INCENTIVE TRAVEL AND MEETINGS ASSOCIATES LTD

23 Golden Square, London, W1F 9JP
StatusDISSOLVED
Company No.05290029
CategoryPrivate Limited Company
Incorporated18 Nov 2004
Age19 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years3 months, 3 days

SUMMARY

INCENTIVE TRAVEL AND MEETINGS ASSOCIATES LTD is an dissolved private limited company with number 05290029. It was incorporated 19 years, 5 months, 28 days ago, on 18 November 2004 and it was dissolved 3 months, 3 days ago, on 13 February 2024. The company address is 23 Golden Square, London, W1F 9JP.



People

PARMENTER, Dale Reginald

Director

Director

ACTIVE

Assigned on 19 Mar 2015

Current time on role 9 years, 1 month, 28 days

DOWNIE, Izania Sarita Pamela

Secretary

Executive Director

RESIGNED

Assigned on 29 Aug 2006

Resigned on 11 Feb 2011

Time on role 4 years, 5 months, 13 days

PALMER, Pam

Secretary

Br2 7de

RESIGNED

Assigned on 29 Sep 2005

Resigned on 29 Aug 2006

Time on role 11 months

ROBINSON, Charles Louis

Secretary

RESIGNED

Assigned on 19 Nov 2004

Resigned on 29 Sep 2005

Time on role 10 months, 10 days

ROGERS, Anthony John

Secretary

Manager Of A Trade Association

RESIGNED

Assigned on 11 Dec 2008

Resigned on 20 Aug 2009

Time on role 8 months, 9 days

PEMEX SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Nov 2004

Resigned on 19 Nov 2004

Time on role 1 day

COOPER, Nigel Phillip

Director

Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 11 Dec 2008

Time on role 3 years, 1 month, 10 days

HARVEY, Roger Albert

Director

Company Director

RESIGNED

Assigned on 19 Nov 2004

Resigned on 01 Nov 2005

Time on role 11 months, 12 days

HUGHES, Simon John

Director

Director

RESIGNED

Assigned on 19 Mar 2015

Resigned on 10 Feb 2022

Time on role 6 years, 10 months, 22 days

ROBINSON, Charles Louis

Director

Company Director

RESIGNED

Assigned on 19 Nov 2004

Resigned on 29 Sep 2005

Time on role 10 months, 10 days

TAYLOR, Mark Andrew

Director

Event Management

RESIGNED

Assigned on 11 Dec 2008

Resigned on 10 Feb 2015

Time on role 6 years, 1 month, 30 days

AMERSHAM SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Nov 2004

Resigned on 19 Nov 2004

Time on role 1 day

PEMEX SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Nov 2004

Resigned on 19 Nov 2004

Time on role 1 day


Some Companies

AMICA CARE LIMITED

GATCHELL HOUSE GATCHELL OAKS,TAUNTON,TA3 7EG

Number:11662477
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LANDFLEET LIMITED

REGENCY HOUSE,BARNET,EN5 4BE

Number:02059215
Status:ACTIVE
Category:Private Limited Company

R & R MEDICARE LTD

83 KING EDWARD ROAD,GILLINGHAM,ME7 2RF

Number:08381130
Status:ACTIVE
Category:Private Limited Company

RECRUIT3 LTD

CENTRAL BOULEVARD CENTRAL BOULEVARD,SOLIHULL,B90 8AG

Number:10770248
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAETF LIMITED

4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD,BENFLEET,SS7 2BT

Number:11866665
Status:ACTIVE
Category:Private Limited Company

SHOPPING POINT LTD

UNIT 003 PARMA HOUSE,LONDON,N22 6UL

Number:10541141
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