THE INTERNET OFFICE LTD
NO 1 ROYAL TERRACE PLAN B LEASING LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1EA

Company number 05071265
Status Active
Incorporation Date 11 March 2004
Company Type Private Limited Company
Address CHASE BUREAU RESIGERED OFFICE, SERVICES LIMITED, NO 1 ROYAL TERRACE, SOUTHEND ON SEA ESSEX, SS1 1EA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Director's details changed for Anthony David Hawk on 12 March 2017; Director's details changed for Wayne Simeon Guthrie on 12 March 2017. The most likely internet sites of THE INTERNET OFFICE LTD are www.theinternetoffice.co.uk, and www.the-internet-office.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The Internet Office Ltd is a Private Limited Company. The company registration number is 05071265. The Internet Office Ltd has been working since 11 March 2004. The present status of the company is Active. The registered address of The Internet Office Ltd is Chase Bureau Resigered Office Services Limited No 1 Royal Terrace Southend On Sea Essex Ss1 1ea. . GUTHRIE, Wayne Simeon is a Director of the company. HAWK, Anthony David is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary GUTHRIE, Ralston has been resigned. Secretary GUTHRIE, Wayne has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BLACKMORE, Paul has been resigned. Director CHAMBERS, Stephanie has been resigned. Director GOODCHILD, Imogen has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
GUTHRIE, Wayne Simeon
Appointed Date: 06 March 2017
54 years old

Director
HAWK, Anthony David
Appointed Date: 13 June 2007
50 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 11 March 2004
Appointed Date: 11 March 2004

Secretary
GUTHRIE, Ralston
Resigned: 10 March 2014
Appointed Date: 29 August 2004

Secretary
GUTHRIE, Wayne
Resigned: 06 March 2017
Appointed Date: 12 March 2013

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 11 March 2004
Appointed Date: 11 March 2004

Director
BLACKMORE, Paul
Resigned: 10 March 2012
Appointed Date: 22 May 2006
52 years old

Director
CHAMBERS, Stephanie
Resigned: 22 May 2006
Appointed Date: 29 August 2004
47 years old

Director
GOODCHILD, Imogen
Resigned: 12 June 2007
Appointed Date: 18 October 2006
49 years old

Persons With Significant Control

Anthony David Hawk
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Wayne Guthrie
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE INTERNET OFFICE LTD Events

13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
13 Mar 2017
Director's details changed for Anthony David Hawk on 12 March 2017
13 Mar 2017
Director's details changed for Wayne Simeon Guthrie on 12 March 2017
07 Mar 2017
Appointment of Wayne Simeon Guthrie as a director on 6 March 2017
07 Mar 2017
Termination of appointment of Wayne Guthrie as a secretary on 6 March 2017
...
... and 48 more events
20 Oct 2004
Registered office changed on 20/10/04 from: 47-49 green lane northwood middlesex HA6 3AE
20 Oct 2004
New secretary appointed
19 Mar 2004
Director resigned
19 Mar 2004
Secretary resigned
11 Mar 2004
Incorporation