INVERFOLD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8DW

Company number 03302618
Status Active
Incorporation Date 15 January 1997
Company Type Private Limited Company
Address 7TH FLOOR, 9 BERKELEY STREET, LONDON, ENGLAND, W1J 8DW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of INVERFOLD LIMITED are www.inverfold.co.uk, and www.inverfold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Inverfold Limited is a Private Limited Company. The company registration number is 03302618. Inverfold Limited has been working since 15 January 1997. The present status of the company is Active. The registered address of Inverfold Limited is 7th Floor 9 Berkeley Street London England W1j 8dw. . JTC (UK) LIMITED is a Secretary of the company. WHALE, Stephen is a Director of the company. CASTLE DIRECTORS (UK) LIMITED is a Director of the company. JTC DIRECTORS (UK) LIMITED is a Director of the company. Secretary THAKER, Samantha has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary MARYLEBONE MANAGEMENT SERVICES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LEAK, Samantha Dalziel has been resigned. Director OLLERENSHAW, Jacqueline Annette has been resigned. Director THAKER, Bimal has been resigned. Director MARYLEBONE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JTC (UK) LIMITED
Appointed Date: 12 May 2014

Director
WHALE, Stephen
Appointed Date: 03 March 2011
59 years old

Director
CASTLE DIRECTORS (UK) LIMITED
Appointed Date: 29 June 2007

Director
JTC DIRECTORS (UK) LIMITED
Appointed Date: 04 February 2011

Resigned Directors

Secretary
THAKER, Samantha
Resigned: 03 May 2007
Appointed Date: 23 January 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 January 1997
Appointed Date: 15 January 1997

Secretary
MARYLEBONE MANAGEMENT SERVICES LIMITED
Resigned: 12 May 2014
Appointed Date: 03 May 2007

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 January 1997
Appointed Date: 15 January 1997

Director
LEAK, Samantha Dalziel
Resigned: 04 February 2011
Appointed Date: 03 May 2007
55 years old

Director
OLLERENSHAW, Jacqueline Annette
Resigned: 03 March 2011
Appointed Date: 16 May 2008
68 years old

Director
THAKER, Bimal
Resigned: 03 May 2007
Appointed Date: 23 January 1997
63 years old

Director
MARYLEBONE DIRECTORS LIMITED
Resigned: 27 May 2008
Appointed Date: 29 June 2007

Persons With Significant Control

Mr Stephen Whale
Notified on: 7 April 2016
59 years old
Nature of control: Has significant influence or control as a member of a firm

INVERFOLD LIMITED Events

03 Aug 2016
Confirmation statement made on 30 July 2016 with updates
01 Jul 2016
Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016
28 Jun 2016
Total exemption full accounts made up to 31 December 2015
18 Aug 2015
Total exemption full accounts made up to 31 December 2014
03 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100,000

...
... and 84 more events
13 Feb 1997
Director resigned
13 Feb 1997
Secretary resigned
27 Jan 1997
Registered office changed on 27/01/97 from: 120 east road, london, N1 6AA
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jan 1997
Registered office changed on 27/01/97 from: 120 east road london N1 6AA
15 Jan 1997
Incorporation