ILI LIMITED - BRENTWOOD
Company Profile | Company Filings |
Overview
ILI LIMITED is a Private Limited Company from BRENTWOOD ENGLAND and has the status: Active.
ILI LIMITED was incorporated 18 years ago on 28/10/2005 and has the registered number: 05605930. The accounts status is FULL and accounts are next due on 30/09/2024.
ILI LIMITED was incorporated 18 years ago on 28/10/2005 and has the registered number: 05605930. The accounts status is FULL and accounts are next due on 30/09/2024.
ILI LIMITED - BRENTWOOD
This company is listed in the following categories:
63990 - Other information service activities n.e.c.
63990 - Other information service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ACADEMY PLACE
BRENTWOOD
ESSEX
CM14 5NQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LIRM HOLDINGS LIMITED (until 01/12/2006)
LIRM HOLDINGS LIMITED (until 01/12/2006)
FINLAW 510 LIMITED (until 03/03/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHIL KINGHAM | Nov 1972 | British | Director | 2019-06-05 | CURRENT |
MR ROSS MCCLUSKEY | Oct 1980 | British | Director | 2022-08-17 | CURRENT |
MR MATTHEW JAMES CARTER | Sep 1988 | British | Director | 2022-02-01 | CURRENT |
INTERTEK SECRETARIES LIMITED | Corporate Secretary | 2021-10-31 | CURRENT | ||
MR ANTHONY SCOTTON | Oct 1947 | Australian | Director | 2006-04-29 UNTIL 2014-01-20 | RESIGNED |
MR IAN BLAYDON | Secretary | 2014-12-15 UNTIL 2016-09-23 | RESIGNED | ||
HANNA MYLLYOJA | Australian | Secretary | 2007-12-14 UNTIL 2016-12-23 | RESIGNED | |
MR JOSEPH JOHN KIERNICKI | Nov 1971 | Australian | Director | 2017-02-10 UNTIL 2018-03-29 | RESIGNED |
MR STEPHEN ROBERT PORGES | Nov 1961 | Australian | Director | 2014-01-20 UNTIL 2014-05-26 | RESIGNED |
PEREGRINE ANTONY SIMON ROWSE | Sep 1961 | British | Director | 2006-02-06 UNTIL 2008-06-25 | RESIGNED |
MR JULIAN OLIVER ROWSE | May 1965 | British | Director | 2006-02-06 UNTIL 2008-06-25 | RESIGNED |
MR GEOFFREY PAUL RICHARDSON | Nov 1960 | British | Director | 2006-04-29 UNTIL 2017-02-10 | RESIGNED |
HEAN SIEW | Secretary | 2016-12-23 UNTIL 2021-10-31 | RESIGNED | ||
ANNE SCOREY | Sep 1959 | British | Director | 2007-12-14 UNTIL 2009-06-10 | RESIGNED |
ANTONY HERBERT DAVID ROWSE | Jun 1925 | British | Director | 2006-02-06 UNTIL 2006-04-29 | RESIGNED |
TRACY ROSKELL | Oct 1966 | British | Director | 2017-11-21 UNTIL 2019-06-07 | RESIGNED |
MR ANTHONY JOSEPH GRZYB | Mar 1960 | American | Director | 2019-06-05 UNTIL 2021-09-07 | RESIGNED |
MR PETER JAMES MULLINS | Mar 1956 | Australian | Director | 2014-01-20 UNTIL 2017-08-01 | RESIGNED |
MRS KIM JENKINS | Mar 1966 | Australian | Director | 2017-08-01 UNTIL 2021-10-29 | RESIGNED |
ROSS GORDON WRAIGHT | Dec 1949 | Australian | Director | 2006-04-29 UNTIL 2007-09-04 | RESIGNED |
MRS ALISON CORLETT | Aug 1970 | British | Director | 2017-11-21 UNTIL 2018-12-24 | RESIGNED |
MR JULIAN CHARLES BURGE | Mar 1973 | British | Director | 2021-09-07 UNTIL 2022-01-31 | RESIGNED |
MR ANDREW WYSZKOWSKI | Mar 1953 | American | Director | 2007-12-14 UNTIL 2012-09-04 | RESIGNED |
ROBERT ALAN VAN DORP | Apr 1977 | British | Director | 2021-09-07 UNTIL 2022-07-26 | RESIGNED |
PEREGRINE ANTONY SIMON ROWSE | Sep 1961 | British | Secretary | 2006-02-06 UNTIL 2008-06-25 | RESIGNED |
MR MANISH PATEL | Apr 1971 | British | Secretary | 2008-06-25 UNTIL 2014-12-15 | RESIGNED |
FILEX SERVICES LIMITED | Corporate Secretary | 2005-10-28 UNTIL 2006-02-06 | RESIGNED | ||
FILEX NOMINEES LIMITED | Corporate Director | 2005-10-28 UNTIL 2006-02-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sai Global Cis Uk Limited | 2016-04-07 - 2018-10-24 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Voting rights 75 to 100 percent as firm Right to appoint and remove directors |
|
Sai Global Cis Uk Limited | 2016-04-07 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |