Company number 03613839
Status Active
Incorporation Date 12 August 1998
Company Type Private Limited Company
Address OMEGA COURT, 362 CEMETERY ROAD, SHEFFIELD, S11 8FT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Cancellation of shares. Statement of capital on 1 March 2017
GBP 955
; Registration of charge 036138390003, created on 27 February 2017; Resolutions
RES13 ‐
01/03/2017
. The most likely internet sites of INTERNATIONAL ORGANISATION DEVELOPMENT LTD. are www.internationalorganisationdevelopment.co.uk, and www.international-organisation-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. International Organisation Development Ltd is a Private Limited Company.
The company registration number is 03613839. International Organisation Development Ltd has been working since 12 August 1998.
The present status of the company is Active. The registered address of International Organisation Development Ltd is Omega Court 362 Cemetery Road Sheffield S11 8ft. . SIDDIQUE, Taufik is a Secretary of the company. CRUMP, Matthew Thomas is a Director of the company. GAYFER, Julian Ronald is a Director of the company. HENDERSON, John Simon is a Director of the company. KEEN, Mark John is a Director of the company. Secretary HEANUE, Ashlynn Mary has been resigned. Secretary PIERCE, Martin Charles has been resigned. Secretary SYMES, Austin Charles has been resigned. Director BUTLER, Mark has been resigned. Director CURRIE, Catherine has been resigned. Director HADEN, Philippa Jane has been resigned. Director O'REILLY, Sheelagh, Dr has been resigned. Director PIERCE, Juliet Rosemary has been resigned. Director PIERCE, Martin Charles has been resigned. Director SONI, Anoop, Doctor has been resigned. Director SONI, Rajan has been resigned. Director WATSON, Sarah Emily has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Director
BUTLER, Mark
Resigned: 12 August 1998
Appointed Date: 12 August 1998
62 years old
Director
CURRIE, Catherine
Resigned: 20 December 2010
Appointed Date: 01 April 2007
49 years old
Director
SONI, Rajan
Resigned: 18 April 2006
Appointed Date: 12 August 1998
72 years old
Persons With Significant Control
Mr Mark John Keen
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Julian Ronald Gayfer
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
INTERNATIONAL ORGANISATION DEVELOPMENT LTD. Events
15 Mar 2017
Cancellation of shares. Statement of capital on 1 March 2017
10 Mar 2017
Registration of charge 036138390003, created on 27 February 2017
23 Dec 2016
Termination of appointment of Sarah Emily Watson as a director on 12 December 2016
02 Nov 2016
Accounts for a small company made up to 31 January 2016
...
... and 85 more events
27 Aug 1998
Registered office changed on 27/08/98 from: 2 shutlock lane moseley birmingham B13 8NZ
27 Aug 1998
Secretary resigned
27 Aug 1998
Registered office changed on 27/08/98 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG
27 Aug 1998
Director resigned
12 Aug 1998
Incorporation
27 February 2017
Charge code 0361 3839 0003
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole those subjects known as 4 gayfield place…
19 December 2008
Legal charge
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 5 omega court kenwood park sheffield t/no…
15 June 2005
Debenture
Delivered: 27 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…