INTERLAKEN GROUP LIMITED

Address:
Deloitte LLP 1, City Square, Leeds, LS1 2AL

INTERLAKEN GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03167536. The registration start date is March 4, 1996. The current status is Liquidation.

Company Overview

Company Number 03167536
Company Name INTERLAKEN GROUP LIMITED
Registered Address Deloitte LLP 1
City Square
Leeds
LS1 2AL
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1996-03-04
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-04-01
Returns Last Update 2016-03-04
Confirmation Statement Due Date 2021-04-15
Confirmation Statement Last Update 2020-03-04
Mortgage Charges 3
Mortgage Outstanding 1
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address DELOITTE LLP 1
CITY SQUARE
Post Town LEEDS
Post Code LS1 2AL

Companies with the same location

Entity Name Office Address
LOWELL FINANCE HOLDINGS LIMITED Deloitte LLP 1, City Square, Leeds, LS1 2AL
LOWELL ACQUISITIONS LIMITED Deloitte LLP 1, City Square, Leeds, LS1 2AL
LOWELL FINANCE LTD Deloitte LLP 1, City Square, Leeds, LS1 2AL

Companies with the same post code

Entity Name Office Address
ALIZE LOWER TOPCO LIMITED Deloitte LLP, 1 City Square, Leeds, LS1 2AL
FIBRES WORLDWIDE LIMITED Deloitte & Touche LLP, 1 City Square, Leeds, LS1 2AL
BRADFORD & BINGLEY PENSIONS LIMITED 1 City Square, Leeds, West Yorkshire, LS1 2AL
LOWTHER & CROASDALE (SAWMILLS) LIMITED Arthur Anderson, 1 City Square, Leeds, LS1 2AL
00815217 LIMITED 1 City Square, Leeds, LS1 2AL
JOHN RATCLIFF & SONS,LIMITED Arthur Andersen, 1 City Square, Leeds, LS1 2AL
ANDRASSY BROTHERS LIMITED Deloitte and Touche, 1 City Square Leeds, LS1 2AL
ALLIANCE AUTOMOTIVE FINANCE LIMITED Deloitte LLP, 1 City Square, Leeds, LS1 2AL
ALIZE TOPCO LIMITED Deloitte LLP, 1 City Square, Leeds, LS1 2AL
NRAM PENSIONS LIMITED 1 City Square, Leeds, West Yorkshire, LS1 2AL

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ANNETT, Richard Secretary (Active) Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, LS10 1AB /
1 June 2016
/
CORNELL, James John Director (Active) Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, England, LS10 1AB February 1973 /
16 May 2013
British /
United Kingdom
Director
DAVIES, Richard Llewellyn Director (Active) Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, England, LS10 1AB March 1965 /
16 May 2013
British /
England
Business Development Manager
EDWARDS, Gary James Director (Active) Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, England, LS10 1AB May 1958 /
16 May 2013
British /
United Kingdom
Chief Information Officer
LECKENBY, Sara Louise Director (Active) Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, England, LS10 1AB September 1961 /
16 May 2013
British /
United Kingdom
Legal And Complance Director
LYNN-JONES, Michael Gerard Director (Active) Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, LS10 1AB February 1966 /
23 March 2015
British /
United Kingdom
Director
STORRAR, Colin George Director (Active) Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, England, LS10 1AB December 1971 /
16 May 2013
British /
United Kingdom
Chief Financial Officer
TREPEL, Christopher Director (Active) Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, LS10 1AB February 1971 /
1 February 2016
American /
United Kingdom
Director
GILBERT, Michael Andrew Secretary (Resigned) Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, England, LS10 1AB /
25 March 2014
/
JONES, Simon Roy Secretary (Resigned) 4th, Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ /
5 March 1996
/
LECKENBY, Sara Louise Secretary (Resigned) Enterprise House, 1 Apex View, Leeds, United Kingdom, LS11 9BH /
16 May 2013
/
WRIGHT, Darren Sean Secretary (Resigned) 5th, Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ /
1 November 2007
/
BARTLE, Andrew Paul Director (Resigned) Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, England, LS10 1AB April 1969 /
16 May 2013
British /
United Kingdom
Director
BRIGGS, Dominic Patrick Director (Resigned) Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, England, LS10 1AB November 1967 /
4 November 2013
British /
United Kingdom
Director
BUTLER, Paul William Director (Resigned) 7-10 Chandos Street, London, W1G 9DQ July 1971 /
1 November 2007
British /
United Kingdom
Director
HANAFIN, Frank John Director (Resigned) 4th, Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ February 1964 /
11 May 2007
British /
United Kingdom
Company Director
JONES, Roy Frederick Director (Resigned) 4th, Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ July 1931 /
5 March 1996
British /
England
Co Director
JONES, Simon Roy Director (Resigned) 4th, Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ October 1961 /
5 March 1996
British /
United Kingdom
Co Director
WRIGHT, Darren Sean Director (Resigned) 5th, Floor 7-10 Chandos Street, London, United Kingdom, W1G 9DQ June 1969 /
1 November 2007
British /
United Kingdom
Director
LUFMER LIMITED Nominee Director (Resigned) The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire, WD6 3EW /
4 March 1996
/

Competitor

Search similar business entities

Post Town LEEDS
Post Code LS1 2AL
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on INTERLAKEN GROUP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches