Company NameIntertek Testing Management Ltd
Company StatusActive
Company Number00948153
CategoryPrivate Limited Company
Incorporation Date17 February 1969(55 years, 2 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Colm Deasy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2023(54 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMrs Ida Maria Woodger
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed31 March 2023(54 years, 1 month after company formation)
Appointment Duration1 year
RoleGroup Company Secretary
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
Appointed30 November 2023(54 years, 9 months after company formation)
Appointment Duration5 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PS
Secretary NameIntertek Secretaries Limited (Corporation)
StatusCurrent
Appointed04 January 2013(43 years, 11 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameBenedict Bahid Singh
Date of BirthMay 1940 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed10 August 1992(23 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 May 1993)
RoleBusinessman
Correspondence Address18 Tower Rise
Richmond
Surrey
TW9 2TS
Director NameJames Tucker
Date of BirthJuly 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1992(23 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 May 1993)
RoleCo Director
Correspondence Address3 Whispering Pines Drive
Ithaca
New York 14850
Foreign
Director NameMr Richard Campbell Nelson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(23 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 March 2005)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address8 Pembridge Place
London
W2 4XB
Director NameDale Francis Butcher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(23 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 1994)
RoleCommercial Director
Correspondence Address19 Willmers Close
Bedford
Bedfordshire
MK41 8DX
Director NameRobert Miles Elliott
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(23 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
Director NameAlan Murray Ferguson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(23 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 1995)
RoleAccountant
Correspondence Address19 Richmond Road
Ealing
London
W5 5NS
Director NameFrank Wakefield
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(23 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 May 1993)
RoleCo Director
Correspondence Address4323 Meadowbank
Seabrook
Texas 77586
Foreign
Secretary NameBrian John Goodrich
NationalityBritish
StatusResigned
Appointed10 August 1992(23 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 NameMalcolm Lewis Hopkins
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(24 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 1993)
RoleDevelopment And Acquisition Di
Correspondence Address32 Queens Drive
Thames Ditton
Surrey
KT7 0TW
Director NameTerence Robert Davies
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(25 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 1995)
RoleIT Director
Correspondence Address52 Westfields
St Albans
Hertfordshire
AL3 4LZ
Director NameMr Alan Keith Hodgson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(25 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 1996)
RolePersonnel Director
Correspondence Address2 Succombs Place
Southview Road
Warlingham
Surrey
CR6 9JQ
Director NameMr William Spencer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(26 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 22 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ES
Secretary NameDavid Charles Turner
StatusResigned
Appointed23 July 1998(29 years, 5 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
Secretary NameDenise Johnson
NationalityBritish
StatusResigned
Appointed05 November 2001(32 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 21 November 2001)
RoleCompany Director
Correspondence Address15 Parkview
Wandle Road
Morden
Surrey
SM4 6AG
Secretary NameMr Martin Christopher Black
NationalityBritish
StatusResigned
Appointed21 November 2001(32 years, 9 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
Secretary NameMs Fiona Maria Evans
NationalityBritish
StatusResigned
Appointed18 June 2003(34 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 2004)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address164 Duke Road
Chiswick
London
W4 2DF
Secretary NameMr Steven Colin Hornbuckle
NationalityBritish
StatusResigned
Appointed08 December 2004(35 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(36 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 March 2010)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMiss Joanne Catherine Kennedy Hardy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(37 years, 1 month after company formation)
Appointment Duration7 years (resigned 25 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKennedy Towers 3e St John's Hill
Sevenoaks
Kent
TN13 3NX
Director NameMs Fiona Maria Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(37 years, 1 month after company formation)
Appointment Duration17 years (resigned 31 March 2023)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Secretary NameMargaret Louise Mellor
NationalityBritish
StatusResigned
Appointed09 October 2006(37 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 NameMr Lloyd Mark Pitchford
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(41 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Intertek Group Plc 25 Savile Row
London
W1S 2ES
Secretary NameDebbie Walmsley
StatusResigned
Appointed30 March 2012(43 years, 1 month 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 NameMatthew Paul Skinner
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(43 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameEdward John Charles Leigh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(44 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2014)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Paul Anthony Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(44 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 October 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMr Julian Charles Burge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(45 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Ross McCluskey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(47 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMr Nicholas Anthony Hare
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(49 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 2021)
RoleDeputy Group Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMiss Julia Hedley
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(52 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2022)
RoleGroup Director Of Financial Reporting
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Jonathan Timmis
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(52 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PS
Director NameMr Steven Eggleston
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2022(53 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 November 2023)
RoleGroup Head Of Tax & Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ

