London
W1G 0PS
Director Name | Mrs Ida Maria Woodger |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 March 2023(54 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intertek Group Plc 33 Cavendish Square London W1G 0PS |
Director Name | Mrs Laura Crespi |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(54 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PS |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2013(43 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Benedict Bahid Singh |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 August 1992(23 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 May 1993) |
Role | Businessman |
Correspondence Address | 18 Tower Rise Richmond Surrey TW9 2TS |
Director Name | James Tucker |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1992(23 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 May 1993) |
Role | Co Director |
Correspondence Address | 3 Whispering Pines Drive Ithaca New York 14850 Foreign |
Director Name | Mr Richard Campbell Nelson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(23 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 March 2005) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pembridge Place London W2 4XB |
Director Name | Dale Francis Butcher |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 1994) |
Role | Commercial Director |
Correspondence Address | 19 Willmers Close Bedford Bedfordshire MK41 8DX |
Director Name | Robert Miles Elliott |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(23 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 |
Director Name | Alan Murray Ferguson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 November 1995) |
Role | Accountant |
Correspondence Address | 19 Richmond Road Ealing London W5 5NS |
Director Name | Frank Wakefield |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(23 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 May 1993) |
Role | Co Director |
Correspondence Address | 4323 Meadowbank Seabrook Texas 77586 Foreign |
Secretary Name | Brian John Goodrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(23 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 | Malcolm Lewis Hopkins |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(24 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 October 1993) |
Role | Development And Acquisition Di |
Correspondence Address | 32 Queens Drive Thames Ditton Surrey KT7 0TW |
Director Name | Terence Robert Davies |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(25 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 June 1995) |
Role | IT Director |
Correspondence Address | 52 Westfields St Albans Hertfordshire AL3 4LZ |
Director Name | Mr Alan Keith Hodgson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(25 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 1996) |
Role | Personnel Director |
Correspondence Address | 2 Succombs Place Southview Road Warlingham Surrey CR6 9JQ |
Director Name | Mr William Spencer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(26 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ES |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 23 July 1998(29 years, 5 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 |
Secretary Name | Denise Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(32 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 21 November 2001) |
Role | Company Director |
Correspondence Address | 15 Parkview Wandle Road Morden Surrey SM4 6AG |
Secretary Name | Mr Martin Christopher Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(32 years, 9 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 |
Secretary Name | Ms Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 2004) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 164 Duke Road Chiswick London W4 2DF |
Secretary Name | Mr Steven Colin Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(35 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 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2005(36 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 March 2010) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Miss Joanne Catherine Kennedy Hardy |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(37 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 25 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kennedy Towers 3e St John's Hill Sevenoaks Kent TN13 3NX |
Director Name | Ms Fiona Maria Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(37 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 31 March 2023) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intertek Group Plc 33 Cavendish Square London W1G 0PS |
Secretary Name | Margaret Louise Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(37 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 Lloyd Mark Pitchford |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Intertek Group Plc 25 Savile Row London W1S 2ES |
Secretary Name | Debbie Walmsley |
---|---|
Status | Resigned |
Appointed | 30 March 2012(43 years, 1 month 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 | Matthew Paul Skinner |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(43 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Edward John Charles Leigh |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2014) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Paul Anthony Moore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(44 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 24 October 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Mr Julian Charles Burge |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Ross McCluskey |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(47 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intertek Group Plc 33 Cavendish Square London W1G 0PS |
Director Name | Mr Nicholas Anthony Hare |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 2021) |
Role | Deputy Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Miss Julia Hedley |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2022) |
