Brentwood
Essex
CM14 5NQ
Director Name | Mr Ross McCluskey |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intertek Group Plc 33 Cavendish Square London W1G 0PS |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2013(34 years after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Raymond Pirie |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 1993) |
Role | Co Director |
Correspondence Address | 10 Fairview Road Damestone Aberdeen AB22 8ZG Scotland |
Director Name | Mr Richard Campbell Nelson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 1994) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pembridge Place London W2 4XB |
Director Name | Nigel Lucas |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 October 1997) |
Role | Divisional Manager |
Correspondence Address | 6 Highlands Drive Maldon Essex CM9 6HX |
Director Name | Robert Miles Elliott |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 July 1994) |
Role | Co Director |
Correspondence Address | 12 Eltisley Avenue Cambridge Cambridgeshire CB3 9JG |
Director Name | Ronald Hampson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 1998) |
Role | Co Director |
Correspondence Address | The Beeches 16 Brook Road Maghull Liverpool L31 3EQ |
Director Name | David Robert Gooderson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(12 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 September 1991) |
Role | Accountant |
Correspondence Address | Rathlin Shenfield Green Shenfield Brentwood Essex CM15 8NG |
Secretary Name | Brian John Goodrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 17 West Hallowes Mottingham London SE9 4EY |
Director Name | Mr Paul Brinkworth Baker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(13 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1993) |
Role | General Manager |
Correspondence Address | 33b Rosary Gardens South Kensington London SW7 4NQ |
Director Name | Christopher Johnson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(14 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1995) |
Role | General Manager |
Correspondence Address | Dilmun House 22a Mandeville Road Saffron Walden Essex CB11 4AQ |
Director Name | Mr William Patrick Pepper |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(14 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 November 2001) |
Role | Personnel Manager |
Correspondence Address | 47 Downs Road Epsom Downs Surrey KT18 5YJ |
Director Name | Mr Richard James Hayes |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(14 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cathedral Court King Harry Lane St Albans Hertfordshire AL3 4AF |
Director Name | Andrew Michael Piper |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(16 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 July 1996) |
Role | Accountant |
Correspondence Address | 123 Harrow Road Wollaton Nottingham Nottinghamshire NG8 1FL |
Director Name | Mark Loughead |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 2001) |
Role | Regional Manager |
Correspondence Address | 39 Minters Orchard Platt Sevenoaks Kent TN15 8JQ |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 23 July 1998(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2001) |
Role | Company Director |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Secretary Name | Denise Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(22 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 November 2003) |
Role | Company Director |
Correspondence Address | 15 Parkview Wandle Road Morden Surrey SM4 6AG |
Director Name | Mr James George Clough |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(22 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2003) |
Role | Regional Finance Manager Cbeam |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View Beehive Lane Galleywood Essex |
Director Name | Mr Govert Johannes Lesage |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 November 2001(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2003) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Granby Crescent Soital Wirral CH63 9NY Wales |
Director Name | Trevor Edwin Bailey |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 June 2004) |
Role | Finance Manager |
Correspondence Address | 6 Fairfax Mead Chelmsford Essex CM2 6UG |
Director Name | John Graham Hodson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 2003) |
Role | Chief Executive |
Correspondence Address | Worlds End Cottage Little Baddow Chelmsford CM3 4BU |
Director Name | Christopher Philip Bunker |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 2004) |
Role | Uk HR Director |
Country of Residence | England |
Correspondence Address | 5 Kiln Way Potterne Meadow Verwood Dorset BH31 6GE |
Director Name | John Richard Notman Watt |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ripley Way Epsom Surrey KT19 7DB |
Secretary Name | Ms Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(24 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Duke Road Chiswick London W4 2DF |
Director Name | David Antony Foreman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 August 2007) |
Role | Chartered Accountant |
Correspondence Address | 15 Davis Road Weybridge Surrey KT13 0XH |
Secretary Name | Mr Steven Colin Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(25 years, 11 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 |
Secretary Name | Margaret Louise Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(27 years, 9 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 |
