INTER FRANCHISE LIMITED
CATERHAM

Hellopages » Surrey » Tandridge » CR3 6PA

Company number 06203174
Status Active
Incorporation Date 4 April 2007
Company Type Private Limited Company
Address 21-23 CROYDON ROAD, CATERHAM, SURREY, ENGLAND, CR3 6PA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Appointment of Mr Watuhewa Nihal Samarasekara as a director on 5 May 2016; Termination of appointment of Leon Reza Esfahani as a director on 5 May 2016; Registered office address changed from 1315 Neath Road Hafod Swansea West Glamorgan SA1 2LF to 21-23 Croydon Road Caterham Surrey CR3 6PA on 24 May 2016. The most likely internet sites of INTER FRANCHISE LIMITED are www.interfranchise.co.uk, and www.inter-franchise.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Inter Franchise Limited is a Private Limited Company. The company registration number is 06203174. Inter Franchise Limited has been working since 04 April 2007. The present status of the company is Active. The registered address of Inter Franchise Limited is 21 23 Croydon Road Caterham Surrey England Cr3 6pa. . SAMARASEKARA, Watuhewa Nihal is a Director of the company. Secretary ESFAHANI, Judith Eloise has been resigned. Director ESFAHANI, Leon Reza has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SAMARASEKARA, Watuhewa Nihal
Appointed Date: 05 May 2016
72 years old

Resigned Directors

Secretary
ESFAHANI, Judith Eloise
Resigned: 09 March 2012
Appointed Date: 04 April 2007

Director
ESFAHANI, Leon Reza
Resigned: 05 May 2016
Appointed Date: 04 April 2007
44 years old

INTER FRANCHISE LIMITED Events

24 May 2016
Appointment of Mr Watuhewa Nihal Samarasekara as a director on 5 May 2016
24 May 2016
Termination of appointment of Leon Reza Esfahani as a director on 5 May 2016
24 May 2016
Registered office address changed from 1315 Neath Road Hafod Swansea West Glamorgan SA1 2LF to 21-23 Croydon Road Caterham Surrey CR3 6PA on 24 May 2016
28 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000

28 Apr 2016
Satisfaction of charge 2 in full
...
... and 34 more events
28 Jul 2007
Ad 29/04/07--------- £ si 1@1=1 £ ic 1/2
28 Jul 2007
Nc inc already adjusted 28/04/07
28 Jul 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

28 Jul 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

04 Apr 2007
Incorporation

INTER FRANCHISE LIMITED Charges

3 December 2012
Debenture
Delivered: 6 December 2012
Status: Satisfied on 26 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 2009
Legal mortgage
Delivered: 10 December 2009
Status: Satisfied on 28 April 2016
Persons entitled: Hsbc Bank PLC
Description: 164 cowbridge road east canton carfdiff, t/no.WA790554 and…
25 September 2009
Debenture
Delivered: 29 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…