Company NameIntertek International Limited
Company StatusActive
Company Number00087587
CategoryPrivate Limited Company
Incorporation Date14 February 1906(118 years, 3 months ago)
Previous Names6

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven John Owens
Date of BirthJuly 1986 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed04 March 2021(115 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Jeremy Gaspard
Date of BirthDecember 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed21 December 2022(116 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleEmea Sales Director, Caleb Brett
Country of ResidenceFrance
Correspondence Address36 Route De La Tuiliere
Les Ollieres
Filiere
74370
Director NameMr Ross McCluskey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(117 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMrs Laura Crespi
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(117 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PS
Secretary NameIntertek Secretaries Limited (Corporation)
StatusCurrent
Appointed04 January 2013(106 years, 11 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameRobert Miles Elliott
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(86 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 July 1994)
RoleCo Director
Correspondence Address12 Eltisley Avenue
Cambridge
Cambridgeshire
CB3 9JG
Secretary NameBrian John Goodrich
NationalityBritish
StatusResigned
Appointed10 August 1992(86 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address17 West Hallowes
Mottingham
London
SE9 4EY
Director NameDale Francis Butcher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(87 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 April 1994)
RoleCommercial Director
Correspondence Address19 Willmers Close
Bedford
Bedfordshire
MK41 8DX
Director NameJean Michel Gustave Caffin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed10 May 1994(88 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 January 1999)
RoleRegional Manager Fts
Correspondence Address1 Shenfield Place
Shenfield
Brentwood
Essex
CM15 9AG
Director NameDavid Paul Handley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(90 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1998)
RoleFinance Director
Correspondence Address17 Hugo Gardens
Rainham
Essex
RM13 7LA
Director NameEamonn Anthony Cooney
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed12 March 1997(91 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 1999)
RoleCompany Director
Correspondence AddressGanders Hall Chelmsford Road
Blackmore
Essex
CM4 0SG
Secretary NameDavid Charles Turner
StatusResigned
Appointed23 July 1998(92 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2001)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Director NameMr Robert Stuart Dilworth
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(92 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Eggleton Drive
Dundale Park
Tring
Hertfordshire
HP23 5AJ
Director NameMr Phillip Ernest Brazington
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(95 years, 4 months after company formation)
Appointment Duration3 years (resigned 23 June 2004)
RoleChief Financial Officer Fts
Country of ResidenceEngland
Correspondence Address30 Inglis Road
Colchester
CO3 3HU
Director NameBrian Andrew King
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(95 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2007)
RoleGlobal Director Of Fts
Correspondence Address1 Mill Close
Great Bardfield
Braintree
Essex
CM7 4RJ
Secretary NameSarah Hale
NationalityBritish
StatusResigned
Appointed05 November 2001(95 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 21 November 2001)
RoleCompany Director
Correspondence Address81 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Martin Christopher Black
NationalityBritish
StatusResigned
Appointed21 November 2001(95 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Grove Park Road
Chiswick
London
W4 3RU
Director NameNigel Harvey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(97 years after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2009)
RoleManager
Correspondence Address21 Foxcroft
St. Albans
Hertfordshire
AL1 5SW
Secretary NameMs Fiona Maria Evans
NationalityBritish
StatusResigned
Appointed18 June 2003(97 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Duke Road
Chiswick
London
W4 2DF
Director NameMr James George Clough
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(98 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2007)
RoleChief Financial Officer Etls F
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View
Beehive Lane
Galleywood
Essex
Director NameMichael David Kerr
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(98 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 2005)
RoleHR Director
Correspondence AddressPond Farm 23 The Green
Eltisley
Cambridgeshire
PE19 6TG
Director NameDarren Hodsoll
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(98 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 26 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Secretary NameMr Steven Colin Hornbuckle
NationalityBritish
StatusResigned
Appointed08 December 2004(98 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Craven Avenue
Ealing
London
W5 2SY
Director NameDr Wolfhart Gunnar Hauser
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2005(99 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 February 2010)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameDavid Fallows
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(99 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2006)
RoleHR Director
Correspondence Address10 Gorse Crescent
Aylesford
Kent
ME20 6EP
Secretary NameMargaret Louise Mellor
NationalityBritish
StatusResigned
Appointed09 October 2006(100 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Director NameGraham Ian Bourne
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(103 years after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2012)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameDavid Gregory
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(104 years after company formation)
Appointment Duration6 years, 5 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Secretary NameDebbie Walmsley
StatusResigned
Appointed30 March 2012(106 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2013)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameStephen Arthur Harrington
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(106 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameRobert Alan Van Dorp
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(108 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameIan Edward Galloway
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(108 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 January 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Neil Paul Bainsfair
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(109 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2017)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameJoshua Ellis Thomas Allan Egan
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(113 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 2021)
RoleFinance Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ

