INVESCO INTERNATIONAL HOLDINGS LIMITED
HENLEY-ON-THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 1HH
Company number 01641619
Status Active
Incorporation Date 7 June 1982
Company Type Private Limited Company
Address PERPETUAL PARK, PERPETUAL PARK DRIVE, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 1HH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Appointment of Mr Alan John Trotter as a director on 12 October 2016; Termination of appointment of Roderick George Howard Ellis as a director on 12 October 2016; Termination of appointment of Emma Pearce as a secretary on 1 September 2016. The most likely internet sites of INVESCO INTERNATIONAL HOLDINGS LIMITED are www.invescointernationalholdings.co.uk, and www.invesco-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Invesco International Holdings Limited is a Private Limited Company. The company registration number is 01641619. Invesco International Holdings Limited has been working since 07 June 1982. The present status of the company is Active. The registered address of Invesco International Holdings Limited is Perpetual Park Perpetual Park Drive Henley On Thames Oxfordshire Rg9 1hh. . BYE, Karina Jane is a Secretary of the company. PROUDFOOT, Graeme John is a Director of the company. TROTTER, Alan John is a Director of the company. Secretary PEARCE, Emma has been resigned. Secretary PERMAN, Michael Stephen has been resigned. Secretary PERMAN, Michael Stephen has been resigned. Secretary PRINCE, Jennifer May has been resigned. Director ASTLEFORD, Peter David has been resigned. Director BRADY, Charles William has been resigned. Director BUTLER, John Marion has been resigned. Director ELLIS, Roderick George Howard has been resigned. Director GARDNER, John L has been resigned. Director JONES, Peter David has been resigned. Director MCLOUGHLIN, Martin Sean has been resigned. Director MORAN, Michelle Josephine Mary has been resigned. Director PERMAN, Michael Stephen has been resigned. Director PERMAN, Michael Stephen has been resigned. Director RIDDELL, Norman Malcolm Marshall has been resigned. Director RIPPON, Aubrey Geoffrey Frederick, The Rt Hon The Lord Rippon Of Hexham has been resigned. Director STEVENS, David Robert, Lord Stevens Of Ludgate has been resigned. Director WILKINSON, Richard Frank has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BYE, Karina Jane
Appointed Date: 01 September 2016

Director
PROUDFOOT, Graeme John
Appointed Date: 31 December 1994
61 years old

Director
TROTTER, Alan John
Appointed Date: 12 October 2016
57 years old

Resigned Directors

Secretary
PEARCE, Emma
Resigned: 01 September 2016
Appointed Date: 29 February 2008

Secretary
PERMAN, Michael Stephen
Resigned: 29 February 2008
Appointed Date: 18 December 1996

Secretary
PERMAN, Michael Stephen
Resigned: 31 December 1994

Secretary
PRINCE, Jennifer May
Resigned: 18 December 1996
Appointed Date: 31 December 1994

Director
ASTLEFORD, Peter David
Resigned: 22 April 1993
Appointed Date: 18 December 1992

Director
BRADY, Charles William
Resigned: 27 April 2006
90 years old

Director
BUTLER, John Marion
Resigned: 10 November 1993
91 years old

Director
ELLIS, Roderick George Howard
Resigned: 12 October 2016
Appointed Date: 31 July 2015
58 years old

Director
GARDNER, John L
Resigned: 30 September 1993
102 years old

Director
JONES, Peter David
Resigned: 31 October 1999
Appointed Date: 18 December 1992
86 years old

Director
MCLOUGHLIN, Martin Sean
Resigned: 31 July 2015
Appointed Date: 03 September 2010
56 years old

Director
MORAN, Michelle Josephine Mary
Resigned: 03 September 2010
Appointed Date: 29 February 2008
53 years old

Director
PERMAN, Michael Stephen
Resigned: 29 February 2008
Appointed Date: 31 October 1999
68 years old

Director
PERMAN, Michael Stephen
Resigned: 31 December 1994
Appointed Date: 18 December 1992
68 years old

Director
RIDDELL, Norman Malcolm Marshall
Resigned: 31 December 1996
Appointed Date: 12 August 1994
78 years old


Director
STEVENS, David Robert, Lord Stevens Of Ludgate
Resigned: 31 May 1993
89 years old

Director
WILKINSON, Richard Frank
Resigned: 30 September 1994
86 years old

INVESCO INTERNATIONAL HOLDINGS LIMITED Events

04 Nov 2016
Appointment of Mr Alan John Trotter as a director on 12 October 2016
04 Nov 2016
Termination of appointment of Roderick George Howard Ellis as a director on 12 October 2016
01 Sep 2016
Termination of appointment of Emma Pearce as a secretary on 1 September 2016
01 Sep 2016
Appointment of Mrs Karina Jane Bye as a secretary on 1 September 2016
04 Aug 2016
Full accounts made up to 31 December 2015
...
... and 118 more events
02 Aug 1986
Director resigned;new director appointed

02 Jul 1986
Secretary resigned;new secretary appointed

21 Feb 1985
Company name changed\certificate issued on 21/02/85
21 Feb 1985
Company name changed\certificate issued on 21/02/85
07 Jun 1982
Certificate of incorporation