Secretary Name | Debbie Walmsley |
---|---|
Status | Resigned |
Appointed | 30 March 2012(33 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 January 2013) |
Role | Company Director |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Dr Chetan Kumar Parmar |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Robert Alan Van Dorp |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(35 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Neil Paul Bainsfair |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 2017) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr John Paul Simeon Hadfield |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(38 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 25 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Julian Charles Burge |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Matthew James Carter |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PS |
Website | intertek.com/uk/ |
---|---|
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 |
1.5m at £1 | Intertek Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £111,020,000 |
Gross Profit | £14,789,000 |
Net Worth | £354,000 |
Cash | £862,000 |
Current Liabilities | £39,378,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 5 days from now) |
7 December 2023 | Full accounts made up to 31 December 2022 (46 pages) |
---|---|
3 August 2023 | Termination of appointment of Matthew James Carter as a director on 3 August 2023 (1 page) |
4 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (46 pages) |
31 August 2022 | Termination of appointment of Robert Alan Van Dorp as a director on 26 July 2022 (1 page) |
30 August 2022 | Appointment of Mr Ross Mccluskey as a director on 17 August 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
7 February 2022 | Appointment of Mr Matthew James Carter as a director on 1 February 2022 (2 pages) |
7 February 2022 | Termination of appointment of Julian Charles Burge as a director on 31 January 2022 (1 page) |
22 July 2021 | Full accounts made up to 31 December 2020 (48 pages) |
21 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (45 pages) |
7 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
6 April 2020 | Director's details changed for Robert Alan Van Dorp on 11 August 2014 (2 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (39 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
11 June 2018 | Resolutions
|
19 April 2018 | Appointment of Mr Julian Charles Burge as a director on 6 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
6 April 2018 | Director's details changed for Stephen Arthur Harrington on 1 April 2017 (2 pages) |
8 November 2017 | Full accounts made up to 31 December 2016 (27 pages) |
8 November 2017 | Full accounts made up to 31 December 2016 (27 pages) |
26 September 2017 | Termination of appointment of John Paul Simeon Hadfield as a director on 25 September 2017 (1 page) |
26 September 2017 | Termination of appointment of John Paul Simeon Hadfield as a director on 25 September 2017 (1 page) |
5 May 2017 | Appointment of Mr John Paul Simeon Hadfield as a director on 26 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Neil Paul Bainsfair as a director on 26 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Neil Paul Bainsfair as a director on 26 April 2017 (1 page) |
5 May 2017 | Appointment of Mr John Paul Simeon Hadfield as a director on 26 April 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
27 March 2017 | Termination of appointment of Philip John Price as a director on 28 February 2017 (1 page) |
27 March 2017 | Termination of appointment of Philip John Price as a director on 28 February 2017 (1 page) |
20 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (30 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
|
8 April 2016 | Director's details changed for Mr Neil Paul Bainsfair on 31 March 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr Neil Paul Bainsfair on 31 March 2016 (2 pages) |
17 February 2016 | Appointment of Mr Philip John Price as a director on 12 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Philip John Price as a director on 12 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Sarah Audrey Taylor as a director on 12 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Sarah Audrey Taylor as a director on 12 February 2016 (1 page) |
23 October 2015 | Appointment of Mr Neil Paul Bainsfair as a director on 21 September 2015 (2 pages) |
23 October 2015 | Appointment of Mr Neil Paul Bainsfair as a director on 21 September 2015 (2 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
1 October 2015 | Termination of appointment of Raymond Peter Awdas Pirie as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Raymond Peter Awdas Pirie as a director on 30 September 2015 (1 page) |
25 June 2015 | Termination of appointment of Talban Singh Sohi as a director on 8 May 2015 (1 page) |
25 June 2015 | Termination of appointment of Talban Singh Sohi as a director on 8 May 2015 (1 page) |
25 June 2015 | Termination of appointment of Talban Singh Sohi as a director on 8 May 2015 (1 page) |
25 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (19 pages) |
25 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (19 pages) |
25 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (19 pages) |
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
20 February 2015 | Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page) |