Contact

Websitehsbc.com

Location

Registered AddressAcademy Place
1-9 Brook Street
Brentwood
Essex
CM14 5NQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

14m at £1Intertek Holdings LTD
100.00%
New Ordinary

Financials

Year2014
Turnover£41,534,000
Net Worth£30,573,000
Cash£2,756,000
Current Liabilities£12,669,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2024 (2 weeks, 2 days ago)
Next Return Due17 April 2025 (12 months from now)

Charges

2 July 1942Delivered 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 1906Delivered 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 1906Delivered 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

Filing History

5 March 2021Termination of appointment of Joshua Ellis Thomas Allan Egan as a director on 4 March 2021 (1 page)
5 March 2021Appointment of Mr Steven John Owens as a director on 4 March 2021 (2 pages)
5 September 2020Full accounts made up to 31 December 2019 (42 pages)
9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
13 September 2019Full accounts made up to 31 December 2018 (40 pages)
18 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
22 May 2019Termination of appointment of Darren Hodsoll as a director on 26 April 2019 (1 page)
22 May 2019Termination of appointment of Matthew Paul Skinner as a director on 1 May 2019 (1 page)
22 May 2019Appointment of Joshua Ellis Thomas Allan Egan as a director on 1 May 2019 (2 pages)
9 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (27 pages)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
6 April 2018Director's details changed for Darren Hodsoll on 1 January 2018 (2 pages)
6 April 2018Director's details changed for Matthew Paul Skinner on 1 January 2018 (2 pages)
9 November 2017Full accounts made up to 31 December 2016 (26 pages)
9 November 2017Full accounts made up to 31 December 2016 (26 pages)
24 May 2017Termination of appointment of Robert Alan Van Dorp as a director on 22 May 2017 (1 page)
24 May 2017Termination of appointment of Neil Paul Bainsfair as a director on 22 May 2017 (1 page)
24 May 2017Termination of appointment of Robert Alan Van Dorp as a director on 22 May 2017 (1 page)
24 May 2017Appointment of Mr Thomas Kordick as a director on 22 May 2017 (2 pages)
24 May 2017Appointment of Matthew Paul Skinner as a director on 22 May 2017 (2 pages)
24 May 2017Appointment of Matthew Paul Skinner as a director on 22 May 2017 (2 pages)
24 May 2017Termination of appointment of Neil Paul Bainsfair as a director on 22 May 2017 (1 page)
24 May 2017Appointment of Mr Thomas Kordick as a director on 22 May 2017 (2 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (30 pages)
13 October 2016Full accounts made up to 31 December 2015 (30 pages)
19 July 2016Termination of appointment of David Gregory as a director on 15 July 2016 (1 page)
19 July 2016Termination of appointment of David Gregory as a director on 15 July 2016 (1 page)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 14,028,238
(8 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 14,028,238
(8 pages)
8 April 2016Director's details changed for Mr Neil Paul Bainsfair on 31 March 2016 (2 pages)
8 April 2016Director's details changed for Mr Neil Paul Bainsfair on 31 March 2016 (2 pages)
23 October 2015Appointment of Mr Neil Paul Bainsfair as a director on 21 September 2015 (2 pages)
23 October 2015Appointment of Mr Neil Paul Bainsfair as a director on 21 September 2015 (2 pages)
6 October 2015Full accounts made up to 31 December 2014 (23 pages)
6 October 2015Full accounts made up to 31 December 2014 (23 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 14,028,238
(7 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 14,028,238
(7 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 14,028,238
(7 pages)
20 February 2015Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page)
20 February 2015Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page)
12 September 2014Appointment of Ian Edward Galloway as a director on 11 August 2014 (2 pages)
12 September 2014Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages)
12 September 2014Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages)
12 September 2014Appointment of Ian Edward Galloway as a director on 11 August 2014 (2 pages)
12 September 2014Termination of appointment of Stephen Arthur Harrington as a director on 11 August 2014 (1 page)
12 September 2014Termination of appointment of Stephen Arthur Harrington as a director on 11 August 2014 (1 page)
1 August 2014Full accounts made up to 31 December 2013 (22 pages)
1 August 2014Full accounts made up to 31 December 2013 (22 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 14,028,238
(6 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 14,028,238
(6 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 14,028,238
(6 pages)
19 December 2013Termination of appointment of Talban Sohi as a director (1 page)
19 December 2013Termination of appointment of Talban Sohi as a director (1 page)
18 December 2013Termination of appointment of Chetan Parmar as a director (1 page)
18 December 2013Termination of appointment of Chetan Parmar as a director (1 page)
17 December 2013Appointment of Suzanne Rosslynn Shine as a director (2 pages)
