Company NameIntertek Certification Limited
Company StatusActive
Company Number02075885
CategoryPrivate Limited Company
Incorporation Date20 November 1986(37 years, 5 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 Ross McCluskey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(35 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMr Steven John Owens
Date of BirthJuly 1986 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed03 August 2023(36 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMrs Catherine Salisbury
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2023(36 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Secretary NameIntertek Secretaries Limited (Corporation)
StatusCurrent
Appointed04 January 2013(26 years, 1 month after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameKeith Alan Lindus
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 January 1994)
RoleCompany Director
Correspondence Address130 Addiscombe Road
Croydon
Surrey
CR0 5PQ
Director NameChristopher Gerald O'Boyle
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 January 1994)
RoleChartered Engineer
Correspondence AddressWindsor House 62 Lower Road
Chalfont St Peter
Buckinghamshire
SL9 9AA
Director NameDavid Colin MacVicker
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 November 1996)
RoleManaging Director
Correspondence AddressForest House Farm Gallowsclough Lane
Oakmere
Northwich
Cheshire
CW8 2TG
Director NameJohn Thomas Leingang
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 January 1994)
RoleCompany Director
Correspondence Address15 Barham Road
Wimbledon
London
SW20 0EX
Director NameHarry Jenkins
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 1992)
RoleGeneral Manager
Correspondence AddressMandalay 7 Martinsclough
Lostock
Bolton
Lancashire
BL6 4PF
Director NameArthur Richard Elliot
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 January 1994)
RoleConsultant
Correspondence AddressLittle Oaks Woodland Way
Kingswood
Tadworth
Surrey
KT20 6NX
Director NameLord Chapple Of Hoxton Francis Joseph Chapple
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 January 1994)
RoleCompany Director
Correspondence AddressTimber Tops 166 St Leonards Street
West Malling
Kent
ME19 6PD
Secretary NameBarry Oliver Neild
NationalityBritish
StatusResigned
Appointed21 August 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 January 1994)
RoleCompany Director
Correspondence Address17 Fernlea
Hale
Altrincham
Cheshire
WA15 9LH
Director NameGordon Reginald Kelavey
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleGeneral Manager
Correspondence Address10 Beaufort Close
Alderley Edge
Cheshire
SK9 7HU
Director NameHassan El Maghraby
Date of BirthNovember 1935 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed27 January 1994(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 1996)
RoleMechanical Engineer
Correspondence Address59 Wiedemann Strasse
4050 Moenchengladbach 3
Moenchengladbach
41199
Director NameMr Geoffrey Lester
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(7 years, 2 months after company formation)
Appointment Duration11 years (resigned 31 January 2005)
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressOakdene 6 Bramble Mead
Balcombe
Haywards Heath
West Sussex
RH17 6HU
Director NameMichael John Richard Lowe
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(7 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 12 January 2006)
RoleChartered Accountant
Correspondence AddressThree Elms Maudlyn Park
Bramber
Steyning
West Sussex
BN44 3PS
Secretary NameAlan Sidney Tointon
NationalityBritish
StatusResigned
Appointed27 January 1994(7 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 January 2000)
RoleCompany Director
Correspondence Address18 Milton Court
Spring Grove
Gravesend
Kent
DA12 1ND
Director NameAlan Gordon Harris
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1996)
RoleManaging Director
Correspondence AddressLittle Mead 32 Newtown
Baschurch
Shrewsbury
SY4 2AY
Wales
Director NameUwe Johann Saelzle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 June 1996(9 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 February 2004)
RoleCompany Director
Correspondence AddressWiedemannstrasse 59
Moenchengladbach
41199
Secretary NameMr Nicholas Simon Martin
NationalityBritish
StatusResigned
Appointed01 February 2000(13 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Carshalton Park Road
Carshalton
Surrey
SM5 3SF
Secretary NameMr Martin Muir Fotheringham
NationalityBritish
StatusResigned
Appointed31 August 2004(17 years, 9 months after company formation)
Appointment Duration6 years (resigned 06 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Upper Hartfield
East Sussex
TN7 4AL
Director NameMr Martin Muir Fotheringham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(18 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMr Brendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(19 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Melbury Road
London
W14 8AD
Secretary NameMiss Alice Frances Burch
StatusResigned
Appointed06 September 2010(23 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 July 2011)
RoleCompany Director
Correspondence Address7 Fowey Close
Shoreham-By-Sea
West Sussex
BN43 5HE
Secretary NameMs Margaret Louise Mellor
StatusResigned
Appointed14 July 2011(24 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 March 2012)
RoleCompany Director
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Secretary NameDebbie Walmsley
StatusResigned
Appointed30 March 2012(25 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2013)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameStephen Arthur Harrington
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(26 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameDr Chetan Kumar Parmar
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(26 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMrs Suzanne Rosslynn Shine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(27 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMichele Marie Furlong
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(27 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 2016)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameRobert Alan Van Dorp
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(27 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMrs Lucie Messenger
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityCzech
StatusResigned
Appointed08 March 2016(29 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 August 2023)
RoleOperation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr John Paul Simeon Hadfield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(30 years, 5 months after company formation)
Appointment Duration5 months (resigned 25 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Julian Charles Burge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(31 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Matthew James Carter
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(35 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PS

