IFORCE GROUP LIMITED
APPLETON IFORCE HOLDINGS LIMITED TABLOGIX UK HOLDINGS LIMITED HAMSARD 2631 LIMITED

Hellopages » Cheshire » Warrington » WA4 4TQ

Company number 04696839
Status Active
Incorporation Date 13 March 2003
Company Type Private Limited Company
Address STRETTON GREEN DISTRIBUTION PARK, LANGFORD WAY, APPLETON, WARRINGTON, ENGLAND, WA4 4TQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Group of companies' accounts made up to 3 July 2016; Change of share class name or designation; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 6,789,038.8015 . The most likely internet sites of IFORCE GROUP LIMITED are www.iforcegroup.co.uk, and www.iforce-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Iforce Group Limited is a Private Limited Company. The company registration number is 04696839. Iforce Group Limited has been working since 13 March 2003. The present status of the company is Active. The registered address of Iforce Group Limited is Stretton Green Distribution Park Langford Way Appleton Warrington England Wa4 4tq. . HORSFALL, Ian David is a Secretary of the company. BENNETT, Michael Andrew is a Director of the company. DONOVAN, William T is a Director of the company. GAUNT, Brian is a Director of the company. HANNAN, Kenneth is a Director of the company. HORSFALL, Ian David is a Director of the company. STAFILOPATIS, Fragkiskos is a Director of the company. ZIEGLER, William R is a Director of the company. Secretary ELLIS, Peter Arthur Thomas has been resigned. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Secretary NIJJAR, Moony has been resigned. Secretary VAN RIET, Christopher has been resigned. Secretary HARRISON CLARK (SECRETARIAL) LTD has been resigned. Director GAYLORD, Edward Osborne has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director HEWITT, Mark Andrew has been resigned. Director HODSON, Beverley Cliffe has been resigned. Director IBBETT, Kenneth Richard Andre has been resigned. Director O'NEILL JR, Thomas H has been resigned. Director REEVE, James has been resigned. Director SOLOMON, Jonathan has been resigned. Director VAN RIET, Christopher has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HORSFALL, Ian David
Appointed Date: 10 April 2014

Director
BENNETT, Michael Andrew
Appointed Date: 01 January 2011
60 years old

Director
DONOVAN, William T
Appointed Date: 09 June 2004
73 years old

Director
GAUNT, Brian
Appointed Date: 28 April 2011
67 years old

Director
HANNAN, Kenneth
Appointed Date: 06 November 2014
84 years old

Director
HORSFALL, Ian David
Appointed Date: 27 September 2013
63 years old

Director
STAFILOPATIS, Fragkiskos
Appointed Date: 09 June 2004
79 years old

Director
ZIEGLER, William R
Appointed Date: 01 January 2004
83 years old

Resigned Directors

Secretary
ELLIS, Peter Arthur Thomas
Resigned: 01 February 2005
Appointed Date: 01 January 2004

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 01 January 2004
Appointed Date: 13 March 2003

Secretary
NIJJAR, Moony
Resigned: 05 December 2006
Appointed Date: 22 February 2006

Secretary
VAN RIET, Christopher
Resigned: 22 February 2006
Appointed Date: 01 February 2005

Secretary
HARRISON CLARK (SECRETARIAL) LTD
Resigned: 10 April 2014
Appointed Date: 05 December 2006

Director
GAYLORD, Edward Osborne
Resigned: 22 February 2006
Appointed Date: 09 June 2004
93 years old

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 01 January 2004
Appointed Date: 13 March 2003

Director
HEWITT, Mark Andrew
Resigned: 31 August 2013
Appointed Date: 24 October 2005
61 years old

Director
HODSON, Beverley Cliffe
Resigned: 31 December 2010
Appointed Date: 20 September 2007
74 years old

Director
IBBETT, Kenneth Richard Andre
Resigned: 29 August 2013
Appointed Date: 04 May 2004
70 years old

Director
O'NEILL JR, Thomas H
Resigned: 06 November 2014
Appointed Date: 09 June 2004
84 years old

Director
REEVE, James
Resigned: 04 May 2004
Appointed Date: 01 January 2004
61 years old

Director
SOLOMON, Jonathan
Resigned: 19 July 2004
Appointed Date: 04 May 2004
59 years old

Director
VAN RIET, Christopher
Resigned: 21 December 2007
Appointed Date: 01 January 2004
54 years old

IFORCE GROUP LIMITED Events

16 Mar 2017
Group of companies' accounts made up to 3 July 2016
15 Dec 2016
Change of share class name or designation
11 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6,789,038.8015

09 Mar 2016
Group of companies' accounts made up to 5 July 2015
07 Jul 2015
Statement of capital following an allotment of shares on 8 June 2015
  • GBP 6,789,038.80

...
... and 118 more events
09 Mar 2004
New director appointed
09 Mar 2004
New secretary appointed
09 Mar 2004
Accounting reference date shortened from 31/03/04 to 31/12/03
09 Mar 2004
Registered office changed on 09/03/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR
13 Mar 2003
Incorporation

IFORCE GROUP LIMITED Charges

28 August 2007
Charge of deposit
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £605,000 credited to account…