17 December 2013Appointment of Suzanne Rosslynn Shine as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (21 pages)
30 September 2013Full accounts made up to 31 December 2012 (21 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
7 January 2013Appointment of Mr Talban Singh Sohi as a director (2 pages)
7 January 2013Appointment of Mr Talban Singh Sohi as a director (2 pages)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary (1 page)
7 January 2013Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page)
7 January 2013Appointment of Stephen Arthur Harrington as a director (2 pages)
7 January 2013Appointment of Stephen Arthur Harrington as a director (2 pages)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary (1 page)
7 January 2013Appointment of Chetan Kumar Parmar as a director (2 pages)
7 January 2013Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page)
7 January 2013Appointment of Chetan Kumar Parmar as a director (2 pages)
7 January 2013Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
1 November 2012Director's details changed for Darren Hodsoll on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Darren Hodsoll on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Darren Hodsoll on 1 November 2012 (2 pages)
30 October 2012Director's details changed for David Gregory on 30 October 2012 (2 pages)
30 October 2012Director's details changed for David Gregory on 30 October 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
2 April 2012Termination of appointment of Margaret Mellor as a secretary (1 page)
2 April 2012Termination of appointment of Margaret Mellor as a secretary (1 page)
2 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
2 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
27 March 2012Termination of appointment of Graham Bourne as a director (1 page)
27 March 2012Termination of appointment of Graham Bourne as a director (1 page)
29 September 2011Full accounts made up to 31 December 2010 (21 pages)
29 September 2011Full accounts made up to 31 December 2010 (21 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
7 December 2010Full accounts made up to 31 December 2009 (21 pages)
7 December 2010Full accounts made up to 31 December 2009 (21 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
8 February 2010Termination of appointment of Wolfhart Hauser as a director (1 page)
8 February 2010Termination of appointment of Wolfhart Hauser as a director (1 page)
5 February 2010Appointment of David Gregory as a director (2 pages)
5 February 2010Appointment of David Gregory as a director (2 pages)
27 January 2010Full accounts made up to 31 December 2008 (23 pages)
27 January 2010Full accounts made up to 31 December 2008 (23 pages)
23 December 2009Director's details changed for Darren Hodsoll on 15 December 2009 (2 pages)
23 December 2009Director's details changed for Darren Hodsoll on 15 December 2009 (2 pages)
18 December 2009Termination of appointment of William Spencer as a director (1 page)
18 December 2009Termination of appointment of William Spencer as a director (1 page)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 October 2009Director's details changed for Graham Ian Bourne on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Graham Ian Bourne on 2 October 2009 (2 pages)
16 October 2009Director's details changed for Graham Ian Bourne on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Dr Wolfhart Gunnar Hauser on 15 October 2009 (2 pages)
15 October 2009Director's details changed for William Spencer on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Dr Wolfhart Gunnar Hauser on 15 October 2009 (2 pages)
15 October 2009Director's details changed for William Spencer on 2 October 2009 (2 pages)
15 October 2009Director's details changed for William Spencer on 2 October 2009 (2 pages)
11 August 2009Return made up to 04/08/09; full list of members (4 pages)
11 August 2009Return made up to 04/08/09; full list of members (4 pages)
12 June 2009Director's change of particulars / graham ian bourne / 12/06/2009 (1 page)
12 June 2009Director's change of particulars / graham ian bourne / 12/06/2009 (1 page)
14 April 2009Appointment terminated director phillip brazington (1 page)
14 April 2009Appointment terminated director phillip brazington (1 page)
14 April 2009Appointment terminated director nigel harvey (1 page)
14 April 2009Appointment terminated director nigel harvey (1 page)
24 February 2009Appointment terminated director ian kitchin (1 page)
24 February 2009Appointment terminated director ian kitchin (1 page)
4 February 2009Director appointed graham ian bourne (1 page)
4 February 2009Director appointed graham ian bourne (1 page)
3 February 2009Appointment terminated director alan ricketts (1 page)
3 February 2009Appointment terminated director alan ricketts (1 page)
3 February 2009Appointment terminated director robert dilworth (1 page)
3 February 2009Appointment terminated director robert dilworth (1 page)
5 August 2008Return made up to 04/08/08; full list of members (5 pages)
5 August 2008Return made up to 04/08/08; full list of members (5 pages)
18 July 2008Full accounts made up to 31 December 2007 (22 pages)
