London
W1G 0PS
Director Name | Mrs Ida Maria Woodger |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 March 2023(26 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intertek Group Plc 33 Cavendish Square London W1G 0PS |
Director Name | Mrs Laura Crespi |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(27 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PS |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2013(16 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr William Spencer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 22 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Mr Richard Campbell Nelson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2005) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pembridge Place London W2 4XB |
Secretary Name | Brian John Goodrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 17 West Hallowes Mottingham London SE9 4EY |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 23 July 1998(2 years 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 | Sarah Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 March 2003) |
Role | Company Director |
Correspondence Address | 81 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | David Marcus John Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 11 Shooters Hill Road London SE3 7AR |
Secretary Name | Ms Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 December 2004) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 164 Duke Road Chiswick London W4 2DF |
Secretary Name | Mr Steven Colin Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Craven Avenue Ealing London W5 2SY |
Director Name | Dr Wolfhart Gunnar Hauser |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2005(8 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2010) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Miss Joanne Catherine Kennedy Hardy |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kennedy Towers 3e St John's Hill Sevenoaks Kent TN13 3NX |
Director Name | Ms Fiona Maria Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(8 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 March 2023) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intertek Group Plc 33 Cavendish Square London W1G 0PS |
Secretary Name | Margaret Louise Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Forest Side Chingford London E4 6BA |
Director Name | Mr Lloyd Mark Pitchford |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Intertek Group Plc 25 Savile Row London W1S 2ES |
Secretary Name | Debbie Walmsley |
---|---|
Status | Resigned |
Appointed | 30 March 2012(15 years, 8 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 | Matthew Paul Skinner |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Edward John Charles Leigh |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2014) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Paul Anthony Moore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 24 October 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Mr Julian Charles Burge |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Ross McCluskey |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intertek Group Plc 33 Cavendish Square London W1G 0PS |
Director Name | Mr Nicholas Anthony Hare |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 2021) |
Role | Deputy Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Miss Julia Hedley |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2022) |
Role | Group Director Of Financial Reporting |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Jonathan Timmis |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PS |
Director Name | Mr Steven Eggleston |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2022(26 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2023) |
Role | Group Head Of Tax & Treasury |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | intertek.com |
---|---|
Telephone | 0116 2961620 |
Telephone region | Leicester |
Registered Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | Over 30 other UK companies use this postal address |
1.9m at £1 | Intertek Testing Services Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Intertek Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £196,637,000 |
Cash | £16,096,000 |
Current Liabilities | £469,907,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
9 April 2014 | Delivered on: 11 April 2014 Persons entitled: Danske Bank a/S, London Branch Classification: A registered charge Outstanding |
---|---|
27 May 2002 | Delivered 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 2001 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
29 September 2020 | Full accounts made up to 31 December 2019 (37 pages) |
---|---|
9 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
8 July 2019 | Full accounts made up to 31 December 2018 (37 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
25 October 2018 | Court order - completion of merger (2 pages) |
12 October 2018 | Resolutions
|
20 July 2018 | CB01 - notice of a cross border merger (40 pages) |
26 June 2018 | Full accounts made up to 31 December 2017 (39 pages) |
8 June 2018 | Director's details changed for Mr Nick Hare on 4 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr Nick Hare on 4 June 2018 (2 pages) |
4 June 2018 | Appointment of Mr Nick Hare as a director on 4 June 2018 (2 pages) |
4 June 2018 | Termination of appointment of Julian Charles Burge as a director on 4 June 2018 (1 page) |
9 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (26 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) |
5 January 2017 | Director's details changed for Mr Ross Mccluskey on 25 November 2016 (2 pages) |
5 January 2017 | Director's details changed for Mr Ross Mccluskey on 25 November 2016 (2 pages) |
7 October 2016 | Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Ross Mccluskey as a director on 6 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Ross Mccluskey as a director on 6 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 (1 page) |
6 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
23 May 2016 | Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages) |
