Having been setup in 1997, Iforce Ltd are based in Warrington, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Ellis, Peter Arthur Thomas, Horsfall, Ian David, Nijjar, Moony, Van Riet, Christopher, Williams, Elaine, Birnbaum, David, Solomon, Jonathan, Van Riet, Christopher in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRNBAUM, David | 02 April 2002 | 19 July 2004 | 1 |
SOLOMON, Jonathan | 02 April 2002 | 25 October 2005 | 1 |
VAN RIET, Christopher | 02 April 2002 | 07 November 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIS, Peter Arthur Thomas | 04 May 2004 | 01 February 2005 | 1 |
HORSFALL, Ian David | 10 April 2014 | 22 August 2018 | 1 |
NIJJAR, Moony | 22 February 2006 | 05 December 2006 | 1 |
VAN RIET, Christopher | 01 February 2005 | 22 February 2006 | 1 |
WILLIAMS, Elaine | 22 August 2018 | 23 April 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 July 2020 | |
TM02 - Termination of appointment of secretary | 30 April 2020 | |
TM01 - Termination of appointment of director | 23 April 2020 | |
AP01 - Appointment of director | 23 April 2020 | |
AP01 - Appointment of director | 23 April 2020 | |
TM01 - Termination of appointment of director | 23 March 2020 | |
AP01 - Appointment of director | 23 March 2020 | |
AP01 - Appointment of director | 19 March 2020 | |
AA - Annual Accounts | 13 March 2020 | |
TM01 - Termination of appointment of director | 24 December 2019 | |
MR01 - N/A | 10 December 2019 | |
AA01 - Change of accounting reference date | 28 November 2019 | |
CS01 - N/A | 09 October 2019 | |
TM01 - Termination of appointment of director | 27 August 2019 | |
AUD - Auditor's letter of resignation | 30 July 2019 | |
MR01 - N/A | 09 July 2019 | |
TM01 - Termination of appointment of director | 13 April 2019 | |
CS01 - N/A | 11 October 2018 | |
AP01 - Appointment of director | 02 October 2018 | |
AA - Annual Accounts | 05 September 2018 | |
AP03 - Appointment of secretary | 03 September 2018 | |
TM01 - Termination of appointment of director | 29 August 2018 | |
TM01 - Termination of appointment of director | 29 August 2018 | |
TM02 - Termination of appointment of secretary | 29 August 2018 | |
MR04 - N/A | 06 June 2018 | |
RESOLUTIONS - N/A | 08 January 2018 | |
MR04 - N/A | 20 October 2017 | |
CS01 - N/A | 10 October 2017 | |
PSC02 - N/A | 09 October 2017 | |
PSC07 - N/A | 09 October 2017 | |
PSC07 - N/A | 09 October 2017 | |
PSC07 - N/A | 09 October 2017 | |
PSC07 - N/A | 09 October 2017 | |
PSC07 - N/A | 09 October 2017 | |
AA01 - Change of accounting reference date | 28 June 2017 | |
AP01 - Appointment of director | 17 May 2017 | |
AP01 - Appointment of director | 16 May 2017 | |
AP01 - Appointment of director | 16 May 2017 | |
AD01 - Change of registered office address | 12 May 2017 | |
AD01 - Change of registered office address | 12 April 2017 | |
AA - Annual Accounts | 16 March 2017 | |
CS01 - N/A | 14 October 2016 | |
MR04 - N/A | 18 August 2016 | |
AA - Annual Accounts | 09 March 2016 | |
AR01 - Annual Return | 19 October 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 24 October 2014 | |
AUD - Auditor's letter of resignation | 30 April 2014 | |
AP03 - Appointment of secretary | 25 April 2014 | |
TM02 - Termination of appointment of secretary | 25 April 2014 | |
AD01 - Change of registered office address | 09 April 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AR01 - Annual Return | 23 October 2013 | |
AP01 - Appointment of director | 14 October 2013 | |
AP01 - Appointment of director | 11 September 2013 | |
TM01 - Termination of appointment of director | 04 September 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AR01 - Annual Return | 04 October 2012 | |
AA - Annual Accounts | 06 December 2011 | |
AR01 - Annual Return | 05 October 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 28 October 2010 | |
CH04 - Change of particulars for corporate secretary | 28 October 2010 | |
AA - Annual Accounts | 01 April 2010 | |
363a - Annual Return | 01 October 2009 | |
287 - Change in situation or address of Registered Office | 15 May 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 06 October 2008 | |
353 - Register of members | 03 October 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 22 October 2007 | |
363a - Annual Return | 08 August 2007 | |
225 - Change of Accounting Reference Date | 28 December 2006 | |
288b - Notice of resignation of directors or secretaries | 28 December 2006 | |
288a - Notice of appointment of directors or secretaries | 28 December 2006 | |
363s - Annual Return | 09 December 2006 | |
AA - Annual Accounts | 08 November 2006 | |
363a - Annual Return | 23 March 2006 | |
288a - Notice of appointment of directors or secretaries | 01 March 2006 | |
288b - Notice of resignation of directors or secretaries | 01 March 2006 | |
AA - Annual Accounts | 05 February 2006 | |
