INTERVIEWME CO.UK. LIMITED
SLOUGH HI-IMPACT BRANDS LIMITED

Hellopages » Berkshire » Slough » SL1 1ND

Company number 03839983
Status Liquidation
Incorporation Date 13 September 1999
Company Type Private Limited Company
Address WINTERTON HOUSE, NIXEY CLOSE, SLOUGH, BERKSHIRE, SL1 1ND
Home Country United Kingdom
Nature of Business 9262 - Other sporting activities
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Secretary resigned;director resigned; Order of court to wind up; Return made up to 13/09/01; full list of members. The most likely internet sites of INTERVIEWME CO.UK. LIMITED are www.interviewmecouk.co.uk, and www.interviewme-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Interviewme Co Uk Limited is a Private Limited Company. The company registration number is 03839983. Interviewme Co Uk Limited has been working since 13 September 1999. The present status of the company is Liquidation. The registered address of Interviewme Co Uk Limited is Winterton House Nixey Close Slough Berkshire Sl1 1nd. . YOUNG, Simon is a Secretary of the company. SHARMA, Kamal is a Director of the company. YOUNG, Simon is a Director of the company. Secretary MATTHEWS, David Steven has been resigned. Director O'NEIL, Steven Michael has been resigned. Director CORPORATE LEGAL LIMITED has been resigned. The company operates in "Other sporting activities".


Current Directors

Secretary
YOUNG, Simon
Appointed Date: 19 October 1999

Director
SHARMA, Kamal
Appointed Date: 19 October 1999
56 years old

Director
YOUNG, Simon
Appointed Date: 19 October 1999
53 years old

Resigned Directors

Secretary
MATTHEWS, David Steven
Resigned: 19 October 1999
Appointed Date: 13 September 1999

Director
O'NEIL, Steven Michael
Resigned: 28 July 2003
Appointed Date: 11 November 2000
49 years old

Director
CORPORATE LEGAL LIMITED
Resigned: 19 October 1999
Appointed Date: 13 September 1999

INTERVIEWME CO.UK. LIMITED Events

12 Aug 2003
Secretary resigned;director resigned
27 Feb 2003
Order of court to wind up
19 Jun 2002
Return made up to 13/09/01; full list of members
18 Sep 2001
Accounts for a dormant company made up to 30 September 2000
21 Mar 2001
Registered office changed on 21/03/01 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HB
...
... and 5 more events
28 Oct 1999
Director resigned
28 Oct 1999
Registered office changed on 28/10/99 from: 5 york terrace north shields tyne & wear NE29 0EF
28 Oct 1999
Memorandum and Articles of Association
25 Oct 1999
Company name changed hi-impact brands LIMITED\certificate issued on 26/10/99
13 Sep 1999
Incorporation