INTEGRAMA CONSULTANTS LIMITED
LONDON TELECAST CONSULTANTS LIMITED

Hellopages » Greater London » Westminster » SW1Y 4LB

Company number 03353355
Status Active
Incorporation Date 16 April 1997
Company Type Private Limited Company
Address 3RD FLOOR, 11-12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 18 August 2016; Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of INTEGRAMA CONSULTANTS LIMITED are www.integramaconsultants.co.uk, and www.integrama-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Integrama Consultants Limited is a Private Limited Company. The company registration number is 03353355. Integrama Consultants Limited has been working since 16 April 1997. The present status of the company is Active. The registered address of Integrama Consultants Limited is 3rd Floor 11 12 St James S Square London England Sw1y 4lb. . ACCOMPLISH SECRETARIES LIMITED is a Secretary of the company. DAVIS, Gregory Robert John is a Director of the company. HAWES, William Robert is a Director of the company. Secretary ASHDOWN SECRETARIES LIMITED has been resigned. Secretary LIMESTAR INVESTMENTS LTD has been resigned. Nominee Secretary LONDON SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BORGOGNON, Jane has been resigned. Director BUTTERFIELD, Jennifer Eileen has been resigned. Director FORRAI, Forbes Malcolm has been resigned. Director HELMBROOK LIMITED has been resigned. Director HIRST, Stephen Andrew Meyrick has been resigned. Director LANE, Thomas has been resigned. Director LAVIN, Dennis Francis has been resigned. Director MELAMET, Geoffrey Hugh has been resigned. Director PETRE MEARS, Edward has been resigned. Director TABONE, Jason Anthony has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Linda Ruth has been resigned. Director WISE, Richard James has been resigned. Director BELFORD LLC has been resigned. Director BLUEBROOK INC has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director HMSA (UK) LIMITED has been resigned. Director KALLOW LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ACCOMPLISH SECRETARIES LIMITED
Appointed Date: 18 May 2010

Director
DAVIS, Gregory Robert John
Appointed Date: 18 May 2010
65 years old

Director
HAWES, William Robert
Appointed Date: 18 May 2010
80 years old

Resigned Directors

Secretary
ASHDOWN SECRETARIES LIMITED
Resigned: 19 September 2008
Appointed Date: 16 September 2004

Secretary
LIMESTAR INVESTMENTS LTD
Resigned: 18 May 2010
Appointed Date: 19 September 2008

Nominee Secretary
LONDON SECRETARIES LIMITED
Resigned: 16 September 2004
Appointed Date: 14 July 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 June 1997
Appointed Date: 16 April 1997

Director
BORGOGNON, Jane
Resigned: 29 January 2002
Appointed Date: 10 August 1998
78 years old

Director
BUTTERFIELD, Jennifer Eileen
Resigned: 01 June 1998
Appointed Date: 14 July 1997
75 years old

Director
FORRAI, Forbes Malcolm
Resigned: 01 June 1998
Appointed Date: 14 July 1997
61 years old

Director
HELMBROOK LIMITED
Resigned: 28 September 2004
Appointed Date: 16 September 2004
23 years old

Director
HIRST, Stephen Andrew Meyrick
Resigned: 01 March 2001
Appointed Date: 14 July 1997
52 years old

Director
LANE, Thomas
Resigned: 19 September 2008
Appointed Date: 01 January 2007
64 years old

Director
LAVIN, Dennis Francis
Resigned: 31 January 2006
Appointed Date: 28 September 2004
70 years old

Director
MELAMET, Geoffrey Hugh
Resigned: 18 May 2010
Appointed Date: 20 October 2009
66 years old

Director
PETRE MEARS, Edward
Resigned: 19 September 2008
Appointed Date: 01 January 2007
56 years old

Director
TABONE, Jason Anthony
Resigned: 01 January 2007
Appointed Date: 28 September 2004
55 years old

Director
TAYLOR, Anthony Michael
Resigned: 01 March 2001
Appointed Date: 01 June 1998
77 years old

Director
TAYLOR, Linda Ruth
Resigned: 01 March 2001
Appointed Date: 01 June 1998
73 years old

Director
WISE, Richard James
Resigned: 01 January 2007
Appointed Date: 31 January 2006
67 years old

Director
BELFORD LLC
Resigned: 28 September 2004
Appointed Date: 16 September 2004

Director
BLUEBROOK INC
Resigned: 16 September 2004
Appointed Date: 01 March 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 June 1997
Appointed Date: 16 April 1997

Director
HMSA (UK) LIMITED
Resigned: 18 May 2010
Appointed Date: 19 September 2008

Director
KALLOW LIMITED
Resigned: 16 September 2004
Appointed Date: 01 March 2001

INTEGRAMA CONSULTANTS LIMITED Events

18 Aug 2016
Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 18 August 2016
17 Aug 2016
Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016
10 Aug 2016
Total exemption full accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000

08 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 111 more events
20 Jun 1997
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

20 Jun 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

20 Jun 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Jun 1997
£ nc 1000/10000 10/06/97
16 Apr 1997
Incorporation