Brentwood
Essex
CM14 5NQ
Director Name | Mr Thomas Kordick |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 22 May 2017(111 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Senior Vice President |
Country of Residence | Germany |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Steven John Owens |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 04 March 2021(115 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2013(106 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Peter Limb |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(86 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 February 1996) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grove Hill South Woodford London E18 2JB |
Director Name | Robert Miles Elliott |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(86 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 July 1994) |
Role | Co Director |
Correspondence Address | 12 Eltisley Avenue Cambridge Cambridgeshire CB3 9JG |
Secretary Name | Brian John Goodrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(86 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 17 West Hallowes Mottingham London SE9 4EY |
Director Name | Dale Francis Butcher |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(87 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 April 1994) |
Role | Commercial Director |
Correspondence Address | 19 Willmers Close Bedford Bedfordshire MK41 8DX |
Director Name | Jean Michel Gustave Caffin |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 May 1994(88 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 January 1999) |
Role | Regional Manager Fts |
Correspondence Address | 1 Shenfield Place Shenfield Brentwood Essex CM15 9AG |
Director Name | David Paul Handley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1998) |
Role | Finance Director |
Correspondence Address | 17 Hugo Gardens Rainham Essex RM13 7LA |
Director Name | Eamonn Anthony Cooney |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 1997(91 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | Ganders Hall Chelmsford Road Blackmore Essex CM4 0SG |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 23 July 1998(92 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2001) |
Role | Company Director |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Director Name | Mr Robert Stuart Dilworth |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(92 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Eggleton Drive Dundale Park Tring Hertfordshire HP23 5AJ |
Director Name | Mr Ian David Kitchin |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(94 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 February 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 82 Green Lane Bovingdon Hertfordshire HP3 0LA |
Director Name | Mr Phillip Ernest Brazington |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(95 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 23 June 2004) |
Role | Chief Financial Officer Fts |
Country of Residence | United Kingdom |
Correspondence Address | 30 Inglis Road Colchester CO3 3HU |
Director Name | Brian Andrew King |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(95 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2007) |
Role | Global Director Of Fts |
Correspondence Address | 1 Mill Close Great Bardfield Braintree Essex CM7 4RJ |
Secretary Name | Sarah Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(95 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 21 November 2001) |
Role | Company Director |
Correspondence Address | 81 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr Martin Christopher Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(95 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Grove Park Road Chiswick London W4 3RU |
Director Name | Nigel Harvey |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(97 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 2009) |
Role | Manager |
Correspondence Address | 21 Foxcroft St. Albans Hertfordshire AL1 5SW |
Secretary Name | Ms Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(97 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Duke Road Chiswick London W4 2DF |
Director Name | Mr James George Clough |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(98 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2007) |
Role | Chief Financial Officer Etls F |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View Beehive Lane Galleywood Essex |
Director Name | Michael David Kerr |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(98 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 2005) |
Role | HR Director |
Correspondence Address | Pond Farm 23 The Green Eltisley Cambridgeshire PE19 6TG |
Director Name | Darren Hodsoll |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(98 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 26 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Secretary Name | Mr Steven Colin Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(98 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Craven Avenue Ealing London W5 2SY |