Contact

Websitemoodyint.com
Telephone01372 370900
Telephone regionEsher

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

40k at £1Rcg Moody International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,362,000
Gross Profit£601,000
Net Worth£1,874,000
Cash£158,000
Current Liabilities£502,000

Accounts

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

Returns

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

Charges

2 May 2007Delivered on: 16 May 2007
Satisfied on: 6 May 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (The Securitytrustee)

Classification: A composite debenture
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 April 2004Delivered on: 21 April 2004
Satisfied on: 2 May 2007
Persons entitled: Barclays Bank PLC (The Secured Party)

Classification: Stock pledge agreement (japan(a))
Secured details: All monies due or to become due from the company to the secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 100% of the capital stock of moody international certification limited and all rights.
Fully Satisfied
5 April 2004Delivered on: 21 April 2004
Satisfied on: 2 May 2007
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any chargor to any security beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cuckfield house, high street, cuckfield,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 April 2004Delivered on: 7 April 2004
Satisfied on: 2 May 2007
Persons entitled: Close Investment Partners Limited (Security Trustee)

Classification: Trust debenture
Secured details: All monies due or to become due from any obligor to the stockholders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h land and buildings owned by rcg-moody international limited at cuckfield house high street cuckfield west sussex. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 September 2003Delivered on: 23 September 2003
Satisfied on: 28 April 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 07/07/1997
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