19 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
4 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (20 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
|
18 December 2014 | Appointment of Mr Julian Charles Burge as a director on 15 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Julian Charles Burge as a director on 15 December 2014 (2 pages) |
14 November 2014 | Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page) |
17 July 2014 | Termination of appointment of Edward John Charles Leigh as a director on 16 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Edward John Charles Leigh as a director on 16 July 2014 (1 page) |
24 June 2014 | Accounts made up to 31 December 2013 (19 pages) |
24 June 2014 | Accounts made up to 31 December 2013 (19 pages) |
11 April 2014 | Registration of charge 032269600005 (21 pages) |
11 April 2014 | Registration of charge 032269600005 (21 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
17 December 2013 | Appointment of Mr Paul Moore as a director (2 pages) |
17 December 2013 | Appointment of Mr Paul Moore as a director (2 pages) |
2 July 2013 | Accounts made up to 31 December 2012 (17 pages) |
2 July 2013 | Accounts made up to 31 December 2012 (17 pages) |
25 April 2013 | Appointment of Edward John Charles Leigh as a director (2 pages) |
25 April 2013 | Appointment of Edward John Charles Leigh as a director (2 pages) |
25 April 2013 | Termination of appointment of Joanne Hardy as a director (1 page) |
25 April 2013 | Termination of appointment of Joanne Hardy as a director (1 page) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
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) |
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) |
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 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
6 August 2012 | Director's details changed for Matthew Paul Skinner on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Matthew Paul Skinner on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Matthew Paul Skinner on 6 August 2012 (2 pages) |
23 July 2012 | Termination of appointment of Lloyd Pitchford as a director (1 page) |
23 July 2012 | Appointment of Matthew Paul Skinner as a director (2 pages) |
23 July 2012 | Appointment of Matthew Paul Skinner as a director (2 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Termination of appointment of Lloyd Pitchford as a director (1 page) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Accounts made up to 31 December 2011 (16 pages) |
3 July 2012 | Accounts made up to 31 December 2011 (16 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) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
25 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Director's details changed for Ms Fiona Maria Evans on 23 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Ms Fiona Maria Evans on 23 June 2011 (2 pages) |
22 June 2011 | Accounts made up to 31 December 2010 (17 pages) |
22 June 2011 | Accounts made up to 31 December 2010 (17 pages) |
7 December 2010 | Statement of capital following an allotment of shares on 17 November 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 17 November 2010
|
30 November 2010 | Resolutions
|
30 November 2010 | Resolutions
|
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Accounts made up to 31 December 2009 (16 pages) |
29 June 2010 | Accounts made up to 31 December 2009 (16 pages) |
25 May 2010 | Appointment of Lloyd Mark Pitchford as a director (2 pages) |
25 May 2010 | Appointment of Lloyd Mark Pitchford as a director (2 pages) |
8 April 2010 | Termination of appointment of Wolfhart Hauser as a director (1 page) |
8 April 2010 | Termination of appointment of Wolfhart Hauser as a director (1 page) |
31 March 2010 | Termination of appointment of William Spencer as a director (1 page) |
31 March 2010 | Termination of appointment of William Spencer as a director (1 page) |
24 February 2010 | Resolutions
|
24 February 2010 | Statement of company's objects (2 pages) |
24 February 2010 | Resolutions
|
24 February 2010 | Statement of company's objects (2 pages) |
15 October 2009 | Director's details changed for Fiona Maria Evans on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Dr Wolfhart Gunnar Hauser on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for William Spencer on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Dr Wolfhart Gunnar Hauser on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for William Spencer on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Fiona Maria Evans on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Fiona Maria Evans on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for William Spencer on 2 October 2009 (2 pages) |
22 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
11 July 2009 | Accounts made up to 31 December 2008 (17 pages) |
11 July 2009 | Accounts made up to 31 December 2008 (17 pages) |
26 September 2008 | Nc inc already adjusted 04/08/08 (2 pages) |
26 September 2008 | Resolutions
|
26 September 2008 | Nc inc already adjusted 04/08/08 (2 pages) |
26 September 2008 | Ad 04/08/08\gbp si 500000@1=500000\gbp ic 50000/550000\ (2 pages) |
26 September 2008 | Resolutions
|
26 September 2008 | Ad 04/08/08\gbp si 500000@1=500000\gbp ic 50000/550000\ (2 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
16 July 2008 | Director's change of particulars / joanne hardy / 14/07/2008 (1 page) |
16 July 2008 | Director's change of particulars / joanne hardy / 14/07/2008 (1 page) |
19 June 2008 | Accounts made up to 31 December 2007 (15 pages) |
19 June 2008 | Accounts made up to 31 December 2007 (15 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2007 | Accounts made up to 31 December 2006 (15 pages) |
1 August 2007 | Accounts made up to 31 December 2006 (15 pages) |
27 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
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) |
24 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
24 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
27 June 2006 | Accounts made up to 31 December 2005 (16 pages) |
