INTERNET FACILITATORS LIMITED
LONDON MANCHESTER FACILITIES MANAGEMENT LTD

Hellopages » Greater London » Westminster » W1U 7EU

Company number 03342636
Status Liquidation
Incorporation Date 1 April 1997
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Director's details changed for Mr Phillip Leo Konieczny on 1 March 2017; Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH to 55 Baker Street London W1U 7EU on 1 February 2017; Declaration of solvency. The most likely internet sites of INTERNET FACILITATORS LIMITED are www.internetfacilitators.co.uk, and www.internet-facilitators.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Internet Facilitators Limited is a Private Limited Company. The company registration number is 03342636. Internet Facilitators Limited has been working since 01 April 1997. The present status of the company is Liquidation. The registered address of Internet Facilitators Limited is 55 Baker Street London W1u 7eu. . HUNTER, Anthony George is a Secretary of the company. KONIECZNY, Phillip Leo is a Director of the company. SCHWARTZ, Eric Charles is a Director of the company. Secretary FAULKNER, Claire Jane has been resigned. Secretary GRAY, Martin has been resigned. Secretary HOWARD, Paul Derek has been resigned. Secretary ROSLING, Heather Anne has been resigned. Secretary SILVERSTONE, Alexandra has been resigned. Secretary O M SECRETARIES LIMITED has been resigned. Director ABELL, Maurice Anthony has been resigned. Director BACHMANN, Andrin has been resigned. Director CLARK, Mark John, Professor has been resigned. Director COUPLAND, Robert Andrew has been resigned. Director CROWTHER, David has been resigned. Director FOWLE, Mark John has been resigned. Director GREEN, Marianne Mckenzie has been resigned. Director HAGEMAN, Wilhelmus Theresia Jozef has been resigned. Director HOPE TERRY, Geoffrey has been resigned. Director HOPWOOD, Marcus Alexander has been resigned. Director JACKSON, Ian Walter has been resigned. Director JONES, Raymond has been resigned. Director KELLY, Michael Peter has been resigned. Director MACKIE, Dugald Mabon has been resigned. Director MCARTHUR-MUSCROFT, Brian David has been resigned. Director MCDONOUGH, Wilfred Robin, Professor has been resigned. Director MILLS, Peter Eric, Dr has been resigned. Director MYERS, Patrick James has been resigned. Director OOSTHOEK, Adriaan has been resigned. Director ROWLAND, Clive Gary has been resigned. Director SAVIGNOL, Robert has been resigned. Director SCHAEFER, Peter Graham has been resigned. Director SILVERSTONE, Michael Sheldon has been resigned. Director SQUIRES, Joanna Kerry has been resigned. Director TOBIN, Michael has been resigned. Director MANCHESTER INNOVATION LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HUNTER, Anthony George
Appointed Date: 30 July 2010

Director
KONIECZNY, Phillip Leo
Appointed Date: 30 December 2016
51 years old

Director
SCHWARTZ, Eric Charles
Appointed Date: 15 January 2016
59 years old

Resigned Directors

Secretary
FAULKNER, Claire Jane
Resigned: 01 February 2007
Appointed Date: 01 March 2005

Secretary
GRAY, Martin
Resigned: 28 February 1999
Appointed Date: 28 July 1997

Secretary
HOWARD, Paul Derek
Resigned: 30 July 2010
Appointed Date: 03 August 2007

Secretary
ROSLING, Heather Anne
Resigned: 24 March 2005
Appointed Date: 01 March 1999

Secretary
SILVERSTONE, Alexandra
Resigned: 02 April 1997
Appointed Date: 01 April 1997

Secretary
O M SECRETARIES LIMITED
Resigned: 31 July 2007
Appointed Date: 14 February 2007

Director
ABELL, Maurice Anthony
Resigned: 30 July 2010
Appointed Date: 03 August 2007
75 years old

Director
BACHMANN, Andrin
Resigned: 30 July 2010
Appointed Date: 03 August 2007
53 years old