Director Name | Dr Wolfhart Gunnar Hauser |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2005(99 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 February 2010) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | David Fallows |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(99 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2006) |
Role | HR Director |
Correspondence Address | 10 Gorse Crescent Aylesford Kent ME20 6EP |
Secretary Name | Margaret Louise Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(100 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Forest Side Chingford London E4 6BA |
Director Name | Mr Phillip Ernest Brazington |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(100 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 2009) |
Role | Chief Financial Officer - Fts |
Country of Residence | England |
Correspondence Address | 30 Inglis Road Colchester CO3 3HU |
Director Name | Graham Ian Bourne |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(103 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2012) |
Role | Company Director |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | David Gregory |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(104 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Secretary Name | Debbie Walmsley |
---|---|
Status | Resigned |
Appointed | 30 March 2012(106 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 January 2013) |
Role | Company Director |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Stephen Arthur Harrington |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(106 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Robert Alan Van Dorp |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(108 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Neil Paul Bainsfair |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(109 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2017) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Joshua Ellis Thomas Allan Egan |
---|---|
Date of Birth | January 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(113 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 2021) |
Role | Finance Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Website | hsbc.com |
---|
Registered Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | Over 40 other UK companies use this postal address |
14m at £1 | Intertek Holdings LTD 100.00% New Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,534,000 |
Net Worth | £30,573,000 |
Cash | £2,756,000 |
Current Liabilities | £12,669,000 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 April 2024 (6 months, 3 weeks from now) |
2 July 1942 | Delivered on: 25 July 1942 Satisfied on: 26 September 1996 Persons entitled: None Classification: Debenture Particulars: By way of fixed and floating charges also interests in the scheduled subsidiary. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 August 1906 | Delivered on: 11 October 1906 Satisfied on: 26 September 1996 Persons entitled: Harry Lenard Warner John Bell White Classification: Trust deed Secured details: £99,900. Fully Satisfied |
7 August 1906 | Delivered on: 29 August 1906 Satisfied on: 26 September 1996 Persons entitled: Harry Lenard Warner John Bell White Harry Lenard Warner John Bell White Classification: Trust deed Secured details: £100,000. Fully Satisfied |
5 March 2021 | Termination of appointment of Joshua Ellis Thomas Allan Egan as a director on 4 March 2021 (1 page) |
---|---|
5 March 2021 | Appointment of Mr Steven John Owens as a director on 4 March 2021 (2 pages) |
5 September 2020 | Full accounts made up to 31 December 2019 (42 pages) |
9 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (40 pages) |
18 July 2019 | Resolutions
|
22 May 2019 | Termination of appointment of Darren Hodsoll as a director on 26 April 2019 (1 page) |
22 May 2019 | Termination of appointment of Matthew Paul Skinner as a director on 1 May 2019 (1 page) |
22 May 2019 | Appointment of Joshua Ellis Thomas Allan Egan as a director on 1 May 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
10 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
6 April 2018 | Director's details changed for Darren Hodsoll on 1 January 2018 (2 pages) |
6 April 2018 | Director's details changed for Matthew Paul Skinner on 1 January 2018 (2 pages) |
9 November 2017 | Full accounts made up to 31 December 2016 (26 pages) |
9 November 2017 | Full accounts made up to 31 December 2016 (26 pages) |
24 May 2017 | Termination of appointment of Robert Alan Van Dorp as a director on 22 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Neil Paul Bainsfair as a director on 22 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Robert Alan Van Dorp as a director on 22 May 2017 (1 page) |
24 May 2017 | Appointment of Mr Thomas Kordick as a director on 22 May 2017 (2 pages) |
24 May 2017 | Appointment of Matthew Paul Skinner as a director on 22 May 2017 (2 pages) |
24 May 2017 | Appointment of Matthew Paul Skinner as a director on 22 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Neil Paul Bainsfair as a director on 22 May 2017 (1 page) |
