INDURAL HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AB
Company number 00556213
Status Active
Incorporation Date 20 October 1955
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 14 August 2016 with updates; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 10,000 . The most likely internet sites of INDURAL HOLDINGS LIMITED are www.induralholdings.co.uk, and www.indural-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and four months. Indural Holdings Limited is a Private Limited Company. The company registration number is 00556213. Indural Holdings Limited has been working since 20 October 1955. The present status of the company is Active. The registered address of Indural Holdings Limited is One Canada Square Canary Wharf London E14 5ab. . GARWOOD, John Raymond is a Secretary of the company. ANDERSON II, A Peter is a Director of the company. IACOBESCU, George is a Director of the company. LYONS, Russell James John is a Director of the company. Secretary BLACK, Nicola Suzanne has been resigned. Secretary BRYANT, Shaun Kevin has been resigned. Secretary GARNHAM, Vanessa Indira has been resigned. Secretary HOBLEY, Elizabeth Anne has been resigned. Secretary HOLLAND, Anna Marie has been resigned. Secretary QUIN, Richard William has been resigned. Secretary QUIN, Richard William has been resigned. Director BENCARD, Robin Louis Henning has been resigned. Director BOTTOMLEY, Keith has been resigned. Director GLASS, Simon Jeremy has been resigned. Director GODFREY, Kevin Joseph has been resigned. Director HART, Peter Charles has been resigned. Director MURPHY, Christopher John has been resigned. Director QUIN, Richard William has been resigned. Director ROTHMAN, Gerald has been resigned. Director STANFORD, Adrian Timothy James has been resigned. Director SYKES, Peter Hugh Bellairs has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
GARWOOD, John Raymond
Appointed Date: 01 October 2001

Director
ANDERSON II, A Peter
Appointed Date: 01 October 2001
72 years old

Director
IACOBESCU, George
Appointed Date: 01 October 2001
80 years old

Director
LYONS, Russell James John
Appointed Date: 09 April 2002
65 years old

Resigned Directors

Secretary
BLACK, Nicola Suzanne
Resigned: 01 October 2001
Appointed Date: 17 October 2000

Secretary
BRYANT, Shaun Kevin
Resigned: 01 October 1998
Appointed Date: 01 October 1996

Secretary
GARNHAM, Vanessa Indira
Resigned: 01 October 1992
Appointed Date: 17 August 1992

Secretary
HOBLEY, Elizabeth Anne
Resigned: 17 October 2000
Appointed Date: 01 October 1998

Secretary
HOLLAND, Anna Marie
Resigned: 30 June 2010
Appointed Date: 27 July 2004

Secretary
QUIN, Richard William
Resigned: 01 October 1996
Appointed Date: 01 October 1995

Secretary
QUIN, Richard William
Resigned: 17 August 1992

Director
BENCARD, Robin Louis Henning
Resigned: 01 October 2001
Appointed Date: 28 October 1997
62 years old

Director
BOTTOMLEY, Keith
Resigned: 28 October 1997
77 years old

Director
GLASS, Simon Jeremy
Resigned: 01 October 2001
Appointed Date: 01 March 2001
63 years old

Director
GODFREY, Kevin Joseph
Resigned: 20 July 2001
Appointed Date: 28 October 1997
65 years old

Director
HART, Peter Charles
Resigned: 28 October 1997
Appointed Date: 01 March 1994
81 years old

Director
MURPHY, Christopher John
Resigned: 28 April 1998
Appointed Date: 28 October 1997
61 years old

Director
QUIN, Richard William
Resigned: 01 March 1994
84 years old

Director
ROTHMAN, Gerald
Resigned: 08 April 2002
Appointed Date: 01 October 2001
88 years old

Director
STANFORD, Adrian Timothy James
Resigned: 31 July 1995
90 years old

Director
SYKES, Peter Hugh Bellairs
Resigned: 01 October 2001
Appointed Date: 18 August 1999
69 years old

Persons With Significant Control

Canary Wharf Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INDURAL HOLDINGS LIMITED Events

05 Sep 2016
Full accounts made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 14 August 2016 with updates
26 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,000

25 Aug 2015
Director's details changed for Sir George Iacobescu on 13 July 2015
25 Aug 2015
Director's details changed for Mr Russell James John Lyons on 13 July 2015
...
... and 136 more events
25 Aug 1987
Full accounts made up to 31 December 1986

08 May 1987
Registered office changed on 08/05/87 from: 114 old broad street london EC2P 2HY

22 Aug 1986
Return made up to 07/08/86; full list of members

18 Aug 1986
Full accounts made up to 31 December 1985

27 Jul 1983
Accounts made up to 31 December 1982

INDURAL HOLDINGS LIMITED Charges

24 October 2005
Further supplemental intercompany loan security agreement
Delivered: 28 October 2005
Status: Satisfied on 13 June 2006
Persons entitled: Citicorp Trustee Company Limited as Security Agent for and on Behalf of the Lender
Description: All buildings fixtures fittings and fixed plant and…
16 September 2005
Second supplemental intercompany loan security agreement
Delivered: 26 September 2005
Status: Satisfied on 13 June 2006
Persons entitled: Citicorp Trustee Company Limited as Security Agent for and on Behalf of the Lender
Description: Building B2 (excluding retail) 7 westferry circus. See the…
23 May 2005
Intercompany loan security agreement
Delivered: 8 June 2005
Status: Satisfied on 13 June 2006
Persons entitled: Citicorp Trustee Company Limited as Agent and Trustee for and on Behalf of the Lender
Description: Real property: building B2 (excluding retail) 7 westferry…
4 December 1997
Mortgage
Delivered: 19 December 1997
Status: Outstanding
Persons entitled: Canary Wharf Finance PLC
Description: First equitable charge all legal and beneficial interests…