INTERNATIONAL INTELLIGENCE LIMITED
STONEHOUSE

Hellopages » Gloucestershire » Stroud » GL10 3SQ
Company number 04483341
Status Active
Incorporation Date 11 July 2002
Company Type Private Limited Company
Address THE LEAS, EASTINGTON BRIDGE, STONEHOUSE, GLOUCESTERSHIRE, GL10 3SQ
Home Country United Kingdom
Nature of Business 80300 - Investigation activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Appointment of Mr George Robinson Foster as a director on 17 November 2016; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of INTERNATIONAL INTELLIGENCE LIMITED are www.internationalintelligence.co.uk, and www.international-intelligence.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Cam & Dursley Rail Station is 3.2 miles; to Stroud (Glos) Rail Station is 4.2 miles; to Gloucester Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Intelligence Limited is a Private Limited Company. The company registration number is 04483341. International Intelligence Limited has been working since 11 July 2002. The present status of the company is Active. The registered address of International Intelligence Limited is The Leas Eastington Bridge Stonehouse Gloucestershire Gl10 3sq. . BROWN, Nicholas John is a Secretary of the company. BOMBERG, Alexander John is a Director of the company. FOSTER, George Robinson is a Director of the company. Secretary ATTWATER, Rebecca Jane has been resigned. Secretary BOMBERG, Alexander John has been resigned. Secretary BOMBERG, Edward Ronald has been resigned. Secretary MOLE CONSULTING LTD has been resigned. Director ATTWATER, Rebecca Jane has been resigned. Director ATTWATER, Rebecca Jane has been resigned. Director BOMBERG, Alexander John has been resigned. Director BOMBERG, Alexander John has been resigned. Director BOMBERG, Edward Ronald has been resigned. Director BOMBERG, Edward Ronald has been resigned. Director CARDINAL CONSULTANCY LTD has been resigned. The company operates in "Investigation activities".


Current Directors

Secretary
BROWN, Nicholas John
Appointed Date: 01 May 2006

Director
BOMBERG, Alexander John
Appointed Date: 01 July 2014
53 years old

Director
FOSTER, George Robinson
Appointed Date: 17 November 2016
45 years old

Resigned Directors

Secretary
ATTWATER, Rebecca Jane
Resigned: 30 September 2002
Appointed Date: 11 July 2002

Secretary
BOMBERG, Alexander John
Resigned: 01 January 2003
Appointed Date: 11 July 2002

Secretary
BOMBERG, Edward Ronald
Resigned: 01 June 2006
Appointed Date: 01 January 2003

Secretary
MOLE CONSULTING LTD
Resigned: 11 July 2002
Appointed Date: 11 July 2002

Director
ATTWATER, Rebecca Jane
Resigned: 30 November 2006
Appointed Date: 02 July 2004
52 years old

Director
ATTWATER, Rebecca Jane
Resigned: 30 September 2002
Appointed Date: 11 July 2002
52 years old

Director
BOMBERG, Alexander John
Resigned: 17 November 2003
Appointed Date: 06 June 2003
53 years old

Director
BOMBERG, Alexander John
Resigned: 01 January 2003
Appointed Date: 11 July 2002
53 years old

Director
BOMBERG, Edward Ronald
Resigned: 01 January 2015
Appointed Date: 28 February 2007
86 years old

Director
BOMBERG, Edward Ronald
Resigned: 02 July 2004
Appointed Date: 01 January 2003
86 years old

Director
CARDINAL CONSULTANCY LTD
Resigned: 11 July 2002
Appointed Date: 11 July 2002

Persons With Significant Control

Mr Alexander John Bomberg
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL INTELLIGENCE LIMITED Events

30 Nov 2016
Appointment of Mr George Robinson Foster as a director on 17 November 2016
16 Sep 2016
Total exemption small company accounts made up to 30 June 2016
22 Jul 2016
Confirmation statement made on 11 July 2016 with updates
23 Oct 2015
Total exemption small company accounts made up to 30 June 2015
26 Sep 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100

...
... and 41 more events
29 Jul 2002
Registered office changed on 29/07/02 from: c/o grant & co imperial house, lypiatt road cheltenham gloucestershire GL50 2QJ
29 Jul 2002
Ad 11/07/02--------- £ si 98@1=98 £ ic 2/100
23 Jul 2002
Secretary resigned
23 Jul 2002
Director resigned
11 Jul 2002
Incorporation