INTERNATIONAL GROUP LIMITED
SLOUGH BEESON HOLDINGS LIMITED

Hellopages » Buckinghamshire » South Bucks » SL2 4PG

Company number 01330368
Status Active
Incorporation Date 16 September 1977
Company Type Private Limited Company
Address STOKE PARK PARK ROAD, STOKE POGES, SLOUGH, BUCKINGHAMSHIRE, SL2 4PG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Registration of charge 013303680003, created on 29 July 2016; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 210 . The most likely internet sites of INTERNATIONAL GROUP LIMITED are www.internationalgroup.co.uk, and www.international-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. International Group Limited is a Private Limited Company. The company registration number is 01330368. International Group Limited has been working since 16 September 1977. The present status of the company is Active. The registered address of International Group Limited is Stoke Park Park Road Stoke Poges Slough Buckinghamshire Sl2 4pg. . KING, Hertford Milner is a Secretary of the company. KING, Chester Milner is a Director of the company. KING, Hertford Milner is a Director of the company. KING, Roger Milner is a Director of the company. KING, Witney Milner is a Director of the company. Secretary MENON, Radha Gopi has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KING, Hertford Milner
Appointed Date: 19 December 1989

Director
KING, Chester Milner
Appointed Date: 15 September 1995
54 years old

Director
KING, Hertford Milner
Appointed Date: 19 December 1989
59 years old

Director
KING, Roger Milner

89 years old

Director
KING, Witney Milner

58 years old

Resigned Directors

Secretary
MENON, Radha Gopi
Resigned: 31 December 2002

Persons With Significant Control

Mr Chester Milner King
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Roger Milner King
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

Mr Hertford Milner King
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Witney Milner King
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

INTERNATIONAL GROUP LIMITED Events

25 Oct 2016
Confirmation statement made on 1 October 2016 with updates
05 Aug 2016
Registration of charge 013303680003, created on 29 July 2016
22 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 210

13 Oct 2015
Group of companies' accounts made up to 31 December 2014
14 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 210

...
... and 101 more events
07 Mar 1987
Return made up to 01/01/87; full list of members

06 Feb 1987
Group of companies' accounts made up to 30 September 1985

19 Dec 1983
Accounts made up to 30 September 1982
27 Jun 1980
Company name changed\certificate issued on 27/06/80
16 Sep 1977
Incorporation

INTERNATIONAL GROUP LIMITED Charges

29 July 2016
Charge code 0133 0368 0003
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
11 March 2005
Debenture
Delivered: 31 March 2005
Status: Satisfied on 8 July 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 1980
Mortgage
Delivered: 25 April 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises being:- 75 acres of land at white end…