Active
Company Information for IFORCE LIMITED
STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY, APPLETON, WARRINGTON, WA4 4TQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
IFORCE LIMITED | |
Legal Registered Office | |
STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY APPLETON WARRINGTON WA4 4TQ Other companies in B8 | |
Company Number | 03441816 | |
---|---|---|
Company ID Number | 03441816 | |
Date formed | 1997-09-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB705320673 |
Last Datalog update: | 2024-11-05 13:35:55 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
IFORCE ALARMS INC. | 204 2635 - 37TH AVENUE N.E. CALGARY ALBERTA T1Y 5Z6 | Active | Company formed on the 2013-08-28 |
IFORCE AUCTIONS LIMITED | STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY APPLETON WARRINGTON WA4 4TQ | Active | Company formed on the 2007-01-02 | |
IFORCE AUTO REPAIR INC. | 16701 SW 282ND ST. HOMESTEAD FL 33030 | Active | Company formed on the 2014-08-25 | |
![]() |
IFORCE BUILDING PRODUCTS LLC | California | Unknown | |
![]() |
IFORCE CONSULTING PTE LTD | TOH TUCK CLOSE Singapore 596980 | Dissolved | Company formed on the 2008-09-12 |
![]() |
IFORCE CRAFT CO., LIMITED | Unknown | Company formed on the 2014-11-10 | |
![]() |
iForce Global LLC | 38 Brushy Creek Cir Fredericksburg VA 22406 | Active | Company formed on the 2015-06-06 |
IFORCE GROUP LIMITED | Stretton Green Distribution Park Langford Way Appleton WARRINGTON WA4 4TQ | Active | Company formed on the 2003-03-13 | |
IFORCE HOLDINGS LIMITED | C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF | Liquidation | Company formed on the 2011-11-16 | |
![]() |
IFORCE INCORPORATED | California | Unknown | |
![]() |
IFORCE INTERNET HOLDINGS LLC | 1785 E SAHARA AVE STE 490 LAS VEGAS NV 89104 | Active | Company formed on the 2012-09-21 |
![]() |
Iforce Intelligent Equipment Co., Limited | Unknown | Company formed on the 2014-03-31 | |
![]() |
IFORCE KNOWLEDGE SERVICES PRIVATE LIMITED | Plot No.90-A Road No.9 Jubilee Hills Hyderabad Telangana 500033 | UNDER PROCESS OF STRIKING OFF | Company formed on the 2012-03-10 |
![]() |
IFORCE L.L.C | Arkansas | Unknown | |
IFORCE LABOUR SOLUTIONS LIMITED | UNIT 3B PEMBLEY GREEN BUSINESS PARK COPTHORNE CRAWLEY WEST SUSSEX RH10 3LF | Dissolved | Company formed on the 2012-11-15 | |
![]() |
IFORCE LLC | California | Unknown | |
![]() |
IFORCE LLC | North Carolina | Unknown | |
![]() |
IFORCE LLC | Tennessee | Unknown | |
![]() |
IFORCE LLC | Idaho | Unknown | |
![]() |
IFORCE LLC | Arizona | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAN DAVID HORSFALL |
||
BRIAN GAUNT |
||
DAMIEN HARTE |
||
IAN DAVID HORSFALL |
||
ALEXANDER LAFFEY |
||
RUPERT HENRY CONQUEST NICHOLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARRISON CLARK (SECRETARIAL) LTD |
Company Secretary | ||
MARK ANDREW HEWITT |
Director | ||
MOONY NIJJAR |
Company Secretary | ||
CHRISTOPHER VAN RIET |
Company Secretary | ||
JONATHAN SOLOMON |
Director | ||
PETER ARTHUR THOMAS ELLIS |
Company Secretary | ||
DAVID BIRNBAUM |
Director | ||
JONATHAN SOLOMON |
Company Secretary | ||
JAMES REEVE |
Director | ||
CHRISTOPHER VAN RIET |
Director | ||
ANTHONY GEORGE RICE |
Company Secretary | ||
MATTHEW ROY PEACOCK |
Director | ||
ANTHONY GEORGE RICE |
Director | ||
ANDREW DAVID MICHAEL JOHNSON |
Director | ||
STEFAN BARDEN |
Director | ||
GUY ROBERT JOHN BARNARD |
Director | ||
BRIAN RICHARD TURNER |
Company Secretary | ||
JAMES DOUGLAS STRACHAN GORDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IFORCE TRADING LIMITED | Director | 2013-09-10 | CURRENT | 2000-04-06 | Active | |
LOGISCO LIMITED | Director | 2013-09-10 | CURRENT | 2000-09-26 | Active - Proposal to Strike off | |
IFORCE AUCTIONS LIMITED | Director | 2013-09-10 | CURRENT | 2007-01-02 | Active | |
