Company NameIntertek Finance Plc
Company StatusActive
Company Number03226960
CategoryPublic Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)
Previous NameAlnery No. 1579 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Colm Deasy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2023(26 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMrs Ida Maria Woodger
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed31 March 2023(26 years, 8 months after company formation)
Appointment Duration1 year
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMrs Laura Crespi
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(27 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PS
Secretary NameIntertek Secretaries Limited (Corporation)
StatusCurrent
Appointed04 January 2013(16 years, 5 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr William Spencer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(2 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 22 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMr Richard Campbell Nelson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(2 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2005)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Pembridge Place
London
W2 4XB
Secretary NameBrian John Goodrich
NationalityBritish
StatusResigned
Appointed03 October 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address17 West Hallowes
Mottingham
London
SE9 4EY
Secretary NameDavid Charles Turner
StatusResigned
Appointed23 July 1998(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2001)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Secretary NameSarah Hale
NationalityBritish
StatusResigned
Appointed05 November 2001(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 2003)
RoleCompany Director
Correspondence Address81 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameDavid Marcus John Rice
NationalityBritish
StatusResigned
Appointed19 March 2003(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address11 Shooters Hill Road
London
SE3 7AR
Secretary NameMs Fiona Maria Evans
NationalityBritish
StatusResigned
Appointed31 August 2004(8 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 08 December 2004)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address164 Duke Road
Chiswick
London
W4 2DF
Secretary NameMr Steven Colin Hornbuckle
NationalityBritish
StatusResigned
Appointed08 December 2004(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Craven Avenue
Ealing
London
W5 2SY
Director NameDr Wolfhart Gunnar Hauser
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2005(8 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 March 2010)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMiss Joanne Catherine Kennedy Hardy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(8 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKennedy Towers 3e St John's Hill
Sevenoaks
Kent
TN13 3NX
Director NameMs Fiona Maria Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(8 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 March 2023)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Secretary NameMargaret Louise Mellor
NationalityBritish
StatusResigned
Appointed09 October 2006(10 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Director NameMr Lloyd Mark Pitchford
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Intertek Group Plc
25 Savile Row
London
W1S 2ES
Secretary NameDebbie Walmsley
StatusResigned
Appointed30 March 2012(15 years, 8 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 NameMatthew Paul Skinner
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(15 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameEdward John Charles Leigh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2014)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Paul Anthony Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 October 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMr Julian Charles Burge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(18 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Ross McCluskey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(20 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMr Nicholas Anthony Hare
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(21 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 2021)
RoleDeputy Group Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMiss Julia Hedley
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(24 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2022)
RoleGroup Director Of Financial Reporting
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Jonathan Timmis
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PS
Director NameMr Steven Eggleston
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2022(26 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 November 2023)
RoleGroup Head Of Tax & Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websiteintertek.com
Telephone0116 2961620
Telephone regionLeicester

Location

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

Shareholders

1.9m at £1Intertek Testing Services Holdings LTD
100.00%
Ordinary
1 at £1Intertek Holdings LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£196,637,000
Cash£16,096,000
Current Liabilities£469,907,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

9 April 2014Delivered on: 11 April 2014
Persons entitled: Danske Bank a/S, London Branch

Classification: A registered charge
Outstanding
27 May 2002Delivered on: 6 June 2002
Satisfied on: 16 August 2007
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other beneficiaries 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 July 2001Delivered on: 13 August 2001
Satisfied on: 16 August 2007
Persons entitled: Bankers Trust Company,as Trustee for the Beneficiaries

Classification: A second ranking debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other beneficiaries (as defined) in respect of the term c facility (as defined) under or pursuant to the senior facility documents (as defined),including this debenture, and including any liability in respect of any further advances made under the term c facility.
Particulars: 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
8 November 1996Delivered on: 27 November 1996
Satisfied on: 16 August 2007
Persons entitled: The Chase Manhattan Bank(As "Trustee")

Classification: Security assignment
Secured details: The payment in full of all sums from time to time due and payable from the company to the chargee under us$203,000,000 10 1/4% senior subordinated notes due 2006 (the "notes") issued by the company and an indenture under which the "notes" were issued dated 8TH november 1996 (as defined therein) (the "indenture").
Particulars: All right title and interest in and to the entire benefit of the loan agreement dated 8TH november 1996 under which the company agreed to lend the amount of us$153,904,273 to testing holdings usa, inc and the loan agreement dated 8TH november under which the company agreed to lend the amount of us$41,115,257 to yickson enterprises limited. See the mortgage charge document for full details.
Fully Satisfied
8 November 1996Delivered on: 20 November 1996
Satisfied on: 16 August 2007
Persons entitled: Bankers Trust Company,as Security Trustee for the Beneficiaries (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