24 May 2017 | Appointment of Mr Thomas Kordick as a director on 22 May 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
19 July 2016 | Termination of appointment of David Gregory as a director on 15 July 2016 (1 page) |
19 July 2016 | Termination of appointment of David Gregory as a director on 15 July 2016 (1 page) |
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
8 April 2016 | Director's details changed for Mr Neil Paul Bainsfair on 31 March 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr Neil Paul Bainsfair on 31 March 2016 (2 pages) |
23 October 2015 | Appointment of Mr Neil Paul Bainsfair as a director on 21 September 2015 (2 pages) |
23 October 2015 | Appointment of Mr Neil Paul Bainsfair as a director on 21 September 2015 (2 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
20 February 2015 | Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page) |
12 September 2014 | Appointment of Ian Edward Galloway as a director on 11 August 2014 (2 pages) |
12 September 2014 | Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages) |
12 September 2014 | Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages) |
12 September 2014 | Appointment of Ian Edward Galloway as a director on 11 August 2014 (2 pages) |
12 September 2014 | Termination of appointment of Stephen Arthur Harrington as a director on 11 August 2014 (1 page) |
12 September 2014 | Termination of appointment of Stephen Arthur Harrington as a director on 11 August 2014 (1 page) |
1 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
19 December 2013 | Termination of appointment of Talban Sohi as a director (1 page) |
19 December 2013 | Termination of appointment of Talban Sohi as a director (1 page) |
18 December 2013 | Termination of appointment of Chetan Parmar as a director (1 page) |
18 December 2013 | Termination of appointment of Chetan Parmar as a director (1 page) |
17 December 2013 | Appointment of Suzanne Rosslynn Shine as a director (2 pages) |
17 December 2013 | Appointment of Suzanne Rosslynn Shine as a director (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Appointment of Mr Talban Singh Sohi as a director (2 pages) |
7 January 2013 | Appointment of Mr Talban Singh Sohi as a director (2 pages) |
7 January 2013 | Termination of appointment of Debbie Walmsley as a secretary (1 page) |
7 January 2013 | Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page) |
7 January 2013 | Appointment of Stephen Arthur Harrington as a director (2 pages) |
7 January 2013 | Appointment of Stephen Arthur Harrington as a director (2 pages) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
7 January 2013 | Termination of appointment of Debbie Walmsley as a secretary (1 page) |
7 January 2013 | Appointment of Chetan Kumar Parmar as a director (2 pages) |
7 January 2013 | Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page) |
7 January 2013 | Appointment of Chetan Kumar Parmar as a director (2 pages) |
7 January 2013 | Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
1 November 2012 | Director's details changed for Darren Hodsoll on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Darren Hodsoll on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Darren Hodsoll on 1 November 2012 (2 pages) |
30 October 2012 | Director's details changed for David Gregory on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for David Gregory on 30 October 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
2 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
27 March 2012 | Termination of appointment of Graham Bourne as a director (1 page) |
27 March 2012 | Termination of appointment of Graham Bourne as a director (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Full accounts made up to 31 December 2009 (21 pages) |
7 December 2010 | Full accounts made up to 31 December 2009 (21 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Termination of appointment of Wolfhart Hauser as a director (1 page) |
8 February 2010 | Termination of appointment of Wolfhart Hauser as a director (1 page) |
5 February 2010 | Appointment of David Gregory as a director (2 pages) |
5 February 2010 | Appointment of David Gregory as a director (2 pages) |
27 January 2010 | Full accounts made up to 31 December 2008 (23 pages) |
27 January 2010 | Full accounts made up to 31 December 2008 (23 pages) |
23 December 2009 | Director's details changed for Darren Hodsoll on 15 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Darren Hodsoll on 15 December 2009 (2 pages) |
18 December 2009 | Termination of appointment of William Spencer as a director (1 page) |
18 December 2009 | Termination of appointment of William Spencer as a director (1 page) |
2 December 2009 | Resolutions
|
2 December 2009 | Resolutions
|
16 October 2009 | Director's details changed for Graham Ian Bourne on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Graham Ian Bourne on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Graham Ian Bourne on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Dr Wolfhart Gunnar Hauser on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for William Spencer on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Dr Wolfhart Gunnar Hauser on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for William Spencer on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for William Spencer on 2 October 2009 (2 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