Contact

Websitecapcis.com
Telephone0116 2961620
Telephone regionLeicester

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

2m at £1Intertek Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,426,000
Current Liabilities£56,030,000

Accounts

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

Returns

Latest Return3 April 2024 (3 weeks, 4 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

29 September 2020Full accounts made up to 31 December 2019 (44 pages)
8 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (41 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (39 pages)
8 June 2018Director's details changed for Mr Nick Hare on 4 June 2018 (2 pages)
6 June 2018Director's details changed for Mr Nick Hare on 4 June 2018 (2 pages)
4 June 2018Termination of appointment of Julian Charles Burge as a director on 4 June 2018 (1 page)
4 June 2018Appointment of Mr Nick Hare as a director on 4 June 2018 (2 pages)
6 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
31 July 2017Full accounts made up to 31 December 2016 (26 pages)
31 July 2017Full accounts made up to 31 December 2016 (26 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 January 2017Director's details changed for Mr Ross Mccluskey on 25 November 2016 (2 pages)
5 January 2017Director's details changed for Mr Ross Mccluskey on 25 November 2016 (2 pages)
7 October 2016Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 (1 page)
7 October 2016Appointment of Mr Ross Mccluskey as a director on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 (1 page)
7 October 2016Appointment of Mr Ross Mccluskey as a director on 6 October 2016 (2 pages)
18 August 2016Full accounts made up to 31 December 2015 (27 pages)
18 August 2016Full accounts made up to 31 December 2015 (27 pages)
23 May 2016Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 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 2,000,000
(6 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 2,000,000
(6 pages)
25 August 2015Full accounts made up to 31 December 2014 (18 pages)
25 August 2015Full accounts made up to 31 December 2014 (18 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 2,000,000
(6 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 2,000,000
(6 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 2,000,000
(6 pages)
18 December 2014Appointment of Mr Julian Charles Burge as a director on 15 December 2014 (2 pages)
18 December 2014Appointment of Mr Julian Charles Burge as a director on 15 December 2014 (2 pages)
14 November 2014Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page)
14 November 2014Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page)
17 July 2014Termination of appointment of Edward John Charles Leigh as a director on 16 July 2014 (1 page)
17 July 2014Termination of appointment of Edward John Charles Leigh as a director on 16 July 2014 (1 page)
24 June 2014Full accounts made up to 31 December 2013 (18 pages)
24 June 2014Full accounts made up to 31 December 2013 (18 pages)
23 April 2014Statement of capital on 23 April 2014
  • GBP 2,000,000
(4 pages)
23 April 2014Statement of capital on 23 April 2014
  • GBP 2,000,000
(4 pages)
11 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 April 2014Solvency statement dated 18/03/14 (4 pages)
11 April 2014Statement by directors (4 pages)
11 April 2014Statement by directors (4 pages)
11 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 April 2014Solvency statement dated 18/03/14 (4 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (7 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (7 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (7 pages)
24 October 2013Appointment of Mr Paul Moore as a director (2 pages)
24 October 2013Appointment of Mr Paul Moore as a director (2 pages)
25 September 2013Full accounts made up to 31 December 2012 (18 pages)
25 September 2013Full accounts made up to 31 December 2012 (18 pages)
25 April 2013Appointment of Edward John Charles Leigh as a director (2 pages)
25 April 2013Appointment of Edward John Charles Leigh as a director (2 pages)
25 April 2013Termination of appointment of Joanne Hardy as a director (1 page)
25 April 2013Termination of appointment of Joanne Hardy as a director (1 page)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary (1 page)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
7 January 2013Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page)
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)
18 September 2012Full accounts made up to 31 December 2011 (17 pages)
18 September 2012Full accounts made up to 31 December 2011 (17 pages)
6 August 2012Director's details changed for Matthew Paul Skinner on 6 August 2012 (2 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