6 October 2014 | Appointment of Mrs Sarah Audrey Taylor as a director on 11 August 2014 (2 pages) |
6 October 2014 | Appointment of Mrs Sarah Audrey Taylor as a director on 11 August 2014 (2 pages) |
29 September 2014 | Director's details changed for Robert Alan Van Dorp on 11 August 2014 (2 pages) |
29 September 2014 | Director's details changed for Robert Alan Van Dorp on 11 August 2014 (2 pages) |
10 September 2014 | Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages) |
10 September 2014 | Termination of appointment of Chetan Kumar Parmar as a director on 11 August 2014 (1 page) |
10 September 2014 | Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages) |
10 September 2014 | Termination of appointment of Chetan Kumar Parmar as a director on 11 August 2014 (1 page) |
14 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
17 December 2013 | Appointment of Suzanne Rosslynn Shine as a director (2 pages) |
17 December 2013 | Appointment of Suzanne Rosslynn Shine as a director (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 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 | Registered office address changed from , 25 Savile Row, London, W1S 2ES on 7 January 2013 (1 page) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
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) |
4 January 2013 | Appointment of Chetan Kumar Parmar as a director (2 pages) |
4 January 2013 | Appointment of Mr Talban Singh Sohi as a director (2 pages) |
4 January 2013 | Appointment of Mr Talban Singh Sohi as a director (2 pages) |
4 January 2013 | Appointment of Chetan Kumar Parmar as a director (2 pages) |
18 December 2012 | Termination of appointment of Andrew Swift as a director (1 page) |
18 December 2012 | Termination of appointment of Andrew Swift as a director (1 page) |
7 November 2012 | Full accounts made up to 31 December 2011 (21 pages) |
7 November 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 November 2012 | Director's details changed for Stephen Arthur Harrington on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Raymond Peter Awdas Pirie on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Stephen Arthur Harrington on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Raymond Peter Awdas Pirie on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Stephen Arthur Harrington on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Raymond Peter Awdas Pirie on 1 November 2012 (2 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 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 | Appointment of Debbie Walmsley as a secretary (2 pages) |
2 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
5 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (21 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) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
18 October 2010 | Director's details changed for Dr Andrew Swift on 30 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Dr Andrew Swift on 30 September 2010 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 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) |
4 August 2010 | Purchase of own shares. (3 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
28 July 2010 | Resolutions
|
28 July 2010 | Statement of company's objects (2 pages) |
28 July 2010 | Resolutions
|
28 July 2010 | Statement of company's objects (2 pages) |
27 July 2010 | Resolutions
|
27 July 2010 | Resolutions
|
23 December 2009 | Director's details changed for Stephen Arthur Harrington on 15 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Stephen Arthur Harrington on 15 December 2009 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (24 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) |
23 April 2009 | Memorandum and Articles of Association (6 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
23 April 2009 | Memorandum and Articles of Association (6 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (23 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) |
17 July 2008 | Director appointed stephen arthur harrington (1 page) |
17 July 2008 | Director appointed stephen arthur harrington (1 page) |
15 July 2008 | Director's change of particulars / raymond pirie / 27/05/2008 (1 page) |
15 July 2008 | Director's change of particulars / raymond pirie / 27/05/2008 (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
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) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (1 page) |
29 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
29 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 (25 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (25 pages) |
12 September 2005 | Return made up to 04/08/05; full list of members (3 pages) |
12 September 2005 | Return made up to 04/08/05; full list of members (3 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 (22 pages) |
16 May 2005 | Full accounts made up to 31 December 2004 (22 pages) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
27 September 2004 | Return made up to 04/08/04; full list of members (7 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Return made up to 04/08/04; full list of members (7 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
14 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
26 March 2004 | Director's particulars changed (1 page) |
26 March 2004 | Director's particulars changed (1 page) |
16 January 2004 | Full accounts made up to 31 December 2002 (19 pages) |
