ITAS GLOBAL LIMITED
WARRINGTON REDSHOE FASHIONS LIMITED

Hellopages » Cheshire » Warrington » WA1 4SZ
Company number 05969550
Status Active
Incorporation Date 17 October 2006
Company Type Private Limited Company
Address UNIT 7 WESTWAY 21, CHESFORD GRANGE WOOLSTON, WARRINGTON, CHESHIRE, WA1 4SZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Appointment of Mr Andrew Jackson Brown as a director on 1 February 2017; Appointment of Mr Steven Richard Raper as a director on 1 February 2017; Confirmation statement made on 2 February 2017 with updates. The most likely internet sites of ITAS GLOBAL LIMITED are www.itasglobal.co.uk, and www.itas-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Itas Global Limited is a Private Limited Company. The company registration number is 05969550. Itas Global Limited has been working since 17 October 2006. The present status of the company is Active. The registered address of Itas Global Limited is Unit 7 Westway 21 Chesford Grange Woolston Warrington Cheshire Wa1 4sz. . RODGERS, Paul is a Secretary of the company. JACKSON BROWN, Andrew is a Director of the company. RAPER, Steven Richard is a Director of the company. RODGERS, Paul is a Director of the company. ROGERS, Stephanie Ann is a Director of the company. TAYLOR, Christopher John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ATKINS, John has been resigned. Director AYLIFFE, George David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
RODGERS, Paul
Appointed Date: 01 October 2012

Director
JACKSON BROWN, Andrew
Appointed Date: 01 February 2017
60 years old

Director
RAPER, Steven Richard
Appointed Date: 01 February 2017
52 years old

Director
RODGERS, Paul
Appointed Date: 17 October 2012
55 years old

Director
ROGERS, Stephanie Ann
Appointed Date: 30 December 2011
51 years old

Director
TAYLOR, Christopher John
Appointed Date: 25 January 2012
43 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 July 2011
Appointed Date: 17 October 2006

Director
ATKINS, John
Resigned: 15 July 2016
Appointed Date: 25 January 2012
61 years old

Director
AYLIFFE, George David
Resigned: 30 December 2011
Appointed Date: 20 July 2011
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 July 2011
Appointed Date: 17 October 2006

Persons With Significant Control

Mr Paul Rodgers
Notified on: 31 May 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Stephanie Ann Rogers
Notified on: 31 May 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher John Taylor
Notified on: 31 May 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ITAS GLOBAL LIMITED Events

14 Feb 2017
Appointment of Mr Andrew Jackson Brown as a director on 1 February 2017
14 Feb 2017
Appointment of Mr Steven Richard Raper as a director on 1 February 2017
02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
19 Oct 2016
Confirmation statement made on 17 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 32 more events
05 Nov 2008
Return made up to 17/10/08; full list of members
28 Apr 2008
Accounts for a dormant company made up to 31 October 2007
28 Apr 2008
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

24 Oct 2007
Return made up to 17/10/07; full list of members
17 Oct 2006
Incorporation

ITAS GLOBAL LIMITED Charges

10 January 2012
Deed of rent deposit
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Antler Warrington Limited
Description: £4,800 and other monies deposited.