6 August 2012Director's details changed for Matthew Paul Skinner on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Matthew Paul Skinner on 6 August 2012 (2 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
23 July 2012Termination of appointment of Lloyd Pitchford as a director (1 page)
23 July 2012Termination of appointment of Lloyd Pitchford as a director (1 page)
23 July 2012Appointment of Matthew Paul Skinner as a director (2 pages)
23 July 2012Appointment of Matthew Paul Skinner as a director (2 pages)
2 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
2 April 2012Appointment of Debbie Walmsley as a secretary (2 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)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
14 July 2011Full accounts made up to 31 December 2010 (17 pages)
14 July 2011Full accounts made up to 31 December 2010 (17 pages)
24 June 2011Director's details changed for Ms Fiona Maria Evans on 23 June 2011 (2 pages)
24 June 2011Director's details changed for Ms Fiona Maria Evans on 23 June 2011 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 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)
25 May 2010Appointment of Lloyd Mark Pitchford as a director (2 pages)
25 May 2010Appointment of Lloyd Mark Pitchford as a director (2 pages)
8 April 2010Termination of appointment of Wolfhart Hauser as a director (1 page)
8 April 2010Termination of appointment of Wolfhart Hauser as a director (1 page)
31 March 2010Termination of appointment of William Spencer as a director (1 page)
31 March 2010Termination of appointment of William Spencer as a director (1 page)
16 February 2010Statement of company's objects (2 pages)
16 February 2010Statement of company's objects (2 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 01/02/2010
(29 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 01/02/2010
(29 pages)
16 October 2009Director's details changed for William Spencer on 2 October 2009 (2 pages)
16 October 2009Director's details changed for William Spencer on 2 October 2009 (2 pages)
16 October 2009Director's details changed for William Spencer on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Fiona Maria Evans on 1 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 Dr Wolfhart Gunnar Hauser on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Fiona Maria Evans on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Fiona Maria Evans on 1 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)
7 June 2009Full accounts made up to 31 December 2008 (17 pages)
7 June 2009Full accounts made up to 31 December 2008 (17 pages)
5 August 2008Return made up to 04/08/08; full list of members (4 pages)
5 August 2008Return made up to 04/08/08; full list of members (4 pages)
15 July 2008Director's change of particulars / joanne hardy / 14/07/2008 (1 page)
15 July 2008Director's change of particulars / joanne hardy / 14/07/2008 (1 page)
19 June 2008Full accounts made up to 31 December 2007 (17 pages)
19 June 2008Full accounts made up to 31 December 2007 (17 pages)
28 August 2007Return made up to 04/08/07; full list of members (3 pages)
28 August 2007Return made up to 04/08/07; full list of members (3 pages)
11 August 2007Full accounts made up to 31 December 2006 (18 pages)
11 August 2007Full accounts made up to 31 December 2006 (18 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (1 page)
25 August 2006Return made up to 04/08/06; full list of members (3 pages)
25 August 2006Return made up to 04/08/06; full list of members (3 pages)
27 June 2006Full accounts made up to 31 December 2005 (15 pages)
27 June 2006Full accounts made up to 31 December 2005 (15 pages)
26 April 2006New director appointed (1 page)
26 April 2006New director appointed (1 page)
26 April 2006New director appointed (1 page)
26 April 2006New director appointed (1 page)
8 September 2005Return made up to 04/08/05; full list of members (2 pages)
8 September 2005Return made up to 04/08/05; full list of members (2 pages)
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 (15 pages)
16 May 2005Full accounts made up to 31 December 2004 (15 pages)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004New secretary appointed (2 pages)
10 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
17 August 2004Return made up to 04/08/04; full list of members (7 pages)
17 August 2004Return made up to 04/08/04; full list of members (7 pages)
21 June 2004Full accounts made up to 31 December 2003 (15 pages)
21 June 2004Full accounts made up to 31 December 2003 (15 pages)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(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)
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 (5 pages)
18 August 2003Return made up to 04/08/03; full list of members (5 pages)
9 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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 2003Memorandum and Articles of Association (5 pages)
