About

Registered Number: 00979423
Date of Incorporation: 12/05/1970 (53 years and 11 months ago)
Company Status: Active
Registered Address: Exchange Court, Duncombe Street, Leeds, West Yorkshire, LS1 4AX

 

Based in West Yorkshire, Interactive Investor Services Nominees Ltd was setup in 1970, it has a status of "Active". This organisation has 3 directors listed as Curle, Mark Richard, Sobo-allen, Femi, Dowd, Kenneth Leslie. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWD, Kenneth Leslie 29 January 2001 18 December 2002 1
Secretary Name Appointed Resigned Total Appointments
CURLE, Mark Richard 27 November 2014 02 June 2017 1
SOBO-ALLEN, Femi 13 July 2011 24 October 2014 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 13 August 2018
PSC05 - N/A 14 December 2017
RESOLUTIONS - N/A 11 December 2017
CONNOT - N/A 11 December 2017
AA01 - Change of accounting reference date 26 October 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 11 July 2017
TM01 - Termination of appointment of director 14 June 2017
TM01 - Termination of appointment of director 14 June 2017
TM02 - Termination of appointment of secretary 14 June 2017
TM01 - Termination of appointment of director 14 June 2017
AP01 - Appointment of director 14 June 2017
AP01 - Appointment of director 14 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 15 July 2016
AP01 - Appointment of director 25 November 2015
AR01 - Annual Return 04 November 2015
TM01 - Termination of appointment of director 28 August 2015
AP01 - Appointment of director 26 August 2015
TM01 - Termination of appointment of director 06 August 2015
AA - Annual Accounts 11 June 2015
AP03 - Appointment of secretary 18 December 2014
AR01 - Annual Return 28 November 2014
TM02 - Termination of appointment of secretary 27 November 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 19 November 2013
AP01 - Appointment of director 18 September 2013
TM01 - Termination of appointment of director 05 September 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 26 July 2012
AP01 - Appointment of director 28 May 2012
AP01 - Appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
CERTNM - Change of name certificate 25 November 2011
CONNOT - N/A 25 November 2011
AR01 - Annual Return 17 November 2011
AP03 - Appointment of secretary 15 July 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 12 August 2010
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
TM02 - Termination of appointment of secretary 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 23 January 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 27 November 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 19 May 2004
RESOLUTIONS - N/A 17 February 2004
287 - Change in situation or address of Registered Office 28 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 22 July 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 16 August 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
363s - Annual Return 27 February 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
AA - Annual Accounts 29 August 2000
363s - Annual Return 24 March 2000
288c - Notice of change of directors or secretaries or in their particulars 28 September 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
CERTNM - Change of name certificate 08 July 1999
363s - Annual Return 15 March 1999
225 - Change of Accounting Reference Date 14 January 1999
AUD - Auditor's letter of resignation 29 December 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
AA - Annual Accounts 17 November 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
287 - Change in situation or address of Registered Office 23 September 1998
CERTNM - Change of name certificate 15 September 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 14 March 1997
AA - Annual Accounts 11 November 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 14 November 1995
363s - Annual Return 27 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 November 1994
AA - Annual Accounts 26 May 1994
363s - Annual Return 02 March 1994
288 - N/A 02 September 1993
288 - N/A 02 September 1993
AA - Annual Accounts 14 June 1993
363s - Annual Return 13 April 1993
AA - Annual Accounts 27 May 1992
363b - Annual Return 04 March 1992
AA - Annual Accounts 13 January 1992
363a - Annual Return 08 July 1991
AA - Annual Accounts 31 July 1990
363 - Annual Return 31 July 1990
AA - Annual Accounts 30 January 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 07 July 1988
363 - Annual Return 06 July 1988
AA - Annual Accounts 08 February 1988
363 - Annual Return 08 February 1988
AA - Annual Accounts 14 June 1986
363 - Annual Return 14 June 1986
NEWINC - New incorporation documents 12 May 1970

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.