IDE GROUP LIMITED - GUILDFORD
Company Profile | Company Filings |
Overview
IDE GROUP LIMITED is a Private Limited Company from GUILDFORD and has the status: Liquidation.
IDE GROUP LIMITED was incorporated 12 years ago on 17/11/2011 and has the registered number: 07850855. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
IDE GROUP LIMITED was incorporated 12 years ago on 17/11/2011 and has the registered number: 07850855. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
IDE GROUP LIMITED - GUILDFORD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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
THIRD FLOOR, ONE LONDON SQUARE
GUILDFORD
SURREY
GU1 1UN
This Company Originates in : United Kingdom
Previous trading names include:
CORETX LIMITED (until 30/11/2017)
CORETX LIMITED (until 30/11/2017)
SELECTION SERVICES INVESTMENTS LIMITED (until 11/04/2016)
SELECTION SERVICES MANAGED IT SERVICES GROUP LIMITED (until 28/05/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2022 | 14/10/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW GEORGE PARKER | Jan 1969 | British | Director | 2018-10-26 | CURRENT |
MR ANDREW IAN SMITH | Mar 1964 | British | Director | 2021-08-27 | CURRENT |
MR ALAN MILES HOWARTH | Sep 1948 | British | Director | 2014-03-26 UNTIL 2016-01-21 | RESIGNED |
MR JULIAN GERARD POWELL PHIPPS | Secretary | 2016-01-21 UNTIL 2018-07-16 | RESIGNED | ||
MR GRAHAME HARRINGTON | Dec 1964 | British | Director | 2011-12-01 UNTIL 2011-12-01 | RESIGNED |
MR MARK JAMES WOODALL | Apr 1970 | British | Director | 2013-06-03 UNTIL 2016-01-21 | RESIGNED |
MR MICHAEL JAMES WARD | Jan 1959 | British | Director | 2011-11-17 UNTIL 2011-12-01 | RESIGNED |
MR DAVID TEMPLEMAN | Aug 1963 | British | Director | 2021-04-20 UNTIL 2021-08-12 | RESIGNED |
MS CHARLOTTE ALEXANDRA STRANNER | Sep 1979 | British | Director | 2018-08-17 UNTIL 2021-03-09 | RESIGNED |
MR ANDREW ROBERT CRAIG ROSS | Feb 1964 | British | Director | 2016-01-21 UNTIL 2018-04-20 | RESIGNED |
MR JULIAN GERARD POWELL PHIPPS | May 1966 | British | Director | 2016-01-21 UNTIL 2018-07-16 | RESIGNED |
MR PHILIP ANDREW OFFORD | Oct 1961 | British | Director | 2014-06-25 UNTIL 2016-01-21 | RESIGNED |
GATELEY INCORPORATIONS LIMITED | Corporate Director | 2011-11-17 UNTIL 2011-12-01 | RESIGNED | ||
MR GRAHAME HARRINGTON | Oct 1965 | British | Director | 2011-12-01 UNTIL 2016-01-21 | RESIGNED |
MR ANTHONY DAVID GALLEY | Jul 1965 | British | Director | 2011-12-01 UNTIL 2015-10-22 | RESIGNED |
MR HARVEY PAUL DOWNER | Dec 1964 | British | Director | 2011-12-01 UNTIL 2013-09-05 | RESIGNED |
MR WILLIAM DOBBIE | Feb 1959 | British | Director | 2018-04-20 UNTIL 2018-10-12 | RESIGNED |
MR ANTHONY JOHN DICKIN | Mar 1970 | British | Director | 2011-12-17 UNTIL 2016-01-21 | RESIGNED |
MR PAUL CLARK | Jan 1967 | British | Director | 2014-06-25 UNTIL 2016-01-21 | RESIGNED |
MR GLENN ANTHONY JOHN CARROLL | Aug 1954 | English | Director | 2011-12-01 UNTIL 2014-01-29 | RESIGNED |
JONATHAN ALLATT | Oct 1972 | British | Director | 2011-12-17 UNTIL 2014-03-27 | RESIGNED |
GATELEY SECRETARIES LIMITED | Corporate Secretary | 2011-11-17 UNTIL 2011-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ide Group Holdings Plc | 2016-04-06 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |