ITALIA U.K. LIMITED
HALE

Hellopages » Greater Manchester » Trafford » WA14 2UQ

Company number 04257901
Status Active
Incorporation Date 24 July 2001
Company Type Private Limited Company
Address SPRING COURT, SPRING ROAD, HALE, CHESHIRE, WA14 2UQ
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 2 . The most likely internet sites of ITALIA U.K. LIMITED are www.italiauk.co.uk, and www.italia-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Chassen Road Rail Station is 4.8 miles; to Burnage Rail Station is 6.3 miles; to Eccles Rail Station is 7.5 miles; to Chelford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Italia U K Limited is a Private Limited Company. The company registration number is 04257901. Italia U K Limited has been working since 24 July 2001. The present status of the company is Active. The registered address of Italia U K Limited is Spring Court Spring Road Hale Cheshire Wa14 2uq. The company`s financial liabilities are £14.67k. It is £0k against last year. . LANAGAN, Sarah Louise is a Secretary of the company. LANAGAN, David Robert is a Director of the company. Secretary LANAGAN, David Robert has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ROUTLEDGE, Glenn James has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other publishing activities".


italia u.k. Key Finiance

LIABILITIES £14.67k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LANAGAN, Sarah Louise
Appointed Date: 22 April 2003

Director
LANAGAN, David Robert
Appointed Date: 24 July 2001
69 years old

Resigned Directors

Secretary
LANAGAN, David Robert
Resigned: 22 April 2003
Appointed Date: 24 July 2001

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 24 July 2001
Appointed Date: 24 July 2001

Director
ROUTLEDGE, Glenn James
Resigned: 22 April 2003
Appointed Date: 24 July 2001
71 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 24 July 2001
Appointed Date: 24 July 2001

Persons With Significant Control

Mr David Robert Lanagan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

ITALIA U.K. LIMITED Events

05 Aug 2016
Confirmation statement made on 24 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Sep 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

14 Jul 2015
Total exemption small company accounts made up to 31 July 2014
10 Oct 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2

...
... and 37 more events
31 Jul 2001
Secretary resigned
31 Jul 2001
New secretary appointed;new director appointed
31 Jul 2001
Director resigned
31 Jul 2001
New director appointed
24 Jul 2001
Incorporation

ITALIA U.K. LIMITED Charges

19 June 2003
Debenture
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…