INDEPENDENT TRANSITION MANAGEMENT LIMITED
TEMPUS COURT, ONSLOW STREET, GUILDFORD  GU1 4SS- Active
- Private Limited Company
- Company No. 04616046
- Last Updated: 01 Mar 2024
Company Profile
INDEPENDENT TRANSITION MANAGEMENT LIMITED was incorporated on Thursday, December 12, 2002 as a Private Limited Company with registered address in GUILDFORD. INDEPENDENT TRANSITION MANAGEMENT LIMITED has the status: Active and it's listed in the following category: Management consultancy activities other than financial management. This Private Limited Company has been operating for 22 years 2 months and 11 days.
Name | INDEPENDENT TRANSITION MANAGEMENT LIMITED |
---|---|
Company number | 04616046 |
Company type | Private Limited Company |
Incorporation date | 12 Dec 2002 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
TEMPUS COURT ONSLOW STREET GUILDFORD GU1 4SS |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Minster Bidco Limited Rutland House, 148 Edmund Street, B3 2JR |
Dates: Thursday, May 3, 2018 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Grant Stanley Nationality: British |
Dates: Tuesday, April 12, 2016 - Thursday, May 3, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Juliet Stanley Nationality: British |
Dates: Tuesday, April 12, 2016 - Thursday, May 3, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Melanie Ridley Nationality: British |
Dates: Wednesday, April 6, 2016 - Thursday, May 3, 2018
right to appoint and remove directors
|
Mr Guy Nicholas Ridley Nationality: British |
Dates: Wednesday, April 6, 2016 - Thursday, May 3, 2018
right to appoint and remove directors
|
Mr Daniel Hockley Nationality: British |
Dates: Wednesday, April 6, 2016 - Thursday, May 3, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | FULL |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-146 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 09 January 2017 |
Last confirmation statement dated | 12 December 2015 |
Mortgages
Total of Mortgages | 5 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 4 |
Previous Names
Name | Change Date |
---|---|
INDEPENDENT TRANSITION MANAGEMENT LIMITED | 12 Dec 2002 |