18 July 2008Full accounts made up to 31 December 2007 (22 pages)
17 June 2008Appointment terminated director james clough (1 page)
17 June 2008Appointment terminated director james clough (1 page)
6 November 2007Full accounts made up to 31 December 2006 (24 pages)
6 November 2007Full accounts made up to 31 December 2006 (24 pages)
4 September 2007Return made up to 04/08/07; full list of members (4 pages)
4 September 2007Return made up to 04/08/07; full list of members (4 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006New secretary appointed (1 page)
8 September 2006Return made up to 04/08/06; full list of members (11 pages)
8 September 2006Return made up to 04/08/06; full list of members (11 pages)
5 September 2006Conve 15/08/06 (2 pages)
5 September 2006Conve 15/08/06 (2 pages)
5 September 2006Memorandum and Articles of Association (14 pages)
5 September 2006Memorandum and Articles of Association (14 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2006Full accounts made up to 31 December 2005 (18 pages)
25 April 2006Full accounts made up to 31 December 2005 (18 pages)
24 April 2006New director appointed (1 page)
24 April 2006New director appointed (1 page)
19 September 2005Return made up to 04/08/05; full list of members (4 pages)
19 September 2005Return made up to 04/08/05; full list of members (4 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
24 May 2005Secretary's particulars changed (1 page)
24 May 2005Secretary's particulars changed (1 page)
16 May 2005Full accounts made up to 31 December 2004 (20 pages)
16 May 2005Full accounts made up to 31 December 2004 (20 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (2 pages)
10 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004Return made up to 04/08/04; full list of members (10 pages)
11 August 2004Return made up to 04/08/04; full list of members (10 pages)
11 August 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (1 page)
7 July 2004Director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
7 July 2004New director appointed (1 page)
21 June 2004Full accounts made up to 31 December 2003 (17 pages)
21 June 2004Full accounts made up to 31 December 2003 (17 pages)
13 February 2004New director appointed (3 pages)
13 February 2004New director appointed (3 pages)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 2003Memorandum and Articles of Association (5 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2003Memorandum and Articles of Association (5 pages)
18 August 2003Return made up to 04/08/03; full list of members (9 pages)
18 August 2003Director's particulars changed (1 page)
18 August 2003Director's particulars changed (1 page)
18 August 2003Return made up to 04/08/03; full list of members (9 pages)
9 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2003Memorandum and Articles of Association (5 pages)
9 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2003Memorandum and Articles of Association (5 pages)
24 June 2003Full accounts made up to 31 December 2002 (24 pages)
24 June 2003Full accounts made up to 31 December 2002 (24 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003Secretary resigned (1 page)
16 May 2003Company name changed intertek testing services intern ational LIMITED\certificate issued on 16/05/03 (2 pages)
16 May 2003Company name changed intertek testing services intern ational LIMITED\certificate issued on 16/05/03 (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
22 August 2002Return made up to 04/08/02; no change of members (6 pages)
22 August 2002Return made up to 04/08/02; no change of members (6 pages)
20 August 2002Full accounts made up to 31 December 2001 (19 pages)
20 August 2002Full accounts made up to 31 December 2001 (19 pages)
11 April 2002Auditor's resignation (1 page)
11 April 2002Auditor's resignation (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002New secretary appointed (2 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001Secretary resigned (1 page)
27 December 2001New secretary appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
4 October 2001Return made up to 04/08/01; full list of members; amend (9 pages)
4 October 2001Return made up to 04/08/01; full list of members; amend (9 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
14 August 2001Return made up to 04/08/01; full list of members (9 pages)
14 August 2001Return made up to 04/08/01; full list of members (9 pages)
13 August 2001Full accounts made up to 31 December 2000 (18 pages)
13 August 2001Full accounts made up to 31 December 2000 (18 pages)
20 July 2001New director appointed (3 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001New director appointed (3 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
31 August 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2000Full accounts made up to 31 December 1999 (18 pages)
15 August 2000Full accounts made up to 31 December 1999 (18 pages)
22 February 2000Director's particulars changed (1 page)
22 February 2000Director's particulars changed (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
31 August 1999Return made up to 04/08/99; no change of members (7 pages)
31 August 1999Return made up to 04/08/99; no change of members (7 pages)