IFORCE HOLDINGS LIMITED | Director | 2013-09-10 | CURRENT | 2011-11-16 | Liquidation | |
B2CSUPPLY LTD | Director | 2011-07-13 | CURRENT | 2011-07-13 | Active - Proposal to Strike off | |
IFORCE GROUP LIMITED | Director | 2011-04-28 | CURRENT | 2003-03-13 | Active | |
THE PALLET NETWORK GROUP LIMITED | Director | 2018-06-29 | CURRENT | 2015-12-15 | Active | |
THE PALLET NETWORK LIMITED | Director | 2018-06-29 | CURRENT | 1999-10-29 | Active | |
THE LOGISTIC PEOPLE LTD | Director | 2017-12-20 | CURRENT | 2013-08-09 | Active | |
THE LOGISTICS PEOPLE LIMITED | Director | 2017-12-19 | CURRENT | 2016-01-07 | Active | |
PURO VENTURES LIMITED | Director | 2017-07-07 | CURRENT | 2006-05-19 | Active | |
IFORCE TRADING LIMITED | Director | 2017-04-28 | CURRENT | 2000-04-06 | Active | |
IFORCE GROUP LIMITED | Director | 2017-04-28 | CURRENT | 2003-03-13 | Active | |
IFORCE AUCTIONS LIMITED | Director | 2017-04-28 | CURRENT | 2007-01-02 | Active | |
IFORCE HOLDINGS LIMITED | Director | 2017-04-28 | CURRENT | 2011-11-16 | Liquidation | |
BUYFORCE LIMITED | Director | 2017-04-28 | CURRENT | 2012-07-11 | Liquidation | |
EDDIE STOBART LIMITED | Director | 2017-04-18 | CURRENT | 1970-11-23 | Active | |
GREENWHITESTAR ACQUISITIONS LIMITED | Director | 2017-04-10 | CURRENT | 2014-03-04 | Active | |
LOGISTICS DEVELOPMENT GROUP PLC | Director | 2017-04-04 | CURRENT | 2014-03-04 | Active | |
TABLOGIX UK HOLDINGS LIMITED | Director | 2013-09-27 | CURRENT | 2001-11-08 | Dissolved 2016-04-18 | |
IFORCE TRADING LIMITED | Director | 2013-09-27 | CURRENT | 2000-04-06 | Active | |
LOGISCO LIMITED | Director | 2013-09-27 | CURRENT | 2000-09-26 | Active - Proposal to Strike off | |
IFORCE GROUP LIMITED | Director | 2013-09-27 | CURRENT | 2003-03-13 | Active | |
IFORCE AUCTIONS LIMITED | Director | 2013-09-27 | CURRENT | 2007-01-02 | Active | |
IFORCE HOLDINGS LIMITED | Director | 2013-09-27 | CURRENT | 2011-11-16 | Liquidation | |
RYTON PARTNERS LTD | Director | 2012-09-12 | CURRENT | 2012-09-12 | Active | |
PENGLAIS INVESTMENTS LIMITED | Director | 2005-07-14 | CURRENT | 2005-07-14 | Liquidation | |
EWENNY GROUP LIMITED | Director | 2005-03-30 | CURRENT | 2000-12-15 | Dissolved 2013-12-06 | |
EWENNY HOLDINGS LIMITED | Director | 2005-03-30 | CURRENT | 2000-12-15 | Dissolved 2013-12-06 | |
EWENNY INTERMEDIATE LIMITED | Director | 2005-03-30 | CURRENT | 2000-12-15 | Dissolved 2013-12-06 | |
PURO VENTURES LIMITED | Director | 2017-07-07 | CURRENT | 2006-05-19 | Active | |
IFORCE TRADING LIMITED | Director | 2017-04-28 | CURRENT | 2000-04-06 | Active | |
IFORCE GROUP LIMITED | Director | 2017-04-28 | CURRENT | 2003-03-13 | Active | |
IFORCE AUCTIONS LIMITED | Director | 2017-04-28 | CURRENT | 2007-01-02 | Active | |
IFORCE HOLDINGS LIMITED | Director | 2017-04-28 | CURRENT | 2011-11-16 | Liquidation | |
BUYFORCE LIMITED | Director | 2017-04-28 | CURRENT | 2012-07-11 | Liquidation | |
GREENWHITESTAR ACQUISITIONS LIMITED | Director | 2017-04-10 | CURRENT | 2014-03-04 | Active | |
ESLL GROUP LIMITED | Director | 2015-12-14 | CURRENT | 2015-12-01 | Active | |
IFORCE TRADING LIMITED | Director | 2017-04-28 | CURRENT | 2000-04-06 | Active | |
IFORCE GROUP LIMITED | Director | 2017-04-28 | CURRENT | 2003-03-13 | Active | |
IFORCE AUCTIONS LIMITED | Director | 2017-04-28 | CURRENT | 2007-01-02 | Active | |
IFORCE HOLDINGS LIMITED | Director | 2017-04-28 | CURRENT | 2011-11-16 | Liquidation | |
BUYFORCE LIMITED | Director | 2017-04-28 | CURRENT | 2012-07-11 | Liquidation | |
AUTOLOGIC SERVICES LIMITED | Director | 2017-04-20 | CURRENT | 2001-06-26 | Liquidation | |
AIL ANGLIA LIMITED | Director | 2017-04-12 | CURRENT | 1996-11-21 | Active - Proposal to Strike off | |
GREENWHITESTAR ACQUISITIONS LIMITED | Director | 2017-04-10 | CURRENT | 2014-03-04 | Active | |
