IAPS GROUP LIMITED

Address:
79 Caroline Street, Birmingham, B3 1UP

IAPS GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 10421617. The registration start date is October 11, 2016. The current status is Liquidation.

Company Overview

Company Number 10421617
Company Name IAPS GROUP LIMITED
Registered Address 79 Caroline Street
Birmingham
B3 1UP
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2016-10-11
Account Category NO ACCOUNTS FILED
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 11/07/2018
Returns Due Date 08/11/2017
Confirmation Statement Due Date 24/10/2018
Confirmation Statement Last Update 10/10/2017
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
77390 Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Location

Address 79 CAROLINE STREET
Post Town BIRMINGHAM
Post Code B3 1UP

Companies with the same location

Entity Name Office Address
03773083 LTD. 79 Caroline Street, Birmingham, B3 1UP
SECAL BY GENIUS FACADES LIMITED 79 Caroline Street, Birmingham, B3 1UP
LEGNA RESTAURANT LIMITED 79 Caroline Street, Birmingham, B3 1UP
THE NAIL SHACK LTD 79 Caroline Street, Birmingham, B3 1UP
E.R.D LTD 79 Caroline Street, Birmingham, B3 1UP
COMMERCIAL SPARES LTD 79 Caroline Street, Birmingham, B3 1UP
BYRNE MARTIN LIMITED 79 Caroline Street, Birmingham, B3 1UP
STAG MIDLANDS PROPERTIES LIMITED 79 Caroline Street, Birmingham, B3 1UP
CHEQUERS WEALTH LTD 79 Caroline Street, Birmingham, B3 1UP
PROJECT FIELD BIDCO LIMITED 79 Caroline Street, Birmingham, B3 1UP

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GOLESTANI, Kian Secretary (Active) Shropshire House, Hortonwood 1, Telford, Shropshire, United Kingdom, TF1 7GN /
11 October 2016
/
COULING, Stephen Robert Director (Active) Shropshire House, Hortonwood 1, Telford, Shropshire, United Kingdom, TF1 7GN July 1957 /
11 October 2016
British /
England
Director
DAINTITH, James Ian Director (Active) Shropshire House, Hortonwood 1, Telford, Shropshire, United Kingdom, TF1 7GN January 1958 /
11 October 2016
British /
England
Director
JENNINGS, Anthony David Director (Active) Shropshire House, Hortonwood 1, Telford, Shropshire, United Kingdom, TF1 7GN March 1959 /
11 October 2016
British /
England
Director
SHADBOLT, Kevin Brian John Director (Active) Shropshire House, Hortonwood 1, Telford, Shropshire, United Kingdom, TF1 7GN March 1963 /
11 October 2016
British /
England
Director
BANKS, Christopher William Director (Resigned) Shropshire House, Hortonwood 1, Telford, Shropshire, United Kingdom, TF1 7GN December 1967 /
11 October 2016
British /
United Kingdom
Director
LOUDER, Lee Malcolm Director (Resigned) Shropshire House, Hortonwood 1, Telford, Shropshire, United Kingdom, TF1 7GN April 1962 /
11 October 2016
British /
England
Director
PAVER, Shane Director (Resigned) Shropshire House, Hortonwood 1, Telford, Shropshire, United Kingdom, TF1 7GN June 1968 /
11 October 2016
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 1UP
SIC Code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Improve Information

Please provide details on IAPS 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