Director
CLARK, Mark John, Professor
Resigned: 03 August 2007
Appointed Date: 19 July 2002
74 years old

Director
COUPLAND, Robert Andrew
Resigned: 14 March 2016
Appointed Date: 30 July 2010
54 years old

Director
CROWTHER, David
Resigned: 30 December 2016
Appointed Date: 14 October 2014
50 years old

Director
FOWLE, Mark John
Resigned: 30 July 2010
Appointed Date: 23 August 2007
59 years old

Director
GREEN, Marianne Mckenzie
Resigned: 03 August 2007
Appointed Date: 25 January 2007
70 years old

Director
HAGEMAN, Wilhelmus Theresia Jozef
Resigned: 11 February 2016
Appointed Date: 14 October 2014
55 years old

Director
HOPE TERRY, Geoffrey
Resigned: 23 November 2006
Appointed Date: 24 March 2006
75 years old

Director
HOPWOOD, Marcus Alexander
Resigned: 03 August 2007
Appointed Date: 24 March 2006
51 years old

Director
JACKSON, Ian Walter
Resigned: 02 June 2003
Appointed Date: 01 September 2000
81 years old

Director
JONES, Raymond
Resigned: 22 June 2006
Appointed Date: 24 March 2006
62 years old

Director
KELLY, Michael Peter
Resigned: 29 January 1998
Appointed Date: 02 April 1997
67 years old

Director
MACKIE, Dugald Mabon
Resigned: 03 August 2007
Appointed Date: 24 March 2006
72 years old

Director
MCARTHUR-MUSCROFT, Brian David
Resigned: 31 January 2014
Appointed Date: 30 July 2010
61 years old

Director
MCDONOUGH, Wilfred Robin, Professor
Resigned: 05 October 2001
Appointed Date: 28 July 1997
79 years old

Director
MILLS, Peter Eric, Dr
Resigned: 16 January 2009
Appointed Date: 28 July 1997
74 years old

Director
MYERS, Patrick James
Resigned: 06 July 1998
Appointed Date: 28 July 1997
75 years old

Director
OOSTHOEK, Adriaan
Resigned: 16 April 2012
Appointed Date: 30 July 2010
57 years old

Director
ROWLAND, Clive Gary
Resigned: 03 August 2007
Appointed Date: 24 March 2006
71 years old

Director
SAVIGNOL, Robert
Resigned: 30 July 2010
Appointed Date: 03 August 2007
52 years old

Director
SCHAEFER, Peter Graham
Resigned: 21 June 2000
Appointed Date: 28 July 1997
85 years old

Director
SILVERSTONE, Michael Sheldon
Resigned: 02 April 1997
Appointed Date: 01 April 1997
72 years old

Director
SQUIRES, Joanna Kerry
Resigned: 31 January 2006
Appointed Date: 18 February 2003
58 years old

Director
TOBIN, Michael
Resigned: 24 August 2014
Appointed Date: 30 July 2010
61 years old

Director
MANCHESTER INNOVATION LIMITED
Resigned: 10 December 2002
Appointed Date: 21 June 2000

INTERNET FACILITATORS LIMITED Events

17 Mar 2017
Director's details changed for Mr Phillip Leo Konieczny on 1 March 2017
01 Feb 2017
Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH to 55 Baker Street London W1U 7EU on 1 February 2017
30 Jan 2017
Declaration of solvency
30 Jan 2017
Appointment of a voluntary liquidator
30 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-17

...
... and 131 more events
13 Aug 1997
New director appointed
13 Aug 1997
New director appointed
10 Apr 1997
Secretary resigned
10 Apr 1997
Director resigned
01 Apr 1997
Incorporation

INTERNET FACILITATORS LIMITED Charges

20 February 2008
Debenture
Delivered: 23 February 2008
Status: Satisfied on 12 August 2010
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 August 2007
Rent deposit deed
Delivered: 22 August 2007
Status: Satisfied on 1 July 2010
Persons entitled: Manchester Technopark Limited
Description: Its interest in the said deposit balance. See the mortgage…