ESLL GROUP LIMITED | Director | 2015-12-14 | CURRENT | 2015-12-01 | Active | |
AHL ANGLIA LIMITED | Director | 2015-08-21 | CURRENT | 1996-09-20 | Active | |
EDDIE STOBART LIMITED | Director | 2015-06-24 | CURRENT | 1970-11-23 | Active | |
STOBART TRANSPORT & DISTRIBUTION LIMITED | Director | 2015-06-24 | CURRENT | 2006-08-16 | Liquidation | |
EDDIE STOBART LOGISTICS LIMITED | Director | 2015-06-24 | CURRENT | 2001-08-28 | Active | |
STOBART TRUCKSTOPS LIMITED | Director | 2015-06-24 | CURRENT | 2012-11-26 | Active | |
EDDIE STOBART GROUP LIMITED | Director | 2015-06-24 | CURRENT | 1995-04-20 | Active | |
BLUEWHITESTAR DEVELOPMENTS LIMITED | Director | 2015-06-24 | CURRENT | 1988-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR FABIAN KOEHLER | ||
DIRECTOR APPOINTED MR LIAM JAMES MCELROY | ||
APPOINTMENT TERMINATED, DIRECTOR IAN STUART SMITH | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID THIRKELL | ||
DIRECTOR APPOINTED MR IAN STUART SMITH | ||
CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS VAN MOURIK | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOBART | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
FULL ACCOUNTS MADE UP TO 01/01/23 | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 02/01/22 | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034418160006 | |
AA01 | Current accounting period extended from 29/11/21 TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CORRWAY | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN LEE PRICE | |
AA | FULL ACCOUNTS MADE UP TO 29/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 01/12/19 | |
TM02 | Termination of appointment of Elaine Williams on 2020-04-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL COURT | |
AP01 | DIRECTOR APPOINTED MR BRIAN CORRWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT HENRY CONQUEST NICHOLS | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID THIRKELL | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL COURT | |
AA | FULL ACCOUNTS MADE UP TO 25/11/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN ROBERT DESREUMAUX | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034418160006 | |
AA01 | Previous accounting period shortened from 30/11/18 TO 29/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAFFEY | |
AUD | AUDITOR'S RESIGNATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034418160005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIEN HARTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SEBASTIEN ROBERT DESREUMAUX | |
AA | FULL ACCOUNTS MADE UP TO 26/11/17 | |
AP03 | Appointment of Ms Elaine Williams as company secretary on 2018-08-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVID HORSFALL | |
TM02 | Termination of appointment of Ian David Horsfall on 2018-08-22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
RES01 | ADOPT ARTICLES 08/01/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
PSC02 | Notification of Iforce Group Limited as a person with significant control on 2017-04-28 | |
PSC07 | CESSATION OF WILLIAM ZIEGLAR AS A PSC | |
PSC07 | CESSATION OF FRAGKISKOS STAFILOPATIS AS A PSC | |
PSC07 | CESSATION OF LYNX CAPITAL VENTURES (GP) LTD AS A PSC | |
PSC07 | CESSATION OF KENNETH HANNAN AS A PSC | |
PSC07 | CESSATION OF AZINI CAPITAL PARTNERS LLP AS A PSC | |
AA01 | Current accounting period extended from 30/06/17 TO 30/11/17 | |
AP01 | DIRECTOR APPOINTED RUPERT HENRY CONQUEST NICHOLS | |
AP01 | DIRECTOR APPOINTED MR DAMIEN HARTE | |
AP01 | DIRECTOR APPOINTED MR DAMIEN HARTE | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER LAFFEY | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER LAFFEY | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2017 FROM REDD 42 HEDERA ROAD REDDITCH B98 9EY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2017 FROM REDD 42 HEDERA ROAD REDDITCH B98 9EY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 4 PENNINE WAY SALTLEY BIRMINGHAM B8 1JW | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 4 PENNINE WAY SALTLEY BIRMINGHAM B8 1JW | |