29 September 2020Full accounts made up to 31 December 2019 (37 pages)
9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
8 July 2019Full accounts made up to 31 December 2018 (37 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
25 October 2018Court order - completion of merger (2 pages)
12 October 2018Resolutions
  • RES13 ‐ Approval of terms of merger 18/09/2018
(40 pages)
20 July 2018CB01 - notice of a cross border merger (40 pages)
26 June 2018Full accounts made up to 31 December 2017 (39 pages)
8 June 2018Director's details changed for Mr Nick Hare on 4 June 2018 (2 pages)
6 June 2018Director's details changed for Mr Nick Hare on 4 June 2018 (2 pages)
4 June 2018Appointment of Mr Nick Hare as a director on 4 June 2018 (2 pages)
4 June 2018Termination of appointment of Julian Charles Burge as a director on 4 June 2018 (1 page)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
10 July 2017Full accounts made up to 31 December 2016 (26 pages)
10 July 2017Full accounts made up to 31 December 2016 (26 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)
5 January 2017Director's details changed for Mr Ross Mccluskey on 25 November 2016 (2 pages)
5 January 2017Director's details changed for Mr Ross Mccluskey on 25 November 2016 (2 pages)
7 October 2016Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 (1 page)
7 October 2016Appointment of Mr Ross Mccluskey as a director on 6 October 2016 (2 pages)
7 October 2016Appointment of Mr Ross Mccluskey as a director on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 (1 page)
6 July 2016Full accounts made up to 31 December 2015 (28 pages)
6 July 2016Full accounts made up to 31 December 2015 (28 pages)
23 May 2016Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages)
19 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,922,000
(7 pages)
19 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,922,000
(7 pages)
4 July 2015Full accounts made up to 31 December 2014 (20 pages)
4 July 2015Full accounts made up to 31 December 2014 (20 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,922,000
(7 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,922,000
(7 pages)
8 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,922,000
(7 pages)
18 December 2014Appointment of Mr Julian Charles Burge as a director on 15 December 2014 (2 pages)
18 December 2014Appointment of Mr Julian Charles Burge as a director on 15 December 2014 (2 pages)
14 November 2014Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page)
14 November 2014Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page)
17 July 2014Termination of appointment of Edward John Charles Leigh as a director on 16 July 2014 (1 page)
17 July 2014Termination of appointment of Edward John Charles Leigh as a director on 16 July 2014 (1 page)
24 June 2014Accounts made up to 31 December 2013 (19 pages)
24 June 2014Accounts made up to 31 December 2013 (19 pages)
11 April 2014Registration of charge 032269600005 (21 pages)
11 April 2014Registration of charge 032269600005 (21 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,922,000
(8 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,922,000
(8 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,922,000
(8 pages)
17 December 2013Appointment of Mr Paul Moore as a director (2 pages)
17 December 2013Appointment of Mr Paul Moore as a director (2 pages)
2 July 2013Accounts made up to 31 December 2012 (17 pages)
2 July 2013Accounts made up to 31 December 2012 (17 pages)
25 April 2013Appointment of Edward John Charles Leigh as a director (2 pages)
25 April 2013Appointment of Edward John Charles Leigh as a director (2 pages)
25 April 2013Termination of appointment of Joanne Hardy as a director (1 page)
25 April 2013Termination of appointment of Joanne Hardy as a director (1 page)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary (1 page)
7 January 2013Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary (1 page)
7 January 2013Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
6 August 2012Director's details changed for Matthew Paul Skinner on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Matthew Paul Skinner on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Matthew Paul Skinner on 6 August 2012 (2 pages)
23 July 2012Termination of appointment of Lloyd Pitchford as a director (1 page)
23 July 2012Appointment of Matthew Paul Skinner as a director (2 pages)
23 July 2012Appointment of Matthew Paul Skinner as a director (2 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
23 July 2012Termination of appointment of Lloyd Pitchford as a director (1 page)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
3 July 2012Accounts made up to 31 December 2011 (16 pages)
3 July 2012Accounts made up to 31 December 2011 (16 pages)
2 April 2012Termination of appointment of Margaret Mellor as a secretary (1 page)
2 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
2 April 2012Termination of appointment of Margaret Mellor as a secretary (1 page)
2 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
25 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
24 June 2011Director's details changed for Ms Fiona Maria Evans on 23 June 2011 (2 pages)
