INTERNATIONAL REPAIR NETWORKS LTD
TIPTON TORQUE PROPERTY CO LTD TORQUE OFFICE SOLUTIONS LTD TORQUE ASSIST LTD TORQUE PERSONAL VEHICLE MANAGEMENT LTD. INFLUENCE PUBLISHING LTD INFLUENCE SOFTWARE LIMITED

Hellopages » West Midlands » Sandwell » DY4 7UF

Company number 04021937
Status Active
Incorporation Date 27 June 2000
Company Type Private Limited Company
Address CASTLEMILL, BURNT TREE, TIPTON, WEST MIDLANDS, DY4 7UF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 30 January 2017 with updates; Micro company accounts made up to 31 May 2015. The most likely internet sites of INTERNATIONAL REPAIR NETWORKS LTD are www.internationalrepairnetworks.co.uk, and www.international-repair-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. International Repair Networks Ltd is a Private Limited Company. The company registration number is 04021937. International Repair Networks Ltd has been working since 27 June 2000. The present status of the company is Active. The registered address of International Repair Networks Ltd is Castlemill Burnt Tree Tipton West Midlands Dy4 7uf. . SUTTON, Gregory Ronald James is a Secretary of the company. SUTTON, Ronald Frederick is a Director of the company. Secretary HOLTON, Christine Catherine has been resigned. Secretary SUTTON, Gregory Ronald James has been resigned. Secretary SUTTON, Lucy Caroline Grace has been resigned. Director MERRETT, Peter Clive has been resigned. Director RICHARDS, Susan Jean has been resigned. Director SUTTON, Michael John has been resigned. Director SUTTON, Ronald Frederick has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SUTTON, Gregory Ronald James
Appointed Date: 12 May 2009

Director
SUTTON, Ronald Frederick
Appointed Date: 12 May 2009
80 years old

Resigned Directors

Secretary
HOLTON, Christine Catherine
Resigned: 08 July 2002
Appointed Date: 27 June 2000

Secretary
SUTTON, Gregory Ronald James
Resigned: 30 October 2009
Appointed Date: 10 January 2006

Secretary
SUTTON, Lucy Caroline Grace
Resigned: 10 January 2006
Appointed Date: 08 July 2002

Director
MERRETT, Peter Clive
Resigned: 31 July 2009
Appointed Date: 08 June 2007
69 years old

Director
RICHARDS, Susan Jean
Resigned: 06 January 2004
Appointed Date: 27 June 2000
67 years old

Director
SUTTON, Michael John
Resigned: 31 July 2009
Appointed Date: 01 May 2004
82 years old

Director
SUTTON, Ronald Frederick
Resigned: 30 October 2007
Appointed Date: 08 June 2007
80 years old

Persons With Significant Control

Mr Ronald Frederick Sutton
Notified on: 1 January 2017
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INTERNATIONAL REPAIR NETWORKS LTD Events

21 Feb 2017
Micro company accounts made up to 31 May 2016
13 Feb 2017
Confirmation statement made on 30 January 2017 with updates
29 Feb 2016
Micro company accounts made up to 31 May 2015
26 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 50 more events
23 Jul 2002
Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed

20 Mar 2002
Accounts for a dormant company made up to 30 June 2001
17 Jul 2001
Return made up to 27/06/01; full list of members
10 Oct 2000
Company name changed influence software LIMITED\certificate issued on 11/10/00
27 Jun 2000
Incorporation