12 November 2020Memorandum and Articles of Association (27 pages)
12 November 2020Statement of company's objects (2 pages)
12 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 September 2020Full accounts made up to 31 December 2019 (33 pages)
9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
14 August 2019Director's details changed for Ms Lucie Janicatova on 13 May 2019 (2 pages)
20 June 2019Full accounts made up to 31 December 2018 (28 pages)
9 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (21 pages)
19 April 2018Appointment of Mr Julian Charles Burge as a director on 6 April 2018 (2 pages)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
7 November 2017Full accounts made up to 31 December 2016 (21 pages)
7 November 2017Full accounts made up to 31 December 2016 (21 pages)
26 September 2017Termination of appointment of John Paul Simeon Hadfield as a director on 25 September 2017 (1 page)
26 September 2017Termination of appointment of John Paul Simeon Hadfield as a director on 25 September 2017 (1 page)
5 May 2017Appointment of Mr John Paul Simeon Hadfield as a director on 26 April 2017 (2 pages)
5 May 2017Appointment of Mr John Paul Simeon Hadfield as a director on 26 April 2017 (2 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 40,000
(5 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 40,000
(5 pages)
9 March 2016Appointment of Ms Lucie Janicatova as a director on 8 March 2016 (2 pages)
9 March 2016Appointment of Ms Lucie Janicatova as a director on 8 March 2016 (2 pages)
19 February 2016Termination of appointment of Michele Marie Furlong as a director on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Michele Marie Furlong as a director on 19 February 2016 (1 page)
25 August 2015Full accounts made up to 31 December 2014 (15 pages)
25 August 2015Full accounts made up to 31 December 2014 (15 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 40,000
(5 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 40,000
(5 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 40,000
(5 pages)
20 February 2015Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page)
20 February 2015Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page)
12 September 2014Termination of appointment of Stephen Arthur Harrington as a director on 11 August 2014 (1 page)
12 September 2014Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages)
12 September 2014Appointment of Michele Marie Furlong as a director on 11 August 2014 (2 pages)
12 September 2014Termination of appointment of Stephen Arthur Harrington as a director on 11 August 2014 (1 page)
12 September 2014Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages)
12 September 2014Appointment of Michele Marie Furlong as a director on 11 August 2014 (2 pages)
3 September 2014Full accounts made up to 31 December 2013 (14 pages)
3 September 2014Full accounts made up to 31 December 2013 (14 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 40,000
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 40,000
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 40,000
(4 pages)
13 February 2014Memorandum and Articles of Association (6 pages)
13 February 2014Memorandum and Articles of Association (6 pages)
18 December 2013Termination of appointment of Chetan Parmar as a director (1 page)
18 December 2013Termination of appointment of Chetan Parmar as a director (1 page)
18 December 2013Termination of appointment of Talban Sohi as a director (1 page)
18 December 2013Termination of appointment of Talban Sohi as a director (1 page)
17 December 2013Appointment of Suzanne Rosslynn Shine as a director (2 pages)
17 December 2013Appointment of Suzanne Rosslynn Shine as a director (2 pages)
24 September 2013Full accounts made up to 31 December 2012 (14 pages)
24 September 2013Full accounts made up to 31 December 2012 (14 pages)
1 July 2013Termination of appointment of Brendan Connolly as a director (1 page)
1 July 2013Termination of appointment of Brendan Connolly as a director (1 page)
23 May 2013Change of name notice (2 pages)
23 May 2013Company name changed moody international certification LIMITED\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-23
(2 pages)
23 May 2013Change of name notice (2 pages)
23 May 2013Company name changed moody international certification LIMITED\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-23
(2 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
7 January 2013Appointment of Stephen Arthur Harrington as a director (2 pages)
7 January 2013Appointment of Chetan Kumar Parmar as a director (2 pages)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
7 January 2013Appointment of Mr Talban Singh Sohi as a director (2 pages)
7 January 2013Appointment of Stephen Arthur Harrington as a director (2 pages)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary (1 page)
7 January 2013Appointment of Mr Talban Singh Sohi as a director (2 pages)
7 January 2013Appointment of Chetan Kumar Parmar as a director (2 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)
19 December 2012Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 19 December 2012 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
3 April 2012Termination of appointment of Margaret Mellor as a secretary (1 page)
3 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
3 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
3 April 2012Termination of appointment of Margaret Mellor as a secretary (1 page)
8 March 2012Termination of appointment of Martin Fotheringham as a director (1 page)
8 March 2012Termination of appointment of Martin Fotheringham as a director (1 page)
8 September 2011Full accounts made up to 31 December 2010 (15 pages)
8 September 2011Full accounts made up to 31 December 2010 (15 pages)
2 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
22 August 2011Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages)
28 July 2011Appointment of Ms Margaret Louise Mellor as a secretary (2 pages)
28 July 2011Appointment of Ms Margaret Louise Mellor as a secretary (2 pages)
27 July 2011Termination of appointment of Alice Burch as a secretary (1 page)
27 July 2011Termination of appointment of Alice Burch as a secretary (1 page)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
6 September 2010Appointment of Miss Alice Frances Burch as a secretary (2 pages)
6 September 2010Termination of appointment of Martin Fotheringham as a secretary (1 page)
6 September 2010Termination of appointment of Martin Fotheringham as a secretary (1 page)
6 September 2010Appointment of Miss Alice Frances Burch as a secretary (2 pages)
2 September 2010Full accounts made up to 31 December 2009 (15 pages)
2 September 2010Full accounts made up to 31 December 2009 (15 pages)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 September 2009Return made up to 21/08/09; full list of members (3 pages)
5 September 2009Return made up to 21/08/09; full list of members (3 pages)
