFORD, ESSEX, ENGLAND, IG1 4PG
Home Country United Kingdom
Nature of Business 64304 - Activities of open-ended investment companies
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from Suite 4 Cranbrook House Cranbrook Road Ilford IG1 4PG England to Suite 4, Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 16 March 2017; Confirmation statement made on 7 March 2017 with updates; Confirmation statement made on 27 January 2017 with updates. The most likely internet sites of NORTH SOUTH INVESTMENTS LIMITED are www.northsouthinvestments.co.uk, and www.north-south-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. North South Investments Limited is a Private Limited Company. The company registration number is 04015980. North South Investments Limited has been working since 16 June 2000. The present status of the company is Active. The registered address of North South Investments Limited is Suite 4 Cranbrook House 61 Cranbrook Road Ilford Essex England Ig1 4pg. The company`s financial liabilities are £86.83k. It is £0k against last year. . ALVAREZ-GARMON, Carlos Alberto is a Director of the company. Secretary MAYFAIR CORPORATE SERVICES LIMITED has been resigned. Secretary BANKSIDE CORPORATE SERVICES LIMITED has been resigned. Secretary KINGSLEY SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FROGGATT, Nicole Marie has been resigned. Director JEAN LOUIS, Hurst has been resigned. Director KLEPZIG, Roland Peter has been resigned. Director MAYFAIR CORPORATE MANAGEMENT LIMITED has been resigned. Director NASH, Marie Ann has been resigned. Director ROGERS, Olivia Ann has been resigned. Director SMITH, Kayleigh Ann-Marie has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director COPPERFIELD CORPORATE MANAGEMENT LIMITED has been resigned. Director HANOVER CORPORATE MANAGEMENT LIMITED has been resigned. The company operates in "Activities of open-ended investment companies".


north south investments Key Finiance

LIABILITIES £86.83k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ALVAREZ-GARMON, Carlos Alberto
Appointed Date: 14 October 2016
83 years old

Resigned Directors

Secretary
MAYFAIR CORPORATE SERVICES LIMITED
Resigned: 05 October 2001
Appointed Date: 16 June 2000

Secretary
BANKSIDE CORPORATE SERVICES LIMITED
Resigned: 29 September 2009
Appointed Date: 06 September 2001

Secretary
KINGSLEY SECRETARIES LIMITED
Resigned: 14 October 2016
Appointed Date: 04 February 2014

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 June 2000
Appointed Date: 16 June 2000

Director
FROGGATT, Nicole Marie
Resigned: 21 March 2016
Appointed Date: 24 July 2015
30 years old

Director
JEAN LOUIS, Hurst
Resigned: 06 September 2001
Appointed Date: 16 June 2000
79 years old

Director
KLEPZIG, Roland Peter
Resigned: 04 February 2014
Appointed Date: 04 April 2012
71 years old

Director
MAYFAIR CORPORATE MANAGEMENT LIMITED
Resigned: 05 October 2001
Appointed Date: 10 September 2001
24 years old

Director
NASH, Marie Ann
Resigned: 24 July 2015
Appointed Date: 27 March 2014
76 years old

Director
ROGERS, Olivia Ann
Resigned: 27 March 2014
Appointed Date: 04 February 2014
31 years old

Director
SMITH, Kayleigh Ann-Marie
Resigned: 14 October 2016
Appointed Date: 21 March 2016
30 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 June 2000
Appointed Date: 16 June 2000

Director
COPPERFIELD CORPORATE MANAGEMENT LIMITED
Resigned: 04 February 2014
Appointed Date: 06 September 2001

Director
HANOVER CORPORATE MANAGEMENT LIMITED
Resigned: 10 September 2001
Appointed Date: 20 June 2000

Persons With Significant Control

Mr Carlos Alberto Alvarez Garmon
Notified on: 1 November 2016
83 years old
Nature of control: Has significant influence or control

NORTH SOUTH INVESTMENTS LIMITED Events

16 Mar 2017
Registered office address changed from Suite 4 Cranbrook House Cranbrook Road Ilford IG1 4PG England to Suite 4, Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 16 March 2017
07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
23 Jan 2017
Registered office address changed from C/O Taxclaim Accountants the Busworks United House North Road London N7 9DP England to Suite 4 Cranbrook House Cranbrook Road Ilford IG1 4PG on 23 January 2017
14 Nov 2016
Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD to C/O Taxclaim Accountants the Busworks United House North Road London N7 9DP on 14 November 2016
...
... and 64 more events
21 Jun 2000
Secretary resigned
21 Jun 2000
New secretary appointed
21 Jun 2000
Director resigned
21 Jun 2000
New director appointed
16 Jun 2000
Incorporation