Role | Group Director Of Financial Reporting |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Jonathan Timmis |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PS |
Director Name | Mr Steven Eggleston |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2022(53 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2023) |
Role | Group Head Of Tax & Treasury |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Website | capcis.com |
---|---|
Telephone | 0116 2961620 |
Telephone region | Leicester |
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 30 other UK companies use this postal address |
2m at £1 | Intertek Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,426,000 |
Current Liabilities | £56,030,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
29 September 2020 | Full accounts made up to 31 December 2019 (44 pages) |
---|---|
8 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (41 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (39 pages) |
8 June 2018 | Director's details changed for Mr Nick Hare on 4 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr Nick Hare on 4 June 2018 (2 pages) |
4 June 2018 | Termination of appointment of Julian Charles Burge as a director on 4 June 2018 (1 page) |
4 June 2018 | Appointment of Mr Nick Hare as a director on 4 June 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 January 2017 | Director's details changed for Mr Ross Mccluskey on 25 November 2016 (2 pages) |
5 January 2017 | Director's details changed for Mr Ross Mccluskey on 25 November 2016 (2 pages) |
7 October 2016 | Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Ross Mccluskey as a director on 6 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Ross Mccluskey as a director on 6 October 2016 (2 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
23 May 2016 | Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages) |
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
|
25 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (18 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
|
18 December 2014 | Appointment of Mr Julian Charles Burge as a director on 15 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Julian Charles Burge as a director on 15 December 2014 (2 pages) |
14 November 2014 | Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page) |
17 July 2014 | Termination of appointment of Edward John Charles Leigh as a director on 16 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Edward John Charles Leigh as a director on 16 July 2014 (1 page) |
24 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
23 April 2014 | Statement of capital on 23 April 2014
|
23 April 2014 | Statement of capital on 23 April 2014
|
11 April 2014 | Resolutions
|
11 April 2014 | Solvency statement dated 18/03/14 (4 pages) |
11 April 2014 | Statement by directors (4 pages) |
11 April 2014 | Statement by directors (4 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Solvency statement dated 18/03/14 (4 pages) |
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (7 pages) |
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (7 pages) |
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (7 pages) |
24 October 2013 | Appointment of Mr Paul Moore as a director (2 pages) |
24 October 2013 | Appointment of Mr Paul Moore as a director (2 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 April 2013 | Appointment of Edward John Charles Leigh as a director (2 pages) |
25 April 2013 | Appointment of Edward John Charles Leigh as a director (2 pages) |
25 April 2013 | Termination of appointment of Joanne Hardy as a director (1 page) |
25 April 2013 | Termination of appointment of Joanne Hardy as a director (1 page) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Termination of appointment of Debbie Walmsley as a secretary (1 page) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (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 | Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page) |
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) |
18 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 August 2012 | Director's details changed for Matthew Paul Skinner on 6 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Director's details changed for Matthew Paul Skinner on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Matthew Paul Skinner on 6 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Termination of appointment of Lloyd Pitchford as a director (1 page) |
23 July 2012 | Termination of appointment of Lloyd Pitchford as a director (1 page) |
23 July 2012 | Appointment of Matthew Paul Skinner as a director (2 pages) |
23 July 2012 | Appointment of Matthew Paul Skinner as a director (2 pages) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 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) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 June 2011 | Director's details changed for Ms Fiona Maria Evans on 23 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Ms Fiona Maria Evans on 23 June 2011 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (18 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) |
25 May 2010 | Appointment of Lloyd Mark Pitchford as a director (2 pages) |
25 May 2010 | Appointment of Lloyd Mark Pitchford as a director (2 pages) |
8 April 2010 | Termination of appointment of Wolfhart Hauser as a director (1 page) |
8 April 2010 | Termination of appointment of Wolfhart Hauser as a director (1 page) |
31 March 2010 | Termination of appointment of William Spencer as a director (1 page) |
31 March 2010 | Termination of appointment of William Spencer as a director (1 page) |
16 February 2010 | Statement of company's objects (2 pages) |
16 February 2010 | Statement of company's objects (2 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
