INSTANT RECOGNITION LIMITED
ASCOT CLIVE TYLDESLEY ENTERPRISES LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7HP

Company number 03224997
Status Active
Incorporation Date 15 July 1996
Company Type Private Limited Company
Address THE COURTYARD, HIGH STREET, ASCOT, BERKSHIRE, SL5 7HP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of INSTANT RECOGNITION LIMITED are www.instantrecognition.co.uk, and www.instant-recognition.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Instant Recognition Limited is a Private Limited Company. The company registration number is 03224997. Instant Recognition Limited has been working since 15 July 1996. The present status of the company is Active. The registered address of Instant Recognition Limited is The Courtyard High Street Ascot Berkshire Sl5 7hp. . TYLDESLEY, George Thomas is a Secretary of the company. TYLDESLEY, Clive Robert is a Director of the company. Nominee Secretary AVIS, Michael Geoffrey has been resigned. Secretary TYLDESLEY, Pauline Margaret has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director TYLDESLEY, Pauline Margaret has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TYLDESLEY, George Thomas
Appointed Date: 27 April 2006

Director
TYLDESLEY, Clive Robert
Appointed Date: 15 July 1996
71 years old

Resigned Directors

Nominee Secretary
AVIS, Michael Geoffrey
Resigned: 15 July 1996
Appointed Date: 15 July 1996

Secretary
TYLDESLEY, Pauline Margaret
Resigned: 20 April 2006
Appointed Date: 15 July 1996

Nominee Director
AVIS, Christine Susan
Resigned: 15 July 1996
Appointed Date: 15 July 1996
61 years old

Director
TYLDESLEY, Pauline Margaret
Resigned: 20 April 2006
Appointed Date: 15 July 1996
67 years old

Persons With Significant Control

Mr Clive Tyldesley
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

INSTANT RECOGNITION LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 15 July 2016 with updates
21 Jul 2015
Total exemption small company accounts made up to 31 March 2015
17 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

28 Aug 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 55 more events
19 Jul 1996
Secretary resigned
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.

19 Jul 1996
Director resigned
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.

19 Jul 1996
New director appointed
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.

19 Jul 1996
New secretary appointed;new director appointed
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.

15 Jul 1996
Incorporation