24 June 2011Director's details changed for Ms Fiona Maria Evans on 23 June 2011 (2 pages)
22 June 2011Accounts made up to 31 December 2010 (17 pages)
22 June 2011Accounts made up to 31 December 2010 (17 pages)
7 December 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 1,922,000.00
(4 pages)
7 December 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 1,922,000.00
(4 pages)
30 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
29 June 2010Accounts made up to 31 December 2009 (16 pages)
29 June 2010Accounts made up to 31 December 2009 (16 pages)
25 May 2010Appointment of Lloyd Mark Pitchford as a director (2 pages)
25 May 2010Appointment of Lloyd Mark Pitchford as a director (2 pages)
8 April 2010Termination of appointment of Wolfhart Hauser as a director (1 page)
8 April 2010Termination of appointment of Wolfhart Hauser as a director (1 page)
31 March 2010Termination of appointment of William Spencer as a director (1 page)
31 March 2010Termination of appointment of William Spencer as a director (1 page)
24 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
24 February 2010Statement of company's objects (2 pages)
24 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
24 February 2010Statement of company's objects (2 pages)
15 October 2009Director's details changed for Fiona Maria Evans on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Dr Wolfhart Gunnar Hauser on 15 October 2009 (2 pages)
15 October 2009Director's details changed for William Spencer on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Dr Wolfhart Gunnar Hauser on 15 October 2009 (2 pages)
15 October 2009Director's details changed for William Spencer on 2 October 2009 (2 pages)
15 October 2009Director's details changed for Fiona Maria Evans on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Fiona Maria Evans on 1 October 2009 (2 pages)
15 October 2009Director's details changed for William Spencer on 2 October 2009 (2 pages)
22 July 2009Return made up to 19/07/09; full list of members (4 pages)
22 July 2009Return made up to 19/07/09; full list of members (4 pages)
11 July 2009Accounts made up to 31 December 2008 (17 pages)
11 July 2009Accounts made up to 31 December 2008 (17 pages)
26 September 2008Nc inc already adjusted 04/08/08 (2 pages)
26 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 September 2008Nc inc already adjusted 04/08/08 (2 pages)
26 September 2008Ad 04/08/08\gbp si 500000@1=500000\gbp ic 50000/550000\ (2 pages)
26 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 September 2008Ad 04/08/08\gbp si 500000@1=500000\gbp ic 50000/550000\ (2 pages)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
16 July 2008Director's change of particulars / joanne hardy / 14/07/2008 (1 page)
16 July 2008Director's change of particulars / joanne hardy / 14/07/2008 (1 page)
19 June 2008Accounts made up to 31 December 2007 (15 pages)
19 June 2008Accounts made up to 31 December 2007 (15 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
1 August 2007Accounts made up to 31 December 2006 (15 pages)
1 August 2007Accounts made up to 31 December 2006 (15 pages)
27 July 2007Return made up to 19/07/07; full list of members (3 pages)
27 July 2007Return made up to 19/07/07; full list of members (3 pages)
16 October 2006New secretary appointed (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (1 page)
24 August 2006Return made up to 19/07/06; full list of members (3 pages)
24 August 2006Return made up to 19/07/06; full list of members (3 pages)
27 June 2006Accounts made up to 31 December 2005 (16 pages)
27 June 2006Accounts made up to 31 December 2005 (16 pages)
24 August 2005New director appointed (3 pages)
24 August 2005New director appointed (3 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
18 August 2005Return made up to 19/07/05; full list of members (3 pages)
18 August 2005Return made up to 19/07/05; full list of members (3 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (3 pages)
1 June 2005New director appointed (3 pages)
1 June 2005New director appointed (2 pages)
24 May 2005Secretary's particulars changed (1 page)
24 May 2005Secretary's particulars changed (1 page)
16 May 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
16 May 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (2 pages)
10 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
29 July 2004Return made up to 24/06/04; full list of members (5 pages)
29 July 2004Return made up to 24/06/04; full list of members (5 pages)
21 June 2004Accounts made up to 31 December 2003 (13 pages)
21 June 2004Accounts made up to 31 December 2003 (13 pages)
18 August 2003Return made up to 19/07/03; no change of members (4 pages)
18 August 2003Return made up to 19/07/03; no change of members (4 pages)
25 June 2003Accounts made up to 31 December 2002 (12 pages)
25 June 2003Accounts made up to 31 December 2002 (12 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (3 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (3 pages)
21 August 2002Return made up to 19/07/02; full list of members (5 pages)
21 August 2002Return made up to 19/07/02; full list of members (5 pages)
3 August 2002Accounts made up to 31 December 2001 (11 pages)
3 August 2002Accounts made up to 31 December 2001 (11 pages)
