You are here: bizstats.co.uk > a-z index > I list > IR list

Irte Services Limited


Irte Services started in year 1993 as Private Limited Company with registration number 02854868. The Irte Services company has been functioning successfully for 31 years now and its status is active. The firm's office is based in at 22 Greencoat Place. Postal code: SW1P 1PR.

The company has 2 directors, namely Satnam C., Nick E.. Of them, Nick E. has been with the company the longest, being appointed on 10 January 2024 and Satnam C. has been with the company for the least time - from 14 February 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Irte Services Limited Address / Contact

Office Address 22 Greencoat Place
Office Address2 London
Town
Post code SW1P 1PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02854868
Date of Incorporation Mon, 20th Sep 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Satnam C.

Position: Director

Appointed: 14 February 2024

Nick E.

Position: Director

Appointed: 10 January 2024

John E.

Position: Director

Appointed: 02 November 2023

Resigned: 23 February 2024

Martin B.

Position: Director

Appointed: 22 June 2021

Resigned: 31 October 2023

Bruce M.

Position: Secretary

Appointed: 19 September 2018

Resigned: 28 February 2022

Shaun S.

Position: Director

Appointed: 11 September 2018

Resigned: 31 August 2023

Sid S.

Position: Director

Appointed: 11 September 2018

Resigned: 31 October 2023

Robert S.

Position: Secretary

Appointed: 10 October 2017

Resigned: 19 September 2018

John P.

Position: Director

Appointed: 12 September 2017

Resigned: 27 February 2021

Gary B.

Position: Director

Appointed: 21 March 2017

Resigned: 31 October 2023

Kevin K.

Position: Director

Appointed: 21 March 2017

Resigned: 26 February 2021

Michael S.

Position: Director

Appointed: 21 July 2015

Resigned: 01 June 2020

Ian C.

Position: Secretary

Appointed: 31 October 2014

Resigned: 10 October 2017

Peter W.

Position: Secretary

Appointed: 05 March 2014

Resigned: 31 October 2014

Ian J.

Position: Director

Appointed: 13 June 2013

Resigned: 29 August 2023

Christopher G.

Position: Director

Appointed: 20 December 2011

Resigned: 06 October 2023

George S.

Position: Director

Appointed: 06 September 2011

Resigned: 25 January 2017

Robert S.

Position: Secretary

Appointed: 26 October 2010

Resigned: 05 March 2014

John G.

Position: Director

Appointed: 16 April 2009

Resigned: 16 February 2016

Corinne H.

Position: Secretary

Appointed: 09 July 2008

Resigned: 07 July 2011

Shaun S.

Position: Director

Appointed: 29 April 2008

Resigned: 21 July 2015

Mark D.

Position: Director

Appointed: 29 April 2008

Resigned: 04 December 2012

David R.

Position: Director

Appointed: 13 September 2007

Resigned: 07 July 2011

Peter R.

Position: Director

Appointed: 28 November 2006

Resigned: 06 October 2016

Ian J.

Position: Director

Appointed: 20 September 2005

Resigned: 20 January 2009

Nicholas J.

Position: Secretary

Appointed: 01 October 2004

Resigned: 09 July 2008

Walter L.

Position: Director

Appointed: 19 February 2004

Resigned: 13 September 2007

Richard G.

Position: Director

Appointed: 22 January 2003

Resigned: 04 December 2012

Stephen B.

Position: Director

Appointed: 22 January 2003

Resigned: 28 November 2006

Stephen C.

Position: Director

Appointed: 22 January 2003

Resigned: 09 February 2004

Michael S.

Position: Director

Appointed: 16 March 2002

Resigned: 15 February 2005

Peter I.

Position: Director

Appointed: 02 November 2000

Resigned: 15 November 2002

Boyd A.

Position: Director

Appointed: 02 November 2000

Resigned: 15 November 2002

William H.

Position: Director

Appointed: 13 April 2000

Resigned: 04 February 2004

Christopher D.

Position: Director

Appointed: 19 November 1999

Resigned: 16 February 2000

Phillip G.

Position: Director

Appointed: 04 November 1999

Resigned: 21 February 2002

David C.

Position: Director

Appointed: 04 November 1999

Resigned: 02 November 2000

Brian V.

Position: Director

Appointed: 12 November 1998

Resigned: 27 November 2003

Timothy B.

Position: Director

Appointed: 30 October 1997

Resigned: 29 August 1999

John T.

Position: Director

Appointed: 15 November 1996

Resigned: 01 June 1998

Paul M.

Position: Director

Appointed: 15 November 1996

Resigned: 20 November 1999

Anne W.

Position: Secretary

Appointed: 01 July 1996

Resigned: 01 October 2004

Anthony G.

Position: Director

Appointed: 11 October 1993

Resigned: 15 November 1996

William H.

Position: Director

Appointed: 11 October 1993

Resigned: 15 November 1996

Alan S.

Position: Secretary

Appointed: 11 October 1993

Resigned: 30 June 1996

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 1993

Resigned: 11 October 1993

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 20 September 1993

Resigned: 11 October 1993

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 8th, June 2023
Free Download (12 pages)

Company search

Advertisements