INVOHOUSE LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW18 2RX

Company number 02304615
Status Active
Incorporation Date 12 October 1988
Company Type Private Limited Company
Address 163 ST. ANN'S HILL, LONDON, SW18 2RX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Director's details changed for Ms Anne-Lise Hansen on 1 September 2016; Appointment of Mr Stephen Mark Pearsall as a director on 12 August 2016. The most likely internet sites of INVOHOUSE LIMITED are www.invohouse.co.uk, and www.invohouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Barnes Bridge Rail Station is 2.9 miles; to Brentford Rail Station is 5.6 miles; to Brondesbury Park Rail Station is 5.9 miles; to Barbican Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Invohouse Limited is a Private Limited Company. The company registration number is 02304615. Invohouse Limited has been working since 12 October 1988. The present status of the company is Active. The registered address of Invohouse Limited is 163 St Ann S Hill London Sw18 2rx. . JONES, Victoria Marie Phyllis is a Secretary of the company. HANSEN, Anne-Lise is a Director of the company. JONES, Victoria Marie Phyllis is a Director of the company. KITCHEN, Alexander Edward William is a Director of the company. NOVAK, Stephen is a Director of the company. PEARLMAN, Holly Emma is a Director of the company. PEARSALL, Stephen Mark is a Director of the company. Secretary APPLETON, Roger Stanley has been resigned. Secretary BENNETT, William Alexander has been resigned. Secretary COLLINS, Mark has been resigned. Secretary JONES, Tracy Alexandra has been resigned. Secretary MOORE, Gerald William has been resigned. Secretary SCOTT, Timothy John has been resigned. Director APPLETON, Roger Stanley has been resigned. Director BENNETT, Ceri Leanne has been resigned. Director BENNETT, William Alexander has been resigned. Director CLEMMENCE, Ian John has been resigned. Director COLLINS, Mark has been resigned. Director GANDER, Michael Charles has been resigned. Director HUGHES, Monali Ashok has been resigned. Director JONES, Tracy Alexandra has been resigned. Director MOORE, Gerald William has been resigned. Director SCOTT, Timothy John has been resigned. Director VALE, Alexander Nathan has been resigned. Director WALKER, Catherine Louise has been resigned. Director WINNING, Mhairi Elizabeth Manson has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JONES, Victoria Marie Phyllis
Appointed Date: 12 August 2016

Director
HANSEN, Anne-Lise
Appointed Date: 31 January 2011
66 years old

Director
JONES, Victoria Marie Phyllis
Appointed Date: 02 June 2016
38 years old

Director
KITCHEN, Alexander Edward William
Appointed Date: 02 June 2016
40 years old

Director
NOVAK, Stephen

68 years old

Director
PEARLMAN, Holly Emma
Appointed Date: 12 August 2016
35 years old

Director
PEARSALL, Stephen Mark
Appointed Date: 12 August 2016
37 years old

Resigned Directors

Secretary
APPLETON, Roger Stanley
Resigned: 27 January 2009
Appointed Date: 10 October 2005

Secretary
BENNETT, William Alexander
Resigned: 12 August 2016
Appointed Date: 12 March 2013

Secretary
COLLINS, Mark
Resigned: 10 October 2005
Appointed Date: 08 October 2003

Secretary
JONES, Tracy Alexandra
Resigned: 12 March 2013
Appointed Date: 27 January 2009

Secretary
MOORE, Gerald William
Resigned: 15 May 1994

Secretary
SCOTT, Timothy John
Resigned: 08 October 2003
Appointed Date: 15 May 1994

Director
APPLETON, Roger Stanley
Resigned: 04 August 2004
77 years old

Director
BENNETT, Ceri Leanne
Resigned: 12 August 2016
Appointed Date: 11 February 2011
42 years old

Director
BENNETT, William Alexander
Resigned: 12 August 2016
Appointed Date: 11 February 2011
42 years old

Director
CLEMMENCE, Ian John
Resigned: 25 January 2010
Appointed Date: 27 January 2009
45 years old

Director
COLLINS, Mark
Resigned: 10 October 2005
Appointed Date: 08 October 2003
53 years old

Director
GANDER, Michael Charles
Resigned: 31 January 2011
76 years old

Director
HUGHES, Monali Ashok
Resigned: 27 January 2009
Appointed Date: 04 August 2004
48 years old

Director
JONES, Tracy Alexandra
Resigned: 12 March 2013
Appointed Date: 01 February 2010
45 years old

Director
MOORE, Gerald William
Resigned: 15 May 1994
73 years old

Director
SCOTT, Timothy John
Resigned: 08 October 2003
Appointed Date: 15 May 1994
58 years old

Director
VALE, Alexander Nathan
Resigned: 02 June 2016
Appointed Date: 05 April 2013
41 years old

Director
WALKER, Catherine Louise
Resigned: 02 June 2016
Appointed Date: 05 April 2013
41 years old

Director
WINNING, Mhairi Elizabeth Manson
Resigned: 11 February 2011
Appointed Date: 10 October 2005
58 years old

INVOHOUSE LIMITED Events

01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
01 Sep 2016
Director's details changed for Ms Anne-Lise Hansen on 1 September 2016
31 Aug 2016
Appointment of Mr Stephen Mark Pearsall as a director on 12 August 2016
31 Aug 2016
Appointment of Ms Holly Emma Pearlman as a director on 12 August 2016
31 Aug 2016
Termination of appointment of William Alexander Bennett as a director on 12 August 2016
...
... and 102 more events
18 Nov 1988
Accounting reference date notified as 31/12

31 Oct 1988
Registered office changed on 31/10/88 from: 80/82 grays inn road london WC1X 8NH

31 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Oct 1988
Incorporation