6 June 2002Particulars of mortgage/charge (12 pages)
6 June 2002Particulars of mortgage/charge (12 pages)
11 April 2002Auditor's resignation (1 page)
11 April 2002Auditor's resignation (1 page)
27 December 2001New secretary appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001Secretary resigned (1 page)
26 September 2001Return made up to 19/07/01; full list of members (5 pages)
26 September 2001Return made up to 19/07/01; full list of members (5 pages)
13 August 2001Particulars of mortgage/charge (14 pages)
13 August 2001Particulars of mortgage/charge (14 pages)
2 August 2001Accounts made up to 31 December 2000 (14 pages)
2 August 2001Accounts made up to 31 December 2000 (14 pages)
4 September 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Accounts made up to 31 December 1999 (13 pages)
21 July 2000Accounts made up to 31 December 1999 (13 pages)
2 August 1999Accounts made up to 31 December 1998 (14 pages)
2 August 1999Accounts made up to 31 December 1998 (14 pages)
28 July 1999Return made up to 19/07/99; no change of members (5 pages)
28 July 1999Return made up to 19/07/99; no change of members (5 pages)
15 September 1998Secretary's particulars changed (1 page)
15 September 1998Secretary's particulars changed (1 page)
17 August 1998New secretary appointed (1 page)
17 August 1998Return made up to 19/07/98; full list of members (6 pages)
17 August 1998New secretary appointed (1 page)
17 August 1998Return made up to 19/07/98; full list of members (6 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Secretary resigned (1 page)
1 April 1998Accounts made up to 31 December 1997 (14 pages)
1 April 1998Accounts made up to 31 December 1997 (14 pages)
7 August 1997Return made up to 19/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1997Return made up to 19/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1997Registered office changed on 02/01/97 from: 33 cavendish square london W1M 9HF (1 page)
2 January 1997Registered office changed on 02/01/97 from: 33 cavendish square london W1M 9HF (1 page)
28 November 1996Registered office changed on 28/11/96 from: 9 cheapside london EC2V 6AD (1 page)
28 November 1996Registered office changed on 28/11/96 from: 9 cheapside london EC2V 6AD (1 page)
28 November 1996Accounting reference date extended from 31/07 to 31/12 (1 page)
28 November 1996Accounting reference date extended from 31/07 to 31/12 (1 page)
27 November 1996Particulars of mortgage/charge (4 pages)
27 November 1996Particulars of mortgage/charge (4 pages)
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1996Memorandum and Articles of Association (4 pages)
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1996Memorandum and Articles of Association (4 pages)
20 November 1996Particulars of mortgage/charge (12 pages)
20 November 1996Particulars of mortgage/charge (12 pages)
31 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
31 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
31 October 1996£ nc 100/50000 18/10/96 (1 page)
31 October 1996Ad 18/10/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
31 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
31 October 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
31 October 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
31 October 1996£ nc 100/50000 18/10/96 (1 page)
31 October 1996Ad 18/10/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
31 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
30 October 1996Declaration on reregistration from private to PLC (1 page)
30 October 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
30 October 1996Balance Sheet (2 pages)
30 October 1996Declaration on reregistration from private to PLC (1 page)
30 October 1996Auditor's statement (1 page)
30 October 1996Re-registration of Memorandum and Articles (10 pages)
30 October 1996Re-registration of Memorandum and Articles (10 pages)
30 October 1996Certificate of re-registration from Private to Public Limited Company (1 page)
30 October 1996Auditor's statement (1 page)
30 October 1996Auditor's report (1 page)
30 October 1996Balance Sheet (2 pages)
30 October 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
30 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1996Application for reregistration from private to PLC (1 page)
30 October 1996Application for reregistration from private to PLC (1 page)
30 October 1996Auditor's report (1 page)
30 October 1996Certificate of re-registration from Private to Public Limited Company (1 page)
26 October 1996New director appointed (2 pages)
26 October 1996Secretary resigned;director resigned (1 page)
26 October 1996Secretary resigned;director resigned (1 page)
26 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
26 October 1996New secretary appointed (2 pages)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
26 October 1996New director appointed (2 pages)
26 October 1996New secretary appointed (2 pages)
14 October 1996Company name changed alnery no. 1579 LIMITED\certificate issued on 14/10/96 (2 pages)
14 October 1996Company name changed alnery no. 1579 LIMITED\certificate issued on 14/10/96 (2 pages)
19 July 1996Incorporation (16 pages)
19 July 1996Incorporation (16 pages)