25 June 2003Full accounts made up to 31 December 2002 (14 pages)
25 June 2003Full accounts made up to 31 December 2002 (14 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Secretary resigned (1 page)
5 September 2002Full accounts made up to 31 December 2001 (14 pages)
5 September 2002Full accounts made up to 31 December 2001 (14 pages)
21 August 2002Return made up to 04/08/02; no change of members (4 pages)
21 August 2002Return made up to 04/08/02; no change of members (4 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 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
27 December 2001Secretary resigned (1 page)
27 December 2001New secretary appointed (2 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001New secretary appointed (2 pages)
8 October 2001Full accounts made up to 31 December 2000 (17 pages)
8 October 2001Full accounts made up to 31 December 2000 (17 pages)
14 August 2001Return made up to 04/08/01; full list of members (5 pages)
14 August 2001Return made up to 04/08/01; full list of members (5 pages)
8 September 2000Full accounts made up to 31 December 1999 (17 pages)
8 September 2000Full accounts made up to 31 December 1999 (17 pages)
1 September 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/09/00
(6 pages)
1 September 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/09/00
(6 pages)
7 September 1999Full accounts made up to 31 December 1998 (16 pages)
7 September 1999Full accounts made up to 31 December 1998 (16 pages)
31 August 1999Return made up to 04/08/99; no change of members (5 pages)
31 August 1999Return made up to 04/08/99; no change of members (5 pages)
17 September 1998Full accounts made up to 31 December 1997 (17 pages)
17 September 1998Full accounts made up to 31 December 1997 (17 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 (6 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 (6 pages)
17 August 1998New secretary appointed (1 page)
31 October 1997Full accounts made up to 31 December 1996 (17 pages)
31 October 1997Full accounts made up to 31 December 1996 (17 pages)
7 August 1997Return made up to 04/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1997Return made up to 04/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 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 limite d\certificate issued on 22/11/96 (2 pages)
22 November 1996Company name changed inchcape testing services limite d\certificate issued on 22/11/96 (2 pages)
18 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
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 jame's house 23 king street london SW1Y 6QY (1 page)
15 July 1996Registered office changed on 15/07/96 from: st jame's house 23 king street london SW1Y 6QY (1 page)
19 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 1996£ nc 35000000/200000000 30/05/96 (1 page)
19 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 June 1996£ nc 35000000/200000000 30/05/96 (1 page)
22 May 1996Full accounts made up to 31 December 1995 (17 pages)
22 May 1996Full accounts made up to 31 December 1995 (17 pages)
25 January 1996Director resigned (2 pages)
25 January 1996Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
14 August 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1995Full accounts made up to 31 December 1994 (18 pages)
11 April 1995Full accounts made up to 31 December 1994 (18 pages)
15 August 1994Return made up to 10/08/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 August 1994Return made up to 10/08/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 June 1994Full accounts made up to 31 December 1993 (15 pages)
2 June 1994Full accounts made up to 31 December 1993 (15 pages)
30 June 1992Company name changed inchcape inspection and testing services LIMITED\certificate issued on 01/07/92 (2 pages)
30 June 1992Company name changed inchcape inspection and testing services LIMITED\certificate issued on 01/07/92 (2 pages)
3 June 1992Company name changed inchcape testing services limite d\certificate issued on 04/06/92 (2 pages)
3 June 1992Company name changed inchcape testing services limite d\certificate issued on 04/06/92 (2 pages)
22 May 1992Company name changed inchcape inspection and testing services LIMITED\certificate issued on 26/05/92 (2 pages)
22 May 1992Company name changed inchcape inspection and testing services LIMITED\certificate issued on 26/05/92 (2 pages)
9 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 April 1988Company name changed trade and transportation service s LIMITED\certificate issued on 05/04/88 (2 pages)
5 April 1988Company name changed trade and transportation service s LIMITED\certificate issued on 05/04/88 (2 pages)
31 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 February 1969Incorporation (23 pages)
17 February 1969Incorporation (23 pages)
17 February 1969Incorporation (24 pages)
17 February 1969Incorporation (24 pages)