27 August 1999Full accounts made up to 31 December 1998 (18 pages)
27 August 1999Full accounts made up to 31 December 1998 (18 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
15 September 1998Secretary's particulars changed (1 page)
15 September 1998Secretary's particulars changed (1 page)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 August 1998Return made up to 04/08/98; full list of members (8 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998New secretary appointed (1 page)
17 August 1998Return made up to 04/08/98; full list of members (8 pages)
17 August 1998New secretary appointed (1 page)
27 July 1998Full accounts made up to 31 December 1997 (18 pages)
27 July 1998Full accounts made up to 31 December 1997 (18 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
31 October 1997Ad 24/10/97--------- £ si [email protected]= 100 £ ic 14028237/14028337 (2 pages)
31 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
31 October 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
31 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
31 October 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
31 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 October 1997Ad 24/10/97--------- £ si [email protected]= 100 £ ic 14028237/14028337 (2 pages)
7 August 1997Return made up to 04/08/97; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 1997Return made up to 04/08/97; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 1997Full accounts made up to 31 December 1996 (18 pages)
25 July 1997Full accounts made up to 31 December 1996 (18 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
9 January 1997Auditor's resignation (1 page)
9 January 1997Auditor's resignation (1 page)
2 January 1997Registered office changed on 02/01/97 from: 33 cavendish square london W1M 9HF (1 page)
2 January 1997Registered office changed on 02/01/97 from: 33 cavendish square london W1M 9HF (1 page)
22 November 1996Company name changed inchcape testing services intern ational LIMITED\certificate issued on 22/11/96 (2 pages)
22 November 1996Company name changed inchcape testing services intern ational LIMITED\certificate issued on 22/11/96 (2 pages)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
3 September 1996Full accounts made up to 31 December 1995 (19 pages)
3 September 1996Full accounts made up to 31 December 1995 (19 pages)
20 August 1996Return made up to 10/08/96; no change of members (4 pages)
20 August 1996Return made up to 10/08/96; no change of members (4 pages)
15 July 1996Registered office changed on 15/07/96 from: st james house 23 king street london SW1Y 6QY (1 page)
15 July 1996Registered office changed on 15/07/96 from: st james house 23 king street london SW1Y 6QY (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
14 August 1995Return made up to 10/08/95; full list of members (6 pages)
14 August 1995Return made up to 10/08/95; full list of members (6 pages)
2 May 1995Full accounts made up to 31 December 1994 (18 pages)
2 May 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (537 pages)
29 January 1993Company name changed specialist services internationa l LIMITED\certificate issued on 01/02/93 (2 pages)
29 January 1993Company name changed specialist services internationa l LIMITED\certificate issued on 01/02/93 (2 pages)
28 October 1991Return made up to 23/10/91; no change of members (6 pages)
28 October 1991Return 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 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 1991£ nc 1750000/14300000 28/12/90 (1 page)
20 December 1990Return made up to 18/12/90; full list of members (4 pages)
20 December 1990Return made up to 18/12/90; full list of members (4 pages)
21 February 1990Return made up to 31/12/89; full list of members (4 pages)
21 February 1990Return made up to 31/12/89; full list of members (4 pages)
28 October 1987Return made up to 14/10/87; full list of members (4 pages)
28 October 1987Return made up to 14/10/87; full list of members (4 pages)
9 August 1986Return made up to 08/08/86; full list of members (5 pages)
9 August 1986Return made up to 08/08/86; full list of members (5 pages)
3 March 1984Memorandum and Articles of Association (13 pages)
3 March 1984Memorandum and Articles of Association (13 pages)
7 October 1983Certificate of re-registration from Public Limited Company to Private (1 page)
7 October 1983Certificate of re-registration from Public Limited Company to Private (1 page)
1 February 1982Certificate of change of name and re-registration from Private to Public Limited Company (4 pages)
1 February 1982Certificate of change of name and re-registration from Private to Public Limited Company (4 pages)
23 July 1979Company name changed\certificate issued on 23/07/79 (9 pages)
23 July 1979Company name changed\certificate issued on 23/07/79 (9 pages)
2 April 1970Company name changed\certificate issued on 02/04/70 (4 pages)
2 April 1970Company name changed\certificate issued on 02/04/70 (4 pages)
14 February 1906Certificate of incorporation (1 page)
14 February 1906Certificate of incorporation (1 page)
14 February 1906Incorporation (50 pages)
14 February 1906Incorporation (50 pages)