IDC ADVISORY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03198842. The registration start date is May 9, 1996. The current status is Liquidation.
Company Number | 03198842 |
Company Name | IDC ADVISORY LIMITED |
Registered Address |
14 Charlton Avenue Walton On Thames Surrey KT12 5LE |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 1996-05-09 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2005-10-31 |
Accounts Last Update | 2003-12-31 |
Returns Due Date | 2006-06-06 |
Returns Last Update | 2005-05-09 |
Confirmation Statement Due Date | 2017-05-23 |
Information Source | source link |
SIC Code | Industry |
---|---|
6523 | Other financial intermediation |
7414 | Business & management consultancy |
Address |
14 CHARLTON AVENUE WALTON ON THAMES |
Post Town | SURREY |
Post Code | KT12 5LE |
Entity Name | Office Address |
---|---|
FRONTTOBACK LIMITED | 20 Charlton Avenue, Hersham, Walton-on-thames, Surrey, KT12 5LE, England |
Entity Name | Office Address |
---|---|
AURA BARS AND RESTAURANTS LTD | Fox & Hounds Walton Street, Walton On The Hill, Surrey, Surrey, KT20 7RU, United Kingdom |
FOLK & FABLE LTD | Flat 25 Owens Court, 293 Lower Richmond Road, Surrey, TW9 4NG, England |
OPEN SPACE VISION LTD | 14 Garrick Gardens, West Molesley, Surrey, KT8 1SJ, United Kingdom |
OHMS HOUSE LIMITED | 30 Chipstead Avenue, Thornton Heath, Surrey, England, CR7 7DG, United Kingdom |
SMB GLOBAL LIMITED | P.O.Box UNIT 24, Unit 24 44-46 Terrace Road, Walton On Thamas, Surrey, England, KT12 2SD, United Kingdom |
JCL FRAMES LTD | Unit 2c Copse Farm Moorhurst Lane, Holmwood, Surrey, RH5 4LJ, United Kingdom |
HOMEGARMENTS LTD | 163 Wey House, 15, Church Street, Weybridge, Surrey, KT13 8NA, United Kingdom |
MELMON LTD | 66 Chobham Road, Surrey, GU16 8PP, England |
ABT EUROPE LTD | Unit 9105 141 Access House Morden Road, Mitcham, Surrey, CR4 4DG, England |
LIFEWISE HOLDINGS LTD | 93-94 West Street Farnham, Surrey, GU9 7EB, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BRUNNOCK, Steven John | Secretary (Active) | 12 Vermont Wood, Finchampstead, Wokingham, Berkshire, RG4 4PF | / 6 April 2004 |
/ |
|
BAMFORD, Stephen James | Director (Active) | 14 Charlton Avenue, Walton On Thames, Surrey, KT12 5LE | May 1950 / 9 May 1996 |
British / |
Investment Manager |
BRUNNOCK, Steven John | Director (Active) | 12 Vermont Wood, Finchampstead, Wokingham, Berkshire, RG4 4PF | October 1959 / 19 June 2003 |
British / |
Company Director |
DIAK, John | Director (Active) | 56 Caroline House, Bayswater Road, London, W2 4RN | August 1954 / 19 June 2003 |
American / |
Company Director |
WHITEHEAD, Christopher James Bovill | Director (Active) | 32 Cottesmore Court, Stanford Road, London, W8 5QN | February 1939 / 23 August 2004 |
British / |
Development Capital |
BARONS, Roger David Renfree | Secretary (Resigned) | Collingham House, Gladstone Road Wimbledon, London, SW19 1QT | / 9 May 1996 |
/ |
|
THOMAS, Howard | Secretary (Resigned) | 50 Iron Mill Place, Crayford, Kent, DA1 4RT | / 9 May 1996 |
/ |
|
KEMPE, Richard William | Director (Resigned) | Admirals View, 6 Admiral Lane, Southampton, Bermuda, SN01 | May 1940 / 9 May 1996 |
Bermudan / |
Company Director |
TESTER, William | Director (Resigned) | 101 Castleton Road, Mottingham, London, SE9 4DD | June 1962 / 9 May 1996 |
British / |
Registration Agent |
Post Town | SURREY |
Post Code | KT12 5LE |
SIC Code | 6523 - Other financial intermediation |
Please provide details on IDC ADVISORY 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.