288b - Notice of resignation of directors or secretaries | 08 November 2005 | |
288a - Notice of appointment of directors or secretaries | 04 November 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 17 October 2005 | |
363s - Annual Return | 14 October 2005 | |
363s - Annual Return | 26 August 2005 | |
288a - Notice of appointment of directors or secretaries | 06 April 2005 | |
288b - Notice of resignation of directors or secretaries | 16 March 2005 | |
AA - Annual Accounts | 29 December 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2004 | |
288b - Notice of resignation of directors or secretaries | 06 October 2004 | |
288b - Notice of resignation of directors or secretaries | 06 October 2004 | |
288a - Notice of appointment of directors or secretaries | 11 June 2004 | |
AA - Annual Accounts | 24 December 2003 | |
AA - Annual Accounts | 24 December 2003 | |
363s - Annual Return | 24 February 2003 | |
288b - Notice of resignation of directors or secretaries | 16 January 2003 | |
288b - Notice of resignation of directors or secretaries | 16 January 2003 | |
AA - Annual Accounts | 25 November 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 10 October 2002 | |
RESOLUTIONS - N/A | 23 July 2002 | |
RESOLUTIONS - N/A | 23 July 2002 | |
RESOLUTIONS - N/A | 23 July 2002 | |
RESOLUTIONS - N/A | 23 July 2002 | |
MEM/ARTS - N/A | 23 July 2002 | |
RESOLUTIONS - N/A | 05 June 2002 | |
RESOLUTIONS - N/A | 05 June 2002 | |
RESOLUTIONS - N/A | 05 June 2002 | |
RESOLUTIONS - N/A | 05 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2002 | |
123 - Notice of increase in nominal capital | 05 June 2002 | |
288b - Notice of resignation of directors or secretaries | 05 June 2002 | |
288b - Notice of resignation of directors or secretaries | 05 June 2002 | |
288a - Notice of appointment of directors or secretaries | 05 June 2002 | |
288a - Notice of appointment of directors or secretaries | 05 June 2002 | |
288a - Notice of appointment of directors or secretaries | 05 June 2002 | |
288a - Notice of appointment of directors or secretaries | 05 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 2002 | |
288b - Notice of resignation of directors or secretaries | 05 February 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
363s - Annual Return | 12 December 2001 | |
288b - Notice of resignation of directors or secretaries | 12 December 2001 | |
395 - Particulars of a mortgage or charge | 12 September 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 August 2001 | |
395 - Particulars of a mortgage or charge | 10 May 2001 | |
288a - Notice of appointment of directors or secretaries | 15 March 2001 | |
363s - Annual Return | 21 February 2001 | |
AA - Annual Accounts | 02 November 2000 | |
395 - Particulars of a mortgage or charge | 25 October 2000 | |
CERTNM - Change of name certificate | 19 September 2000 | |
287 - Change in situation or address of Registered Office | 18 September 2000 | |
287 - Change in situation or address of Registered Office | 06 September 2000 | |
363s - Annual Return | 24 January 2000 | |
AA - Annual Accounts | 03 August 1999 | |
288a - Notice of appointment of directors or secretaries | 12 July 1999 | |
288b - Notice of resignation of directors or secretaries | 27 January 1999 | |
363s - Annual Return | 15 December 1998 | |
287 - Change in situation or address of Registered Office | 24 August 1998 | |
225 - Change of Accounting Reference Date | 10 August 1998 | |
288a - Notice of appointment of directors or secretaries | 29 May 1998 | |
RESOLUTIONS - N/A | 04 March 1998 | |
MEM/ARTS - N/A | 04 March 1998 | |
287 - Change in situation or address of Registered Office | 12 January 1998 | |
395 - Particulars of a mortgage or charge | 10 December 1997 | |
RESOLUTIONS - N/A | 19 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 November 1997 | |
123 - Notice of increase in nominal capital | 19 November 1997 | |
RESOLUTIONS - N/A | 13 November 1997 | |
288a - Notice of appointment of directors or secretaries | 13 November 1997 | |
288a - Notice of appointment of directors or secretaries | 13 November 1997 | |
288b - Notice of resignation of directors or secretaries | 13 November 1997 | |
288b - Notice of resignation of directors or secretaries | 13 November 1997 | |
CERTNM - Change of name certificate | 03 November 1997 | |
NEWINC - New incorporation documents | 30 September 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 December 2019 | Outstanding |
N/A |
A registered charge | 19 June 2019 | Outstanding |
N/A |
Fixed and floating charge | 07 September 2001 | Fully Satisfied |
N/A |
Rent deposit deed | 08 May 2001 | Fully Satisfied |
N/A |
Rent deposit deed between prologis UK xxiv S.A.R.l (asa landlord and iforce limited (formerly called eros marketing support services limited) (as tenant) | 18 October 2000 | Fully Satisfied |
N/A |
Debenture | 08 December 1997 | Fully Satisfied |
N/A |