ITAL PROPERTY LIMITED
LONDON BAKERLANDS LIMITED

Hellopages » Greater London » Southwark » SE1 9BG

Company number 03672464
Status Active
Incorporation Date 23 November 1998
Company Type Private Limited Company
Address NO.1 LONDON BRIDGE, LONDON, SE1 9BG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of ITAL PROPERTY LIMITED are www.italproperty.co.uk, and www.ital-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Ital Property Limited is a Private Limited Company. The company registration number is 03672464. Ital Property Limited has been working since 23 November 1998. The present status of the company is Active. The registered address of Ital Property Limited is No 1 London Bridge London Se1 9bg. . FILEX SERVICES LIMITED is a Secretary of the company. BONFOND, Fredric is a Director of the company. Secretary ASHFORD SECRETARIES LIMITED has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON SECRETARIES LIMITED has been resigned. Director BOUWMEISTER, Onno has been resigned. Director BURGARD, Christine has been resigned. Director HESTER, Jesse Grant has been resigned. Director JACQUET, Gilles has been resigned. Director KELLY, Stephen John has been resigned. Director PESCO, Mark Anthony has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Linda Ruth has been resigned. Director VAN HUNEN, Gerard Alexander has been resigned. Director VAN OPSTAL, Peter Lourents has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FILEX SERVICES LIMITED
Appointed Date: 01 April 2009

Director
BONFOND, Fredric
Appointed Date: 09 June 2013
52 years old

Resigned Directors

Secretary
ASHFORD SECRETARIES LIMITED
Resigned: 01 April 2009
Appointed Date: 23 August 2006

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 24 March 1999
Appointed Date: 23 November 1998

Nominee Secretary
LONDON SECRETARIES LIMITED
Resigned: 23 August 2006
Appointed Date: 24 March 1999

Director
BOUWMEISTER, Onno
Resigned: 19 June 2013
Appointed Date: 29 September 2009
48 years old

Director
BURGARD, Christine
Resigned: 16 December 2013
Appointed Date: 19 June 2013
46 years old

Director
HESTER, Jesse Grant
Resigned: 06 September 2007
Appointed Date: 01 February 2005
49 years old

Director
JACQUET, Gilles
Resigned: 19 June 2013
Appointed Date: 29 September 2009
61 years old

Director
KELLY, Stephen John
Resigned: 01 April 2009
Appointed Date: 06 September 2007
61 years old

Director
PESCO, Mark Anthony
Resigned: 29 September 2009
Appointed Date: 01 April 2009
55 years old

Director
TAYLOR, Anthony Michael
Resigned: 01 February 2005
Appointed Date: 24 March 1999
77 years old

Director
TAYLOR, Linda Ruth
Resigned: 02 July 2002
Appointed Date: 24 March 1999
73 years old

Director
VAN HUNEN, Gerard Alexander
Resigned: 19 June 2013
Appointed Date: 29 September 2009
58 years old

Director
VAN OPSTAL, Peter Lourents
Resigned: 19 June 2013
Appointed Date: 29 September 2009
56 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 24 March 1999
Appointed Date: 23 November 1998

Persons With Significant Control

Quadrangle Trustee Services Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust

Lj Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75% as a trustee of a trust

ITAL PROPERTY LIMITED Events

07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
Total exemption small company accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
30 Nov 2016
Confirmation statement made on 23 November 2016 with updates
27 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 35,622

...
... and 90 more events
31 Mar 1999
Secretary resigned
31 Mar 1999
Director resigned
23 Dec 1998
Memorandum and Articles of Association
21 Dec 1998
Company name changed bakerlands LIMITED\certificate issued on 22/12/98
23 Nov 1998
Incorporation