About

Registered Number: 03130388
Date of Incorporation: 24/11/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 70-72 Victoria Road, Ruislip, Middlesex, HA4 0AH,

 

Having been setup in 1995, Interphace Ltd has its registered office in Ruislip, Middlesex, it's status is listed as "Active". We don't know the number of employees at Interphace Ltd. The current directors of this organisation are listed as Faulmann, Melanie, Pearson, Peter Charles, Phillips, Gary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAULMANN, Melanie 13 December 1995 - 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Peter Charles 13 December 1995 31 October 2001 1
PHILLIPS, Gary 01 September 1998 31 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 31 December 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 28 December 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 28 December 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 18 March 2016
AD01 - Change of registered office address 18 March 2016
AA - Annual Accounts 30 December 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 11 December 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 16 December 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 24 December 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH03 - Change of particulars for secretary 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AA - Annual Accounts 23 November 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 20 November 2008
363s - Annual Return 01 August 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 19 May 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 15 April 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 27 February 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
AA - Annual Accounts 17 November 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 20 May 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 23 November 1998
287 - Change in situation or address of Registered Office 23 November 1998
225 - Change of Accounting Reference Date 17 June 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 24 September 1997
363s - Annual Return 19 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 July 1996
288 - N/A 25 May 1996
288 - N/A 25 May 1996
288 - N/A 24 May 1996
MEM/ARTS - N/A 24 May 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
287 - Change in situation or address of Registered Office 09 May 1996
CERTNM - Change of name certificate 30 April 1996
NEWINC - New incorporation documents 24 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.