INTERNATIONAL BENEFITS NETWORK LIMITED
HIGH WYCOMBE ST. JAMES PARADE (4) LIMITED

Hellopages » Buckinghamshire » Wycombe » HP13 5DT
Company number 04140693
Status Active
Incorporation Date 15 January 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE OLD COURT HOUSE, HUGHENDEN ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5DT
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr John Paul Hunt as a director on 15 May 2016. The most likely internet sites of INTERNATIONAL BENEFITS NETWORK LIMITED are www.internationalbenefitsnetwork.co.uk, and www.international-benefits-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Maidenhead Rail Station is 8.2 miles; to Taplow Rail Station is 8.3 miles; to Burnham (Berks) Rail Station is 8.9 miles; to Wargrave Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Benefits Network Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04140693. International Benefits Network Limited has been working since 15 January 2001. The present status of the company is Active. The registered address of International Benefits Network Limited is The Old Court House Hughenden Road High Wycombe Buckinghamshire Hp13 5dt. The company`s financial liabilities are £30.26k. It is £9.87k against last year. And the total assets are £32.91k, which is £9.94k against last year. DOERWALD, Carl-Ludwig is a Director of the company. HUNT, John Paul is a Director of the company. Secretary NIGHTINGALE, Melvin has been resigned. Secretary ST JAMES SECRETARIES LIMITED has been resigned. Director DEITERS, Konrad Friedrich has been resigned. Director EDME, Dominique has been resigned. Director ELIAS, Priscila Maria Lima Conduta has been resigned. Director HART, Sally Angela has been resigned. Director HEILIGERS, Robert has been resigned. Director HENDRY, Patrick Neil has been resigned. Director HUNT, Susan Kay has been resigned. Director HUNT, Susan Kay has been resigned. Director LUNSTROO, Hendrik has been resigned. Director MORRISSEY, Gary has been resigned. Director NIGHTINGALE, Melvin has been resigned. Director NIGHTINGALE, Melvin has been resigned. Director SHARPLES, Timothy Nicholas has been resigned. Director SLABAUGH III, Raymond M has been resigned. Director TAYLOR, Peter has been resigned. Director ST JAMES DIRECTORS LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


international benefits network Key Finiance

LIABILITIES £30.26k
+48%
CASH n/a
TOTAL ASSETS £32.91k
+43%
All Financial Figures

Current Directors

Director
DOERWALD, Carl-Ludwig
Appointed Date: 15 May 2016
67 years old

Director
HUNT, John Paul
Appointed Date: 15 May 2016
49 years old

Resigned Directors

Secretary
NIGHTINGALE, Melvin
Resigned: 30 November 2012
Appointed Date: 09 August 2001

Secretary
ST JAMES SECRETARIES LIMITED
Resigned: 09 August 2001
Appointed Date: 15 January 2001

Director
DEITERS, Konrad Friedrich
Resigned: 28 February 2007
Appointed Date: 21 June 2006
58 years old

Director
EDME, Dominique
Resigned: 03 December 2012
Appointed Date: 11 July 2005
65 years old

Director
ELIAS, Priscila Maria Lima Conduta
Resigned: 15 May 2016
Appointed Date: 03 December 2012
52 years old

Director
HART, Sally Angela
Resigned: 15 May 2016
Appointed Date: 30 November 2012
61 years old

Director
HEILIGERS, Robert
Resigned: 03 December 2012
Appointed Date: 01 September 2009
72 years old

Director
HENDRY, Patrick Neil
Resigned: 03 December 2012
Appointed Date: 08 August 2007
72 years old

Director
HUNT, Susan Kay
Resigned: 08 November 2008
Appointed Date: 05 March 2007
77 years old

Director
HUNT, Susan Kay
Resigned: 26 July 2004
Appointed Date: 09 August 2001
77 years old

Director
LUNSTROO, Hendrik
Resigned: 11 July 2005
Appointed Date: 09 August 2001
80 years old

Director
MORRISSEY, Gary
Resigned: 15 January 2015
Appointed Date: 01 December 2011
60 years old

Director
NIGHTINGALE, Melvin
Resigned: 30 November 2012
Appointed Date: 10 August 2005
79 years old

Director
NIGHTINGALE, Melvin
Resigned: 09 August 2001
Appointed Date: 09 August 2001
79 years old

Director
SHARPLES, Timothy Nicholas
Resigned: 31 October 2003
Appointed Date: 09 August 2001
68 years old

Director
SLABAUGH III, Raymond M
Resigned: 08 August 2007
Appointed Date: 26 July 2004
84 years old

Director
TAYLOR, Peter
Resigned: 15 May 2016
Appointed Date: 15 January 2015
63 years old

Director
ST JAMES DIRECTORS LIMITED
Resigned: 09 August 2001
Appointed Date: 15 January 2001

Persons With Significant Control

Mr John Paul Hunt
Notified on: 15 January 2017
49 years old
Nature of control: Has significant influence or control

INTERNATIONAL BENEFITS NETWORK LIMITED Events

17 Jan 2017
Confirmation statement made on 15 January 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
03 Jun 2016
Appointment of Mr John Paul Hunt as a director on 15 May 2016
03 Jun 2016
Appointment of Mr Carl-Ludwig Doerwald as a director on 15 May 2016
03 Jun 2016
Termination of appointment of Peter Taylor as a director on 15 May 2016
...
... and 78 more events
20 Aug 2001
New director appointed
20 Aug 2001
New director appointed
20 Aug 2001
New secretary appointed;new director appointed
13 Aug 2001
Company name changed st. James parade (4) LIMITED\certificate issued on 13/08/01
15 Jan 2001
Incorporation