12 June 2009 | Director's change of particulars / graham ian bourne / 12/06/2009 (1 page) |
12 June 2009 | Director's change of particulars / graham ian bourne / 12/06/2009 (1 page) |
14 April 2009 | Appointment terminated director phillip brazington (1 page) |
14 April 2009 | Appointment terminated director phillip brazington (1 page) |
14 April 2009 | Appointment terminated director nigel harvey (1 page) |
14 April 2009 | Appointment terminated director nigel harvey (1 page) |
24 February 2009 | Appointment terminated director ian kitchin (1 page) |
24 February 2009 | Appointment terminated director ian kitchin (1 page) |
4 February 2009 | Director appointed graham ian bourne (1 page) |
4 February 2009 | Director appointed graham ian bourne (1 page) |
3 February 2009 | Appointment terminated director alan ricketts (1 page) |
3 February 2009 | Appointment terminated director alan ricketts (1 page) |
3 February 2009 | Appointment terminated director robert dilworth (1 page) |
3 February 2009 | Appointment terminated director robert dilworth (1 page) |
5 August 2008 | Return made up to 04/08/08; full list of members (5 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (5 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
17 June 2008 | Appointment terminated director james clough (1 page) |
17 June 2008 | Appointment terminated director james clough (1 page) |
6 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
4 September 2007 | Return made up to 04/08/07; full list of members (4 pages) |
4 September 2007 | Return made up to 04/08/07; full list of members (4 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | New secretary appointed (1 page) |
8 September 2006 | Return made up to 04/08/06; full list of members (11 pages) |
8 September 2006 | Return made up to 04/08/06; full list of members (11 pages) |
5 September 2006 | Conve 15/08/06 (2 pages) |
5 September 2006 | Conve 15/08/06 (2 pages) |
5 September 2006 | Memorandum and Articles of Association (14 pages) |
5 September 2006 | Memorandum and Articles of Association (14 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Resolutions
|
25 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
25 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
19 September 2005 | Return made up to 04/08/05; full list of members (4 pages) |
19 September 2005 | Return made up to 04/08/05; full list of members (4 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
24 May 2005 | Secretary's particulars changed (1 page) |
24 May 2005 | Secretary's particulars changed (1 page) |
16 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Return made up to 04/08/04; full list of members (10 pages) |
11 August 2004 | Return made up to 04/08/04; full list of members (10 pages) |
11 August 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | New director appointed (1 page) |
21 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
13 February 2004 | New director appointed (3 pages) |
13 February 2004 | New director appointed (3 pages) |
9 September 2003 | Resolutions
|
9 September 2003 | Resolutions
|
26 August 2003 | Memorandum and Articles of Association (5 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Resolutions
|
26 August 2003 | Memorandum and Articles of Association (5 pages) |
18 August 2003 | Return made up to 04/08/03; full list of members (9 pages) |
18 August 2003 | Director's particulars changed (1 page) |
18 August 2003 | Director's particulars changed (1 page) |
18 August 2003 | Return made up to 04/08/03; full list of members (9 pages) |
9 August 2003 | Resolutions
|
9 August 2003 | Memorandum and Articles of Association (5 pages) |
9 August 2003 | Resolutions
|
9 August 2003 | Memorandum and Articles of Association (5 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (24 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (24 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
16 May 2003 | Company name changed intertek testing services intern ational LIMITED\certificate issued on 16/05/03 (2 pages) |
16 May 2003 | Company name changed intertek testing services intern ational LIMITED\certificate issued on 16/05/03 (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
22 August 2002 | Return made up to 04/08/02; no change of members (6 pages) |
22 August 2002 | Return made up to 04/08/02; no change of members (6 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
11 April 2002 | Auditor's resignation (1 page) |
11 April 2002 | Auditor's resignation (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
4 October 2001 | Return made up to 04/08/01; full list of members; amend (9 pages) |
4 October 2001 | Return made up to 04/08/01; full list of members; amend (9 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
14 August 2001 | Return made up to 04/08/01; full list of members (9 pages) |
