ITE ENTERPRISES LIMITED - CHOBHAM
Company Profile | Company Filings |
Overview
ITE ENTERPRISES LIMITED is a Private Limited Company from CHOBHAM ENGLAND and has the status: Dissolved - no longer trading.
ITE ENTERPRISES LIMITED was incorporated 27 years ago on 19/05/1997 and has the registered number: 03372928. The accounts status is TOTAL EXEMPTION FULL.
ITE ENTERPRISES LIMITED was incorporated 27 years ago on 19/05/1997 and has the registered number: 03372928. The accounts status is TOTAL EXEMPTION FULL.
ITE ENTERPRISES LIMITED - CHOBHAM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 |
Registered Office
1-2 STUDLEY COURT MEWS
CHOBHAM
SURREY
GU24 8EB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HYVE ENTERPRISES LIMITED (until 05/04/2022)
HYVE ENTERPRISES LIMITED (until 05/04/2022)
ITE ENTERPRISES LIMITED (until 20/09/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/05/2023 | 02/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPH RENEVIER | May 1964 | German | Director | 2022-05-13 | CURRENT |
DEANNE SHASHOUA | Mar 1967 | American | Director | 1997-06-05 UNTIL 1998-03-19 | RESIGNED |
JARED STEPHEN CRANNEY | Secretary | 2019-11-25 UNTIL 2022-05-13 | RESIGNED | ||
ROGER SHASHOUA | Mar 1940 | British | Secretary | 1997-06-05 UNTIL 1997-12-17 | RESIGNED |
MS ANNEKA KINGAN | Secretary | 2015-10-09 UNTIL 2018-03-06 | RESIGNED | ||
MR ANIL HARILAL GADHIA | Jun 1955 | British | Secretary | 2007-06-15 UNTIL 2015-10-09 | RESIGNED |
MR RUSSELL WILLIAM TAYLOR | British | Secretary | 2003-03-24 UNTIL 2007-06-15 | RESIGNED | |
MR. DARRA MARTIN COMYN | Feb 1962 | Irish | Secretary | 1997-12-17 UNTIL 2000-05-05 | RESIGNED |
IAN TOMKINS | Aug 1964 | Australian | Secretary | 2000-05-05 UNTIL 2003-03-24 | RESIGNED |
MR RUSSELL WILLIAM TAYLOR | British | Director | 2003-03-24 UNTIL 2016-09-01 | RESIGNED | |
LONDON LAW SERVICES LIMITED | Nominee Director | 1997-05-19 UNTIL 1997-06-05 | RESIGNED | ||
ROGER SHASHOUA | Mar 1940 | British | Director | 1997-06-05 UNTIL 1998-03-19 | RESIGNED |
RODY SAMUEL SHASHOUA | Feb 1946 | American | Director | 1997-06-05 UNTIL 1998-03-19 | RESIGNED |
MARK SAMUEL SHASHOUA | Jan 1970 | British | Director | 1997-06-05 UNTIL 1999-09-01 | RESIGNED |
IAN LESLIE MAURICE THOMAS | May 1937 | British | Director | 1997-06-26 UNTIL 1998-03-17 | RESIGNED |
IAN TOMKINS | Aug 1964 | Australian | Director | 2000-05-05 UNTIL 2007-09-03 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1997-05-19 UNTIL 1997-06-05 | RESIGNED | ||
MR STEPHEN BURFORD WARSHAW | Sep 1948 | British | Director | 2001-10-22 UNTIL 2002-10-04 | RESIGNED |
MARK SIMON WEBBER | Jul 1964 | Australian | Director | 1997-06-05 UNTIL 1999-02-02 | RESIGNED |
JAMES RICHARD WARSOP | May 1987 | British | Director | 2019-04-23 UNTIL 2022-05-13 | RESIGNED |
MR WILLIAM DAVID HUDSON | Dec 1963 | British | Director | 2016-06-06 UNTIL 2022-05-13 | RESIGNED |
MR DESMOND WILLIAM JAMES MCEWAN | Aug 1980 | British | Director | 2016-01-07 UNTIL 2019-04-24 | RESIGNED |
LAWRIE LEWIS | Feb 1944 | British | Director | 1999-09-01 UNTIL 2001-10-22 | RESIGNED |
MR NEIL JONES | Jun 1966 | British | Director | 2009-03-13 UNTIL 2016-01-07 | RESIGNED |
MR JOHN KEITH GULLIVER | Oct 1974 | British | Director | 2019-04-23 UNTIL 2020-09-30 | RESIGNED |
WILLIAM DYE | Mar 1962 | American | Director | 2007-09-03 UNTIL 2008-01-30 | RESIGNED |
MR. DARRA MARTIN COMYN | Feb 1962 | Irish | Director | 1997-12-17 UNTIL 1998-03-19 | RESIGNED |
MR. DARRA MARTIN COMYN | Feb 1962 | Irish | Director | 1999-02-02 UNTIL 2000-05-05 | RESIGNED |
SIR HUGH CHARLES PHILIP BIDWELL | Nov 1934 | British | Director | 1997-06-05 UNTIL 1998-03-19 | RESIGNED |
MR ANDREW BEACH | Dec 1975 | British | Director | 2017-01-16 UNTIL 2019-04-23 | RESIGNED |
MR SPENCER JAMES WREFORD | Jun 1971 | British | Director | 2002-10-04 UNTIL 2009-08-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christoph Renevier | 2022-05-13 - 2022-05-13 | 5/1964 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Rise Expo Limited | 2022-05-13 | P.O Box 186549 Dubai | Ownership of shares 75 to 100 percent | |
Hyve Holdings Limited | 2016-04-06 - 2022-05-13 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ITE Enterprises Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-30 | 30-09-2022 |