16 October 2009 | Director's details changed for William Spencer on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for William Spencer on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for William Spencer on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Fiona Maria Evans on 1 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 Dr Wolfhart Gunnar Hauser on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Fiona Maria Evans on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Fiona Maria Evans on 1 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) |
7 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
15 July 2008 | Director's change of particulars / joanne hardy / 14/07/2008 (1 page) |
15 July 2008 | Director's change of particulars / joanne hardy / 14/07/2008 (1 page) |
19 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
19 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
11 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (1 page) |
25 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
25 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | New director appointed (1 page) |
8 September 2005 | Return made up to 04/08/05; full list of members (2 pages) |
8 September 2005 | Return made up to 04/08/05; full list of members (2 pages) |
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 (15 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
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) |
17 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
9 September 2003 | Resolutions
|
9 September 2003 | Resolutions
|
26 August 2003 | Resolutions
|
26 August 2003 | Memorandum and Articles of Association (5 pages) |
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 (5 pages) |
18 August 2003 | Return made up to 04/08/03; full list of members (5 pages) |
9 August 2003 | Resolutions
|
9 August 2003 | Resolutions
|
9 August 2003 | Memorandum and Articles of Association (5 pages) |
9 August 2003 | Memorandum and Articles of Association (5 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
5 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
21 August 2002 | Return made up to 04/08/02; no change of members (4 pages) |
21 August 2002 | Return made up to 04/08/02; no change of members (4 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 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 August 2001 | Return made up to 04/08/01; full list of members (5 pages) |
14 August 2001 | Return made up to 04/08/01; full list of members (5 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 September 2000 | Return made up to 04/08/00; full list of members
|
1 September 2000 | Return made up to 04/08/00; full list of members
|
7 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
31 August 1999 | Return made up to 04/08/99; no change of members (5 pages) |
31 August 1999 | Return made up to 04/08/99; no change of members (5 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (17 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 (6 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 (6 pages) |
17 August 1998 | New secretary appointed (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
7 August 1997 | Return made up to 04/08/97; full list of members
|
7 August 1997 | Return made up to 04/08/97; full list of members
|
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 limite d\certificate issued on 22/11/96 (2 pages) |
22 November 1996 | Company name changed inchcape testing services limite d\certificate issued on 22/11/96 (2 pages) |
18 November 1996 | Resolutions
|
18 November 1996 | Resolutions
|
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
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 jame's house 23 king street london SW1Y 6QY (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: st jame's house 23 king street london SW1Y 6QY (1 page) |
19 June 1996 | Resolutions
|
19 June 1996 | £ nc 35000000/200000000 30/05/96 (1 page) |
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | £ nc 35000000/200000000 30/05/96 (1 page) |
22 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
25 January 1996 | Director resigned (2 pages) |
25 January 1996 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
17 October 1995 | New director appointed (2 pages) |
17 October 1995 | New director appointed (2 pages) |
14 August 1995 | Return made up to 10/08/95; no change of members
|
14 August 1995 | Return made up to 10/08/95; no change of members
|
11 April 1995 | Full accounts made up to 31 December 1994 (18 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (18 pages) |
15 August 1994 | Return made up to 10/08/94; full list of members
|
15 August 1994 | Return made up to 10/08/94; full list of members
|
2 June 1994 | Full accounts made up to 31 December 1993 (15 pages) |
2 June 1994 | Full accounts made up to 31 December 1993 (15 pages) |
30 June 1992 | Company name changed inchcape inspection and testing services LIMITED\certificate issued on 01/07/92 (2 pages) |
30 June 1992 | Company name changed inchcape inspection and testing services LIMITED\certificate issued on 01/07/92 (2 pages) |
3 June 1992 | Company name changed inchcape testing services limite d\certificate issued on 04/06/92 (2 pages) |
3 June 1992 | Company name changed inchcape testing services limite d\certificate issued on 04/06/92 (2 pages) |
22 May 1992 | Company name changed inchcape inspection and testing services LIMITED\certificate issued on 26/05/92 (2 pages) |
22 May 1992 | Company name changed inchcape inspection and testing services LIMITED\certificate issued on 26/05/92 (2 pages) |
9 November 1988 | Resolutions
|
9 November 1988 | Resolutions
|
5 April 1988 | Company name changed trade and transportation service s LIMITED\certificate issued on 05/04/88 (2 pages) |
5 April 1988 | Company name changed trade and transportation service s LIMITED\certificate issued on 05/04/88 (2 pages) |
31 March 1988 | Resolutions
|
31 March 1988 | Resolutions
|
17 February 1969 | Incorporation (23 pages) |
17 February 1969 | Incorporation (23 pages) |
17 February 1969 | Incorporation (24 pages) |
17 February 1969 | Incorporation (24 pages) |