7 October 2008Registered office changed on 07/10/2008 from cuckfield house high street cuckfield west sussex RH17 5EL (1 page)
7 October 2008Registered office changed on 07/10/2008 from cuckfield house high street cuckfield west sussex RH17 5EL (1 page)
29 August 2008Return made up to 21/08/08; full list of members (3 pages)
29 August 2008Return made up to 21/08/08; full list of members (3 pages)
6 August 2008Full accounts made up to 31 December 2007 (15 pages)
6 August 2008Full accounts made up to 31 December 2007 (15 pages)
21 September 2007Full accounts made up to 31 December 2006 (15 pages)
21 September 2007Full accounts made up to 31 December 2006 (15 pages)
20 September 2007Return made up to 21/08/07; no change of members (7 pages)
20 September 2007Return made up to 21/08/07; no change of members (7 pages)
23 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
23 May 2007Declaration of assistance for shares acquisition (11 pages)
23 May 2007Declaration of assistance for shares acquisition (11 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement other com bus 30/04/07
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
23 May 2007Memorandum and Articles of Association (6 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement other com bus 30/04/07
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
23 May 2007Memorandum and Articles of Association (6 pages)
23 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
16 May 2007Particulars of mortgage/charge (12 pages)
16 May 2007Particulars of mortgage/charge (12 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
12 September 2006Return made up to 21/08/06; full list of members (7 pages)
12 September 2006Return made up to 21/08/06; full list of members (7 pages)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (3 pages)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (3 pages)
5 January 2006Memorandum and Articles of Association (14 pages)
5 January 2006Memorandum and Articles of Association (14 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2005Full accounts made up to 31 December 2004 (16 pages)
7 November 2005Full accounts made up to 31 December 2004 (16 pages)
13 September 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
16 August 2004Return made up to 21/08/04; full list of members (7 pages)
16 August 2004Return made up to 21/08/04; full list of members (7 pages)
2 July 2004Full accounts made up to 31 December 2003 (16 pages)
2 July 2004Full accounts made up to 31 December 2003 (16 pages)
28 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2004Particulars of mortgage/charge (7 pages)
21 April 2004Particulars of mortgage/charge (29 pages)
21 April 2004Particulars of mortgage/charge (7 pages)
21 April 2004Particulars of mortgage/charge (29 pages)
7 April 2004Particulars of mortgage/charge (15 pages)
7 April 2004Particulars of mortgage/charge (15 pages)
1 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2004Declaration of assistance for shares acquisition (8 pages)
1 March 2004Declaration of assistance for shares acquisition (8 pages)
1 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
23 October 2003Full accounts made up to 31 December 2002 (15 pages)
23 October 2003Full accounts made up to 31 December 2002 (15 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
8 September 2003Return made up to 21/08/03; full list of members (7 pages)
8 September 2003Return made up to 21/08/03; full list of members (7 pages)
23 May 2003Ad 09/04/03--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
23 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2003Nc inc already adjusted 09/04/03 (1 page)
23 May 2003Nc inc already adjusted 09/04/03 (1 page)
23 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2003Ad 09/04/03--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
3 September 2002Return made up to 21/08/02; full list of members (7 pages)
3 September 2002Return made up to 21/08/02; full list of members (7 pages)
16 July 2002Full accounts made up to 31 December 2001 (14 pages)
16 July 2002Full accounts made up to 31 December 2001 (14 pages)
4 October 2001Full accounts made up to 31 December 2000 (14 pages)
4 October 2001Full accounts made up to 31 December 2000 (14 pages)
4 September 2001Return made up to 21/08/01; full list of members (7 pages)
4 September 2001Return made up to 21/08/01; full list of members (7 pages)
30 August 2000Return made up to 21/08/00; full list of members (7 pages)
30 August 2000Return made up to 21/08/00; full list of members (7 pages)
21 August 2000Full accounts made up to 31 December 1999 (14 pages)
21 August 2000Full accounts made up to 31 December 1999 (14 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
21 December 1999Memorandum and Articles of Association (15 pages)
21 December 1999Memorandum and Articles of Association (15 pages)
7 December 1999Company name changed aoqc moody international LIMITED\certificate issued on 08/12/99 (3 pages)
7 December 1999Company name changed aoqc moody international LIMITED\certificate issued on 08/12/99 (3 pages)
26 August 1999Return made up to 21/08/99; full list of members (6 pages)
26 August 1999Return made up to 21/08/99; full list of members (6 pages)
23 July 1999Full accounts made up to 31 December 1998 (14 pages)
23 July 1999Full accounts made up to 31 December 1998 (14 pages)
18 April 1999Director's particulars changed (1 page)
18 April 1999Director's particulars changed (1 page)
18 September 1998Full accounts made up to 31 December 1997 (13 pages)
18 September 1998Full accounts made up to 31 December 1997 (13 pages)
26 August 1998Return made up to 21/08/98; no change of members (4 pages)
26 August 1998Return made up to 21/08/98; no change of members (4 pages)
9 October 1997Full accounts made up to 31 December 1996 (14 pages)
9 October 1997Full accounts made up to 31 December 1996 (14 pages)
27 August 1997Return made up to 21/08/97; full list of members (6 pages)
27 August 1997Return made up to 21/08/97; full list of members (6 pages)
9 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
9 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
4 November 1996Full accounts made up to 31 December 1995 (15 pages)
4 November 1996Full accounts made up to 31 December 1995 (15 pages)
9 October 1996Company name changed associated offices quality certi fication LIMITED\certificate issued on 10/10/96 (2 pages)
9 October 1996Company name changed associated offices quality certi fication LIMITED\certificate issued on 10/10/96 (2 pages)
4 September 1996Return made up to 21/08/96; no change of members (6 pages)
4 September 1996Return made up to 21/08/96; no change of members (6 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
20 February 1996Secretary's particulars changed (1 page)
20 February 1996Secretary's particulars changed (1 page)
26 October 1995Full accounts made up to 31 December 1994 (14 pages)
26 October 1995Full accounts made up to 31 December 1994 (14 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)