IFTE LIMITED

Hill House 1 Hill House 1, London, EC4A 3TR
StatusDISSOLVED
Company No.03828605
CategoryPrivate Limited Company
Incorporated16 Aug 1999
Age24 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution09 May 2016
Years8 years, 1 day

SUMMARY

IFTE LIMITED is an dissolved private limited company with number 03828605. It was incorporated 24 years, 8 months, 25 days ago, on 16 August 1999 and it was dissolved 8 years, 1 day ago, on 09 May 2016. The company address is Hill House 1 Hill House 1, London, EC4A 3TR.



People

SADLER, Robert William

Secretary

ACTIVE

Assigned on 01 Dec 2005

Current time on role 18 years, 5 months, 9 days

NEIL ANDREW VINCENT, Neil Andrew Vincent

Director

Accounting And Controls Manager

ACTIVE

Assigned on 25 Sep 2014

Current time on role 9 years, 7 months, 15 days

SADLER, Robert William

Director

Solicitor

ACTIVE

Assigned on 31 Dec 2007

Current time on role 16 years, 4 months, 10 days

CHUBB MANAGEMENT SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 24 Aug 2009

Current time on role 14 years, 8 months, 17 days

ALLISON, Stephen

Secretary

RESIGNED

Assigned on 01 Mar 2001

Resigned on 05 Sep 2003

Time on role 2 years, 6 months, 4 days

CARTWRIGHT, Neil Richard

Secretary

Financial Controller

RESIGNED

Assigned on 16 Aug 1999

Resigned on 30 Jan 2001

Time on role 1 year, 5 months, 14 days

PATEL, Hina

Secretary

RESIGNED

Assigned on 30 Jan 2001

Resigned on 28 Feb 2001

Time on role 29 days

PATEL, Hina

Secretary

RESIGNED

Assigned on 16 Aug 1999

Resigned on 16 Aug 1999

Time on role

QUINLAN, Diane

Secretary

RESIGNED

Assigned on 05 Sep 2003

Resigned on 16 Feb 2004

Time on role 5 months, 11 days

WILLIAMSON, Paul

Secretary

RESIGNED

Assigned on 16 Feb 2004

Resigned on 01 Dec 2005

Time on role 1 year, 9 months, 14 days

KIDDIE CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Nov 2005

Resigned on 31 Dec 2007

Time on role 2 years, 1 month, 7 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Apr 2000

Resigned on 05 Sep 2003

Time on role 3 years, 4 months, 8 days

ALLISON, Stephen

Director

Financial Director

RESIGNED

Assigned on 01 Mar 2001

Resigned on 17 Oct 2003

Time on role 2 years, 7 months, 16 days

CARTWRIGHT, Neil Richard

Director

Director

RESIGNED

Assigned on 16 Aug 1999

Resigned on 30 Jan 2001

Time on role 1 year, 5 months, 14 days

DRUMMOND, James Edward Macgregor

Director

Company Director

RESIGNED

Assigned on 05 Sep 2003

Resigned on 10 Nov 2004

Time on role 1 year, 2 months, 5 days

FORD, Johnathan Richard

Director

Accountant

RESIGNED

Assigned on 05 Sep 2003

Resigned on 10 Nov 2004

Time on role 1 year, 2 months, 5 days

GIBNEY, Vivien Murray

Director

Barrister

RESIGNED

Assigned on 10 Oct 2000

Resigned on 05 Sep 2003

Time on role 2 years, 10 months, 26 days

HENNING, John James

Director

Executive

RESIGNED

Assigned on 29 Jan 2001

Resigned on 09 Dec 2002

Time on role 1 year, 10 months, 11 days

HOUGH, Stephen John

Director

Director

RESIGNED

Assigned on 16 Aug 1999

Resigned on 05 Sep 2003

Time on role 4 years, 20 days

JOHNSTON, David James

Director

Finance Director

RESIGNED

Assigned on 05 Sep 2003

Resigned on 05 Jan 2005

Time on role 1 year, 4 months

KEY, Reginald Robert

Director

Company Director

RESIGNED

Assigned on 29 Jan 2001

Resigned on 05 Sep 2003

Time on role 2 years, 7 months, 7 days

MORRIS, Stephen Philip

Director

Director

RESIGNED

Assigned on 16 Aug 1999

Resigned on 07 Jun 2002

Time on role 2 years, 9 months, 22 days

VADAY, Douglas John

Director

Inside Director

RESIGNED

Assigned on 05 Sep 2003

Resigned on 16 Nov 2005

Time on role 2 years, 2 months, 11 days

WILLIAMS, David Jeffreys

Director

Company Director

RESIGNED

Assigned on 16 Aug 1999

Resigned on 05 Sep 2003

Time on role 4 years, 20 days

KIDDIE NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 24 Nov 2005

Resigned on 24 Aug 2009

Time on role 3 years, 9 months

MAWLAW CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 16 Aug 1999

Resigned on 19 Aug 1999

Time on role 3 days


Some Companies

CHURCH FARM ASSEMBLY LIMITED

PO BOX 501 THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL

Number:08936514
Status:ACTIVE
Category:Private Limited Company

DAHLIN HOLDING LTD

3 PARK PLACE,WORKSOP,S80 1HL

Number:11396381
Status:ACTIVE
Category:Private Limited Company

EVA GLOBAL FASHION LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC498819
Status:ACTIVE
Category:Private Limited Company

MADONA CONSULTING LIMITED

6 SANDMARTIN GROVE,GLASGOW,G66 3WF

Number:SC618758
Status:ACTIVE
Category:Private Limited Company

ROSEPINK LIMITED

11 BRAMPTON ROAD,LONDON,NW9 9BX

Number:02722303
Status:LIQUIDATION
Category:Private Limited Company

TEESBOLD LIMITED

12 12 HALEGROVE COURT,STOCKTON-ON-TEES,TS18 3DB

Number:11428685
Status:LIQUIDATION
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