14 August 2001 | Return made up to 04/08/01; full list of members (9 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
20 July 2001 | New director appointed (3 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (3 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
31 August 2000 | Return made up to 04/08/00; full list of members
|
31 August 2000 | Return made up to 04/08/00; full list of members
|
15 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
15 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
22 February 2000 | Director's particulars changed (1 page) |
22 February 2000 | Director's particulars changed (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
31 August 1999 | Return made up to 04/08/99; no change of members (7 pages) |
31 August 1999 | Return made up to 04/08/99; no change of members (7 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
15 September 1998 | Secretary's particulars changed (1 page) |
15 September 1998 | Secretary's particulars changed (1 page) |
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
17 August 1998 | Return made up to 04/08/98; full list of members (8 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New secretary appointed (1 page) |
17 August 1998 | Return made up to 04/08/98; full list of members (8 pages) |
17 August 1998 | New secretary appointed (1 page) |
27 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
31 October 1997 | Ad 24/10/97--------- £ si [email protected]= 100 £ ic 14028237/14028337 (2 pages) |
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Ad 24/10/97--------- £ si [email protected]= 100 £ ic 14028237/14028337 (2 pages) |
7 August 1997 | Return made up to 04/08/97; change of members
|
7 August 1997 | Return made up to 04/08/97; change of members
|
25 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
9 January 1997 | Auditor's resignation (1 page) |
9 January 1997 | Auditor's resignation (1 page) |
2 January 1997 | Registered office changed on 02/01/97 from: 33 cavendish square london W1M 9HF (1 page) |
2 January 1997 | Registered office changed on 02/01/97 from: 33 cavendish square london W1M 9HF (1 page) |
22 November 1996 | Company name changed inchcape testing services intern ational LIMITED\certificate issued on 22/11/96 (2 pages) |
22 November 1996 | Company name changed inchcape testing services intern ational LIMITED\certificate issued on 22/11/96 (2 pages) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
20 August 1996 | Return made up to 10/08/96; no change of members (4 pages) |
20 August 1996 | Return made up to 10/08/96; no change of members (4 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: st james house 23 king street london SW1Y 6QY (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: st james house 23 king street london SW1Y 6QY (1 page) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
14 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
14 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (537 pages) |
29 January 1993 | Company name changed specialist services internationa l LIMITED\certificate issued on 01/02/93 (2 pages) |
29 January 1993 | Company name changed specialist services internationa l LIMITED\certificate issued on 01/02/93 (2 pages) |
28 October 1991 | Return made up to 23/10/91; no change of members (6 pages) |
28 October 1991 | Return made up to 23/10/91; no change of members (6 pages) |
25 January 1991 | £ nc 1750000/14300000 28/12/90 (1 page) |
25 January 1991 | Resolutions
|
25 January 1991 | £ nc 1750000/14300000 28/12/90 (1 page) |
20 December 1990 | Return made up to 18/12/90; full list of members (4 pages) |
20 December 1990 | Return made up to 18/12/90; full list of members (4 pages) |
21 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
21 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
28 October 1987 | Return made up to 14/10/87; full list of members (4 pages) |
28 October 1987 | Return made up to 14/10/87; full list of members (4 pages) |
9 August 1986 | Return made up to 08/08/86; full list of members (5 pages) |
9 August 1986 | Return made up to 08/08/86; full list of members (5 pages) |
3 March 1984 | Memorandum and Articles of Association (13 pages) |
3 March 1984 | Memorandum and Articles of Association (13 pages) |
7 October 1983 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 October 1983 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 February 1982 | Certificate of change of name and re-registration from Private to Public Limited Company (4 pages) |
1 February 1982 | Certificate of change of name and re-registration from Private to Public Limited Company (4 pages) |
23 July 1979 | Company name changed\certificate issued on 23/07/79 (9 pages) |
23 July 1979 | Company name changed\certificate issued on 23/07/79 (9 pages) |
2 April 1970 | Company name changed\certificate issued on 02/04/70 (4 pages) |
2 April 1970 | Company name changed\certificate issued on 02/04/70 (4 pages) |
14 February 1906 | Certificate of incorporation (1 page) |
14 February 1906 | Certificate of incorporation (1 page) |
14 February 1906 | Incorporation (50 pages) |
14 February 1906 | Incorporation (50 pages) |