16 January 2004 | Full accounts made up to 31 December 2002 (19 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
9 September 2003 | Resolutions
|
9 September 2003 | Resolutions
|
18 August 2003 | Return made up to 04/08/03; full list of members (8 pages) |
18 August 2003 | Return made up to 04/08/03; full list of members (8 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (3 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (3 pages) |
24 December 2002 | Memorandum and Articles of Association (6 pages) |
24 December 2002 | Memorandum and Articles of Association (6 pages) |
20 November 2002 | S-div 05/11/02 (2 pages) |
20 November 2002 | S-div 05/11/02 (2 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | Resolutions
|
1 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
21 August 2002 | Return made up to 02/08/02; no change of members (6 pages) |
21 August 2002 | Return made up to 02/08/02; no change of members (6 pages) |
11 April 2002 | Auditor's resignation (1 page) |
11 April 2002 | Auditor's resignation (1 page) |
2 April 2002 | New director appointed (3 pages) |
2 April 2002 | New director appointed (3 pages) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | Director resigned (1 page) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | Secretary resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
14 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
14 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
1 September 2000 | Return made up to 02/08/00; full list of members
|
1 September 2000 | Return made up to 02/08/00; full list of members
|
22 February 2000 | Director's particulars changed (1 page) |
22 February 2000 | Director's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (21 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (21 pages) |
31 August 1999 | Return made up to 02/08/99; no change of members (5 pages) |
31 August 1999 | Return made up to 02/08/99; no change of members (5 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
8 December 1998 | Full accounts made up to 31 December 1997 (25 pages) |
8 December 1998 | Full accounts made up to 31 December 1997 (25 pages) |
9 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
9 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
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 | Secretary resigned (1 page) |
17 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
17 August 1998 | New secretary appointed (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
17 August 1998 | New secretary appointed (1 page) |
7 July 1998 | Director's particulars changed (1 page) |
7 July 1998 | Director's particulars changed (1 page) |
2 February 1998 | Full accounts made up to 31 December 1996 (20 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (20 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
7 August 1997 | Return made up to 02/08/97; change of members
|
7 August 1997 | Return made up to 02/08/97; change 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 (uk) l imited\certificate issued on 22/11/96 (2 pages) |
22 November 1996 | Company name changed inchcape testing services (uk) l imited\certificate issued on 22/11/96 (2 pages) |
20 August 1996 | Return made up to 02/08/96; no change of members (6 pages) |
20 August 1996 | Return made up to 02/08/96; no change of members (6 pages) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: st james house, 23 king street, london, SW1Y 6QY (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: st james house 23 king street london SW1Y 6QY (1 page) |
28 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
14 August 1995 | Return made up to 02/08/95; full list of members (8 pages) |
14 August 1995 | Return made up to 02/08/95; full list of members (8 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
30 June 1992 | Company name changed inchcape inspection and testing services (uk) LIMITED\certificate issued on 01/07/92 (2 pages) |
30 June 1992 | Company name changed inchcape inspection and testing services (uk) LIMITED\certificate issued on 01/07/92 (2 pages) |
3 June 1992 | Company name changed inchcape testing services (uk) l imited\certificate issued on 04/06/92 (2 pages) |
3 June 1992 | Company name changed inchcape testing services (uk) l imited\certificate issued on 04/06/92 (2 pages) |
22 May 1992 | Company name changed inchcape inspection and testing services (U.K.) LIMITED\certificate issued on 26/05/92 (2 pages) |
22 May 1992 | Company name changed inchcape inspection and testing services (U.K.) LIMITED\certificate issued on 26/05/92 (2 pages) |
1 August 1991 | Resolution passed on (1 page) |
1 August 1991 | Resolution passed on (1 page) |
22 May 1990 | Company name changed caleb brett international limite d\certificate issued on 23/05/90 (2 pages) |
22 May 1990 | Company name changed caleb brett international limite d\certificate issued on 23/05/90 (2 pages) |
29 March 1985 | Company name changed\certificate issued on 29/03/85 (2 pages) |
29 March 1985 | Company name changed\certificate issued on 29/03/85 (2 pages) |
11 December 1979 | Memorandum and Articles of Association (11 pages) |
11 December 1979 | Memorandum and Articles of Association (11 pages) |
6 June 1979 | Company name changed\certificate issued on 06/06/79 (5 pages) |
6 June 1979 | Company name changed\certificate issued on 06/06/79 (5 pages) |
10 January 1979 | Certificate of incorporation (1 page) |
10 January 1979 | Certificate of incorporation (1 page) |