About

Registered Number: 03293315
Date of Incorporation: 17/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 56 Albert Road North, Malvern, Worcestershire, WR14 2TL

 

Based in Malvern in Worcestershire, Interface Developers Ltd was founded on 17 December 1996, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of Interface Developers Ltd are listed as Crump, Gareth Terry, Crump, Gareth Terry, Buxton, Richard Andrew, Fenton, Deborah Joanne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUMP, Gareth Terry 08 April 2014 - 1
BUXTON, Richard Andrew 17 December 1996 13 January 1999 1
FENTON, Deborah Joanne 17 December 1996 13 January 1999 1
Secretary Name Appointed Resigned Total Appointments
CRUMP, Gareth Terry 23 March 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 May 2020
CS01 - N/A 30 December 2019
PSC01 - N/A 30 December 2019
AA - Annual Accounts 17 June 2019
PSC04 - N/A 23 April 2019
CH03 - Change of particulars for secretary 17 April 2019
CH01 - Change of particulars for director 17 April 2019
PSC04 - N/A 17 April 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 08 January 2016
CH01 - Change of particulars for director 08 January 2016
AA - Annual Accounts 19 June 2015
TM01 - Termination of appointment of director 08 April 2015
TM02 - Termination of appointment of secretary 24 March 2015
AP03 - Appointment of secretary 23 March 2015
AD01 - Change of registered office address 09 March 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 08 May 2014
AP01 - Appointment of director 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 25 January 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 18 April 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 18 April 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 09 July 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 27 March 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 20 October 1999
363b - Annual Return 21 September 1999
AA - Annual Accounts 27 July 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
287 - Change in situation or address of Registered Office 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
CERTNM - Change of name certificate 25 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
363s - Annual Return 19 January 1998
288a - Notice of appointment of directors or secretaries 03 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
NEWINC - New incorporation documents 17 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.