IFS (TRUSTEES) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ
Company number 02813625
Status Active - Proposal to Strike off
Incorporation Date 28 April 1993
Company Type Private Limited Company
Address 7-10 CHANDOS STREET, LONDON, ENGLAND, W1G 9DQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 10,000 . The most likely internet sites of IFS (TRUSTEES) LIMITED are www.ifstrustees.co.uk, and www.ifs-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Ifs Trustees Limited is a Private Limited Company. The company registration number is 02813625. Ifs Trustees Limited has been working since 28 April 1993. The present status of the company is Active - Proposal to Strike off. The registered address of Ifs Trustees Limited is 7 10 Chandos Street London England W1g 9dq. . PETERS, Giselle Lucienne Elizabeth Jane is a Secretary of the company. PETERS, Giselle Lucienne Elizabeth Jane is a Director of the company. SAUNDERS, Maurice Roy is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director DEAN, Miles Quentin has been resigned. Director SNELL, Graham Richard John has been resigned. Director TOMKINS, Glenn Douglas has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PETERS, Giselle Lucienne Elizabeth Jane
Appointed Date: 28 April 1993

Director
PETERS, Giselle Lucienne Elizabeth Jane
Appointed Date: 31 March 1996
68 years old

Director
SAUNDERS, Maurice Roy
Appointed Date: 28 April 1993
80 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 28 April 1993
Appointed Date: 28 April 1993

Director
DEAN, Miles Quentin
Resigned: 01 July 2008
Appointed Date: 15 May 2002
54 years old

Director
SNELL, Graham Richard John
Resigned: 20 March 1995
Appointed Date: 28 April 1993
72 years old

Director
TOMKINS, Glenn Douglas
Resigned: 31 March 1996
Appointed Date: 28 April 1993
69 years old

Nominee Director
JPCORD LIMITED
Resigned: 28 April 1993
Appointed Date: 28 April 1993

Persons With Significant Control

Mr Maurice Roy Saunders
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

IFS (TRUSTEES) LIMITED Events

03 Mar 2017
Confirmation statement made on 27 February 2017 with updates
31 May 2016
Accounts for a dormant company made up to 30 April 2016
10 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000

10 Mar 2016
Register inspection address has been changed to 133 Houndsditch 5th Floor London EC3A 7BX
06 Jan 2016
Registered office address changed from 44 Southampton Buildings London WC2A 1AP to 7-10 Chandos Street London W1G 9DQ on 6 January 2016
...
... and 80 more events
11 May 1993
New director appointed

10 May 1993
Secretary resigned

10 May 1993
Director resigned

10 May 1993
Registered office changed on 10/05/93 from: 17 city business centre lower road london SE16 1AA

28 Apr 1993
Incorporation