INTERNATIONAL ORGANISATION DEVELOPMENT LTD.
SHEFFIELD INTERNATIONAL ORGANISATIONAL DEVELOPMENT LTD.

Hellopages » South Yorkshire » Sheffield » S11 8FT
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

Secretary
SIDDIQUE, Taufik
Appointed Date: 01 September 2006

Director
CRUMP, Matthew Thomas
Appointed Date: 02 September 2013
48 years old

Director
GAYFER, Julian Ronald
Appointed Date: 19 April 2004
64 years old

Director
HENDERSON, John Simon
Appointed Date: 01 April 2012
60 years old

Director
KEEN, Mark John
Appointed Date: 18 July 2001
57 years old

Resigned Directors

Secretary
HEANUE, Ashlynn Mary
Resigned: 12 August 1998
Appointed Date: 12 August 1998

Secretary
PIERCE, Martin Charles
Resigned: 31 August 2004
Appointed Date: 12 August 1998

Secretary
SYMES, Austin Charles
Resigned: 31 August 2006
Appointed Date: 09 November 2004

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
HADEN, Philippa Jane
Resigned: 28 February 2005
Appointed Date: 06 January 2000
55 years old

Director
O'REILLY, Sheelagh, Dr
Resigned: 30 April 2015
Appointed Date: 01 December 2008
70 years old

Director
PIERCE, Juliet Rosemary
Resigned: 01 October 2003
Appointed Date: 12 August 1998
79 years old

Director
PIERCE, Martin Charles
Resigned: 31 August 2004
Appointed Date: 12 August 1998
78 years old

Director
SONI, Anoop, Doctor
Resigned: 31 July 2005
Appointed Date: 12 August 1998
67 years old

Director
SONI, Rajan
Resigned: 18 April 2006
Appointed Date: 12 August 1998
72 years old

Director
WATSON, Sarah Emily
Resigned: 12 December 2016
Appointed Date: 17 September 2007
53 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
  • GBP 955

10 Mar 2017
Registration of charge 036138390003, created on 27 February 2017
09 Mar 2017
Resolutions
  • RES13 ‐ 01/03/2017

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

INTERNATIONAL ORGANISATION DEVELOPMENT LTD. Charges

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…