About

Registered Number: 00309779
Date of Incorporation: 27/01/1936 (88 years and 3 months ago)
Company Status: Active
Registered Address: 10th Floor, The Colmore Building 20 Colmore Circus, Queensway, Birmingham, B4 6AT,

 

Having been setup in 1936, Interface Europe Ltd are based in Birmingham, it's status in the Companies House registry is set to "Active". The company has 11 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN KEKEN, Anton Hendrik 08 July 2016 - 1
VERSCHUUR, Danielle Stephanie 10 June 2019 - 1
ANDERSON, Ray Christie N/A 19 December 1996 1
COOMBS, Robert Alan 20 November 2000 08 November 2002 1
HAMILTON, Steven John 08 July 2016 08 May 2017 1
HILL, Alan Trevor N/A 17 February 1995 1
MALLINSON, Graham Douglas N/A 01 December 1995 1
MARTIN, Stephen 01 August 2008 13 July 2012 1
MC WHIRTER, William Gillespie N/A 15 August 1995 1
RUSSELL, Donald Edward N/A 15 August 1995 1
WALKER, James Philip 01 July 1993 05 December 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 May 2020
TM02 - Termination of appointment of secretary 29 May 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 10 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2019
AP01 - Appointment of director 20 June 2019
AD01 - Change of registered office address 12 June 2019
CS01 - N/A 14 March 2019
TM01 - Termination of appointment of director 20 December 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 18 May 2017
AP01 - Appointment of director 18 May 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 22 July 2016
AP01 - Appointment of director 22 July 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 27 March 2015
TM01 - Termination of appointment of director 17 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 05 October 2012
TM01 - Termination of appointment of director 13 July 2012
AR01 - Annual Return 29 March 2012
TM01 - Termination of appointment of director 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 30 March 2010
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 01 November 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
363s - Annual Return 30 April 2008
AA - Annual Accounts 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 05 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 01 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
MISC - Miscellaneous document 30 July 2004
363s - Annual Return 02 April 2004
AUD - Auditor's letter of resignation 09 January 2004
RESOLUTIONS - N/A 08 January 2004
RESOLUTIONS - N/A 08 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2004
123 - Notice of increase in nominal capital 08 January 2004
AA - Annual Accounts 31 October 2003
395 - Particulars of a mortgage or charge 26 June 2003
RESOLUTIONS - N/A 14 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
363s - Annual Return 11 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
AA - Annual Accounts 12 November 2002
RESOLUTIONS - N/A 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2002
RESOLUTIONS - N/A 02 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2002
123 - Notice of increase in nominal capital 02 July 2002
363s - Annual Return 03 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2002
AA - Annual Accounts 02 November 2001
RESOLUTIONS - N/A 20 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2001
123 - Notice of increase in nominal capital 20 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
RESOLUTIONS - N/A 01 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2001
123 - Notice of increase in nominal capital 01 May 2001
363s - Annual Return 11 April 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 02 November 1999
RESOLUTIONS - N/A 20 October 1999
RESOLUTIONS - N/A 20 October 1999
RESOLUTIONS - N/A 20 October 1999
363s - Annual Return 16 April 1999
MEM/ARTS - N/A 21 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1999
123 - Notice of increase in nominal capital 21 January 1999
288b - Notice of resignation of directors or secretaries 26 November 1998
AA - Annual Accounts 15 October 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 09 July 1997
363s - Annual Return 26 March 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
AA - Annual Accounts 08 July 1996
363s - Annual Return 13 March 1996
288 - N/A 18 December 1995
AA - Annual Accounts 28 September 1995
288 - N/A 05 September 1995
288 - N/A 05 September 1995
363s - Annual Return 24 May 1995
288 - N/A 15 March 1995
288 - N/A 15 March 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
386 - Notice of passing of resolution removing an auditor 18 November 1994
288 - N/A 06 September 1994
AA - Annual Accounts 05 September 1994
363s - Annual Return 11 March 1994
MEM/ARTS - N/A 18 January 1994
RESOLUTIONS - N/A 16 January 1994
CERTNM - Change of name certificate 13 July 1993
AA - Annual Accounts 09 July 1993
288 - N/A 07 July 1993
363s - Annual Return 24 March 1993
RESOLUTIONS - N/A 11 August 1992
AA - Annual Accounts 11 June 1992
363s - Annual Return 09 April 1992
AA - Annual Accounts 18 June 1991
363a - Annual Return 12 April 1991
288 - N/A 01 March 1991
288 - N/A 01 March 1991
288 - N/A 01 March 1991
AA - Annual Accounts 30 May 1990
363 - Annual Return 30 May 1990
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
SA - Shares agreement 15 March 1989
AA - Annual Accounts 10 March 1989
288 - N/A 03 January 1989
288 - N/A 16 November 1988
RESOLUTIONS - N/A 15 September 1988
RESOLUTIONS - N/A 14 September 1988
363 - Annual Return 15 July 1988
RESOLUTIONS - N/A 05 July 1988
CERT11 - Re-registration of a company from public to private with a change of name 04 July 1988
CERT11 - Re-registration of a company from public to private with a change of name 04 July 1988
MAR - Memorandum and Articles - used in re-registration 24 June 1988
MAR - Memorandum and Articles - used in re-registration 24 June 1988
53 - Application by a public company for re-registration as a private company 24 June 1988
PUC 3 - N/A 11 March 1988
287 - Change in situation or address of Registered Office 11 January 1988
288 - N/A 11 January 1988
288 - N/A 29 October 1987
288 - N/A 01 October 1987
363 - Annual Return 21 September 1987
AA - Annual Accounts 21 September 1987
288 - N/A 18 August 1987
288 - N/A 08 July 1987
288 - N/A 20 February 1987
288 - N/A 23 January 1987
PUC(U) - N/A 07 January 1987
288 - N/A 10 December 1986
288 - N/A 11 November 1986
AA - Annual Accounts 14 August 1986
363 - Annual Return 22 July 1986
AA - Annual Accounts 20 June 1986
CERTNM - Change of name certificate 14 December 1953
NEWINC - New incorporation documents 30 January 1936
MISC - Miscellaneous document 27 January 1936

Mortgages & Charges

Description Date Status Charge by
Guarantee and security agreement 17 June 2003 Fully Satisfied

N/A

Charge 12 September 1985 Fully Satisfied

N/A

Guarantee and debenture 13 January 1983 Fully Satisfied

N/A

Fourth supplemental trust deed 13 January 1983 Fully Satisfied

N/A

Fourth supplemental trust deed 13.1.83 13 January 1983 Fully Satisfied

N/A

Guarantee & debenture 25 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.