27 June 2006 | Accounts made up to 31 December 2005 (16 pages) |
24 August 2005 | New director appointed (3 pages) |
24 August 2005 | New director appointed (3 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
18 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
18 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (3 pages) |
1 June 2005 | New director appointed (3 pages) |
1 June 2005 | New director appointed (2 pages) |
24 May 2005 | Secretary's particulars changed (1 page) |
24 May 2005 | Secretary's particulars changed (1 page) |
16 May 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
16 May 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
29 July 2004 | Return made up to 24/06/04; full list of members (5 pages) |
29 July 2004 | Return made up to 24/06/04; full list of members (5 pages) |
21 June 2004 | Accounts made up to 31 December 2003 (13 pages) |
21 June 2004 | Accounts made up to 31 December 2003 (13 pages) |
18 August 2003 | Return made up to 19/07/03; no change of members (4 pages) |
18 August 2003 | Return made up to 19/07/03; no change of members (4 pages) |
25 June 2003 | Accounts made up to 31 December 2002 (12 pages) |
25 June 2003 | Accounts made up to 31 December 2002 (12 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (3 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (3 pages) |
21 August 2002 | Return made up to 19/07/02; full list of members (5 pages) |
21 August 2002 | Return made up to 19/07/02; full list of members (5 pages) |
3 August 2002 | Accounts made up to 31 December 2001 (11 pages) |
3 August 2002 | Accounts made up to 31 December 2001 (11 pages) |
6 June 2002 | Particulars of mortgage/charge (12 pages) |
6 June 2002 | Particulars of mortgage/charge (12 pages) |
11 April 2002 | Auditor's resignation (1 page) |
11 April 2002 | Auditor's resignation (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | Secretary resigned (1 page) |
26 September 2001 | Return made up to 19/07/01; full list of members (5 pages) |
26 September 2001 | Return made up to 19/07/01; full list of members (5 pages) |
13 August 2001 | Particulars of mortgage/charge (14 pages) |
13 August 2001 | Particulars of mortgage/charge (14 pages) |
2 August 2001 | Accounts made up to 31 December 2000 (14 pages) |
2 August 2001 | Accounts made up to 31 December 2000 (14 pages) |
4 September 2000 | Return made up to 19/07/00; full list of members
|
4 September 2000 | Return made up to 19/07/00; full list of members
|
21 July 2000 | Accounts made up to 31 December 1999 (13 pages) |
21 July 2000 | Accounts made up to 31 December 1999 (13 pages) |
2 August 1999 | Accounts made up to 31 December 1998 (14 pages) |
2 August 1999 | Accounts made up to 31 December 1998 (14 pages) |
28 July 1999 | Return made up to 19/07/99; no change of members (5 pages) |
28 July 1999 | Return made up to 19/07/99; no change of members (5 pages) |
15 September 1998 | Secretary's particulars changed (1 page) |
15 September 1998 | Secretary's particulars changed (1 page) |
17 August 1998 | New secretary appointed (1 page) |
17 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
17 August 1998 | New secretary appointed (1 page) |
17 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
1 April 1998 | Accounts made up to 31 December 1997 (14 pages) |
1 April 1998 | Accounts made up to 31 December 1997 (14 pages) |
7 August 1997 | Return made up to 19/07/97; full list of members
|
7 August 1997 | Return made up to 19/07/97; full list of members
|
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) |
28 November 1996 | Registered office changed on 28/11/96 from: 9 cheapside london EC2V 6AD (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: 9 cheapside london EC2V 6AD (1 page) |
28 November 1996 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
28 November 1996 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
27 November 1996 | Particulars of mortgage/charge (4 pages) |
27 November 1996 | Particulars of mortgage/charge (4 pages) |
25 November 1996 | Resolutions
|
25 November 1996 | Memorandum and Articles of Association (4 pages) |
25 November 1996 | Resolutions
|
25 November 1996 | Memorandum and Articles of Association (4 pages) |
20 November 1996 | Particulars of mortgage/charge (12 pages) |
20 November 1996 | Particulars of mortgage/charge (12 pages) |
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | £ nc 100/50000 18/10/96 (1 page) |
31 October 1996 | Ad 18/10/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | £ nc 100/50000 18/10/96 (1 page) |
31 October 1996 | Ad 18/10/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
31 October 1996 | Resolutions
|
30 October 1996 | Declaration on reregistration from private to PLC (1 page) |
30 October 1996 | Resolutions
|
30 October 1996 | Balance Sheet (2 pages) |
30 October 1996 | Declaration on reregistration from private to PLC (1 page) |
30 October 1996 | Auditor's statement (1 page) |
30 October 1996 | Re-registration of Memorandum and Articles (10 pages) |
30 October 1996 | Re-registration of Memorandum and Articles (10 pages) |
30 October 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 October 1996 | Auditor's statement (1 page) |
30 October 1996 | Auditor's report (1 page) |
30 October 1996 | Balance Sheet (2 pages) |
30 October 1996 | Resolutions
|
30 October 1996 | Resolutions
|
30 October 1996 | Resolutions
|
30 October 1996 | Application for reregistration from private to PLC (1 page) |
30 October 1996 | Application for reregistration from private to PLC (1 page) |
30 October 1996 | Auditor's report (1 page) |
30 October 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | Secretary resigned;director resigned (1 page) |
26 October 1996 | Secretary resigned;director resigned (1 page) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | New secretary appointed (2 pages) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | Company name changed alnery no. 1579 LIMITED\certificate issued on 14/10/96 (2 pages) |
14 October 1996 | Company name changed alnery no. 1579 LIMITED\certificate issued on 14/10/96 (2 pages) |
19 July 1996 | Incorporation (16 pages) |
19 July 1996 | Incorporation (16 pages) |