INITIAL IFF LTD

Riverbank Meadows Business Park Riverbank Meadows Business Park, Camberley, GU17 9AB, Surrey
StatusDISSOLVED
Company No.00839688
CategoryPrivate Limited Company
Incorporated03 Mar 1965
Age59 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution19 Jan 2016
Years8 years, 3 months, 21 days

SUMMARY

INITIAL IFF LTD is an dissolved private limited company with number 00839688. It was incorporated 59 years, 2 months, 6 days ago, on 03 March 1965 and it was dissolved 8 years, 3 months, 21 days ago, on 19 January 2016. The company address is Riverbank Meadows Business Park Riverbank Meadows Business Park, Camberley, GU17 9AB, Surrey.



People

LAAN, Alexandra

Secretary

ACTIVE

Assigned on 15 Dec 2009

Current time on role 14 years, 4 months, 25 days

FILBY, Christopher Brian Terrence

Director

Company Director

ACTIVE

Assigned on 15 Dec 2009

Current time on role 14 years, 4 months, 25 days

HAUCK, Jonathan Ellis

Director

Accountant

ACTIVE

Assigned on 02 Feb 2015

Current time on role 9 years, 3 months, 7 days

BROWN, Gareth Trevor

Secretary

RESIGNED

Assigned on 02 Mar 1998

Resigned on 31 May 2000

Time on role 2 years, 2 months, 29 days

GRIFFITHS, Paul

Secretary

RESIGNED

Assigned on 31 May 2000

Resigned on 08 Dec 2000

Time on role 6 months, 8 days

ROGERS, Leslie Philip

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 8 days

WILSON, Peter Rowland

Secretary

Chartered Accountant

RESIGNED

Assigned on 29 Apr 1996

Resigned on 06 Dec 1996

Time on role 7 months, 7 days

PLANT NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Dec 2000

Resigned on 15 Dec 2009

Time on role 9 years, 7 days

PLANT NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Dec 1996

Resigned on 02 Mar 1998

Time on role 1 year, 2 months, 27 days

BECKETT, Christopher Richard

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 8 days

BROWN, Gareth Trevor

Director

Solicitor

RESIGNED

Assigned on 15 Dec 2009

Resigned on 22 Mar 2013

Time on role 3 years, 3 months, 7 days

DANE, Laura May

Director

Chartered Secretary

RESIGNED

Assigned on 31 Mar 1994

Resigned on 29 Apr 1996

Time on role 2 years, 29 days

GALE, John Roger

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 8 days

GRIFFITHS, Paul

Director

Chartered Secretary

RESIGNED

Assigned on 31 Aug 2006

Resigned on 23 Jul 2014

Time on role 7 years, 10 months, 23 days

GRIFFITHS, Paul

Director

Chartered Secretary

RESIGNED

Assigned on 31 Mar 1994

Resigned on 29 Apr 1996

Time on role 2 years, 29 days

HAWORTH, Bryan Butler

Director

Managing Director

RESIGNED

Assigned on 29 Apr 1996

Resigned on 09 Jun 2000

Time on role 4 years, 1 month, 10 days

INGALL TOMBS, Stuart Michael

Director

Accountant

RESIGNED

Assigned on 13 May 2011

Resigned on 02 Feb 2015

Time on role 3 years, 8 months, 20 days

MCCONNACHIE, David John

Director

Directors Corporate Accounting & Control

RESIGNED

Assigned on 15 Dec 2009

Resigned on 01 Jan 2011

Time on role 1 year, 17 days

MOLENAAR, Roelof

Director

Director

RESIGNED

Assigned on 02 Feb 1998

Resigned on 07 Jun 2000

Time on role 2 years, 4 months, 5 days

NIAL, Christopher David

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 8 days

NICHOLAS, Martin Lee

Director

Company Director

RESIGNED

Assigned on 01 Jan 2011

Resigned on 13 May 2011

Time on role 4 months, 12 days

OTTENHOFF, Rudolph Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 8 days

ROGERS, Leslie Philip

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 8 days

SCRIMGEOUR, Thomas Cameron

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 8 days

TYLER, Colin James

Director

Company Director

RESIGNED

Assigned on 07 Oct 2002

Resigned on 01 Jan 2008

Time on role 5 years, 2 months, 25 days

VAN DER KOOIJ, Cornelius

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 8 days

WARD JONES, Robert

Director

Company Secretary

RESIGNED

Assigned on 07 Oct 2002

Resigned on 31 Aug 2006

Time on role 3 years, 10 months, 24 days

WILDE, James Christie Falconer

Director

Regional Managing Director

RESIGNED

Assigned on 06 Dec 1996

Resigned on 20 Nov 2000

Time on role 3 years, 11 months, 14 days

WILSON, Peter Rowland

Director

Chartered Accountant

RESIGNED

Assigned on 29 Apr 1996

Resigned on 31 Dec 1997

Time on role 1 year, 8 months, 2 days

WISE, Keith

Director

Director

RESIGNED

Assigned on 23 Jan 1997

Resigned on 09 Jun 2000

Time on role 3 years, 4 months, 17 days

GRAYSTON CENTRAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 09 Jun 2000

Resigned on 15 Dec 2009

Time on role 9 years, 6 months, 6 days

PLANT NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 09 Jun 2000

Resigned on 15 Dec 2009

Time on role 9 years, 6 months, 6 days


Some Companies

BLUE SKY FUSION LLP

44 ASPENDALE CLOSE,LONGTON,PR4 5LN

Number:OC361124
Status:ACTIVE
Category:Limited Liability Partnership

C BYRNE & SONS LONDON LIMITED

SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:10690547
Status:ACTIVE
Category:Private Limited Company

CANDID HR LIMITED

28 LEEDS ROAD,ILKLEY,LS29 8DS

Number:11286799
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE ELECTRONIC COMMERCE UK LTD

14 BREDISHOLM TERRACE,GLASGOW,G69 7HS

Number:SC391928
Status:ACTIVE
Category:Private Limited Company

P. DAWSON & SON LIMITED

C/O COUSINS & CO BROADCASTING HOUSE,MIDDLESBROUGH,TS1 5JA

Number:06784392
Status:ACTIVE
Category:Private Limited Company

SUPER TRAMP SCOTLAND LTD

TITANIUM 1,RENFREW,PA4 8WF

Number:SC553747
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source