I3 GLOBAL DESIGN LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » South Bucks » HP9 2DT

Company number 03811407
Status Active
Incorporation Date 22 July 1999
Company Type Private Limited Company
Address 10 SHEPHERDS LANE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2DT
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of I3 GLOBAL DESIGN LIMITED are www.i3globaldesign.co.uk, and www.i3-global-design.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and three months. I3 Global Design Limited is a Private Limited Company. The company registration number is 03811407. I3 Global Design Limited has been working since 22 July 1999. The present status of the company is Active. The registered address of I3 Global Design Limited is 10 Shepherds Lane Beaconsfield Buckinghamshire Hp9 2dt. The company`s financial liabilities are £836k. It is £13.57k against last year. The cash in hand is £863.29k. It is £-25.1k against last year. And the total assets are £987.56k, which is £51.38k against last year. MARSTON, Cherry Ann is a Secretary of the company. GRZYB, Jan Robert is a Director of the company. Secretary NEWELL, Lesley has been resigned. Director PRYOR, Stuart Mitchel has been resigned. The company operates in "specialised design activities".


i3 global design Key Finiance

LIABILITIES £836k
+1%
CASH £863.29k
-3%
TOTAL ASSETS £987.56k
+5%
All Financial Figures

Current Directors

Secretary
MARSTON, Cherry Ann
Appointed Date: 01 July 2001

Director
GRZYB, Jan Robert
Appointed Date: 22 July 1999
62 years old

Resigned Directors

Secretary
NEWELL, Lesley
Resigned: 01 July 2001
Appointed Date: 22 July 1999

Director
PRYOR, Stuart Mitchel
Resigned: 01 July 2001
Appointed Date: 22 July 1999
63 years old

Persons With Significant Control

Mr Jan Robert Grzyb
Notified on: 30 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

I3 GLOBAL DESIGN LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 22 August 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
29 Jun 2001
Secretary resigned
15 Dec 2000
Full accounts made up to 31 March 2000
13 Oct 2000
Return made up to 22/07/00; full list of members
  • 363(287) ‐ Registered office changed on 13/10/00
  • 363(353) ‐ Location of register of members address changed

08 Jun 2000
Accounting reference date shortened from 31/07/00 to 31/03/00
22 Jul 1999
Incorporation

I3 GLOBAL DESIGN LIMITED Charges

27 July 2004
Legal charge
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The l/h property situate and known as 42 elmers court post…

Similar Companies

I3 ENERGY PLC I3 GEN LTD I3 KAP HOLDINGS LIMITED I3 KAPITAL LIMITED I3 LIMITED I3 PROFILING LIMITED I3 PROPERTIES LIMITED