INTERIORS INTERNATIONAL LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 3TD

Company number 05514986
Status Active
Incorporation Date 21 July 2005
Company Type Private Limited Company
Address CLARKE NICKLIN HOUSE BROOKS DRIVE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, SK8 3TD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 100 . The most likely internet sites of INTERIORS INTERNATIONAL LIMITED are www.interiorsinternational.co.uk, and www.interiors-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Interiors International Limited is a Private Limited Company. The company registration number is 05514986. Interiors International Limited has been working since 21 July 2005. The present status of the company is Active. The registered address of Interiors International Limited is Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire Sk8 3td. The cash in hand is £0.1k. It is £0k against last year. . ADAM, Richard John is a Director of the company. Secretary CONNELL, Richard Lewis has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director CONNELL, Richard Lewis has been resigned. Director CONNELL, Vanessa Elaine has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director TURNER, Mohamed Leonard has been resigned. The company operates in "Dormant Company".


interiors international Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ADAM, Richard John
Appointed Date: 26 October 2010
61 years old

Resigned Directors

Secretary
CONNELL, Richard Lewis
Resigned: 23 August 2008
Appointed Date: 21 July 2005

Nominee Secretary
THOMAS, Howard
Resigned: 21 July 2005
Appointed Date: 21 July 2005

Director
CONNELL, Richard Lewis
Resigned: 23 August 2008
Appointed Date: 11 September 2005

Director
CONNELL, Vanessa Elaine
Resigned: 15 December 2005
Appointed Date: 11 September 2005
63 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 21 July 2005
Appointed Date: 21 July 2005
63 years old

Director
TURNER, Mohamed Leonard
Resigned: 26 October 2010
Appointed Date: 21 July 2005
80 years old

Persons With Significant Control

Mr Richard John Adam
Notified on: 21 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

INTERIORS INTERNATIONAL LIMITED Events

28 Jul 2016
Confirmation statement made on 21 July 2016 with updates
20 Apr 2016
Accounts for a dormant company made up to 31 July 2015
31 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

23 Apr 2015
Accounts for a dormant company made up to 31 July 2014
08 Aug 2014
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100

...
... and 30 more events
24 Aug 2005
New secretary appointed
24 Aug 2005
New director appointed
24 Aug 2005
Director resigned
24 Aug 2005
Secretary resigned
21 Jul 2005
Incorporation