AA | FULL ACCOUNTS MADE UP TO 03/07/16 | |
AA | FULL ACCOUNTS MADE UP TO 03/07/16 | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 2000001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 05/07/15 | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 2000001 | |
AR01 | 30/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 2000001 | |
AR01 | 30/09/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AP03 | SECRETARY APPOINTED MR IAN DAVID HORSFALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HARRISON CLARK (SECRETARIAL) LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 2000001 | |
AR01 | 30/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID HORSFALL | |
AP01 | DIRECTOR APPOINTED MR BRIAN GAUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HEWITT | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 30/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 30/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 30/09/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON CLARK (SECRETARIAL) LTD / 30/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM IMBER COURT BUSINESS PARK ORCHARD LANE EAST MOLESEY SURREY KT8 0BZ | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS; AMEND | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES04 | NC INC ALREADY ADJUSTED 02/04/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 02/04/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/04/02--------- £ SI 1@1=1 £ IC 2000000/2000001 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
RENT DEPOSIT DEED | Satisfied | IMPERIAL TOBACCO PENSION TRUSTEES LIMITED AND IMPERIAL INVESTMENTS LIMITED | |
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) | Outstanding | PROLOGIS UK XXIV S.A.R.L. | |
DEBENTURE | Satisfied | EURO SALES FINANCE PLC |
The top companies supplying to UK government with the same SIC code (82920 - Packaging activities) as IFORCE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 94052099 | Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass) | ||
![]() | 33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | ||
![]() | 84209900 | Parts for calendering or rolling machines, n.e.s. (other than for metals or glass and excl. cylinders) | ||
![]() | 82055100 | Household hand tools, non-mechanical, with working parts of base metal, n.e.s. | ||
![]() | 84209900 | Parts for calendering or rolling machines, n.e.s. (other than for metals or glass and excl. cylinders) | ||
![]() | 96082000 | Felt-tipped and other porous-tipped pens and markers | ||
![]() | 84209900 | Parts for calendering or rolling machines, n.e.s. (other than for metals or glass and excl. cylinders) | ||
![]() | 61178080 | Ties, bow ties, cravats and other made-up clothing accessories, knitted or crocheted, n.e.s. (excl. elasticated or rubberised, shawls, scarves, mufflers, mantillas, veils and the like) | ||
![]() | 96039091 | Road-sweeping brushes; household type brooms and brushes, incl. shoe brushes and clothes brushes; brushes for grooming animals (excl. brushes constituting parts of machines, appliances or vehicles, and brooms or brushes consisting of twigs or other vegetable materials) | ||
![]() | 33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | ||
![]() | 33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | ||
![]() | 33041000 | Lip make-up preparations | ||
![]() | 33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | ||
![]() | 33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | ||
![]() | 42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |