London
W1G 0PS
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2013(16 years, 2 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 Peter James Munday |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood Lodge Warren Lane Oxshott Surrey KT22 0ST |
Director Name | Clive Hugh Patten |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 July 2006) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Turville Cottage Tudor Close Pulborough West Sussex RH20 2EF |
Director Name | Christine Lansdell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1999) |
Role | Administration/Accounts Manage |
Correspondence Address | 296 Kingston Road Leatherhead Surrey KT22 7QE |
Director Name | Bertil Ernst Ragner Sjoberg |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 February 1997(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1998) |
Role | President |
Correspondence Address | Djursholmsvagen 11a Taby S-183 56 Sweden Foreign |
Director Name | Nils Goran Lilja |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 February 1997(3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 June 2004) |
Role | Company Director |
Correspondence Address | Scoutvagen 11 Sollentuna Se191 39 Sweden |
Secretary Name | Brian John Goodrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 July 1998) |
Role | Secretary |
Correspondence Address | 17 West Hallowes Mottingham London SE9 4EY |
Director Name | Gosta Roland Lennart Fredriksson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 October 1997(12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 May 2007) |
Role | President |
Correspondence Address | Vallortsgrand 10 Stockholm 16245 |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 23 July 1998(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2001) |
Role | Company Director |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Secretary Name | Denise Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(5 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 21 November 2001) |
Role | Company Director |
Correspondence Address | 15 Parkview Wandle Road Morden Surrey SM4 6AG |
Secretary Name | Mr Martin Christopher Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Grove Park Road Chiswick London W4 3RU |
Secretary Name | Ms Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Duke Road Chiswick London W4 2DF |
Director Name | Mr Phillip Ernest Brazington |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2006) |
Role | Chief Financial Officer Fts |
Country of Residence | England |
Correspondence Address | 30 Inglis Road Colchester CO3 3HU |
Director Name | Mr Ian David Kitchin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 82 Green Lane Bovingdon Hertfordshire HP3 0LA |
Director Name | Richard Henry Dobson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2006) |
Role | General Manager |
Correspondence Address | 10 Brazier Close Barton Le Clay Bedfordshire MK45 4RW |
Secretary Name | Mr Steven Colin Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(8 years, 1 month 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 | Mrs Tracy Elaine Roskell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kya Stratford Road Buckingham Buckinghamshire MK18 1TE |
Secretary Name | Margaret Louise Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Forest Side Chingford London E4 6BA |
Secretary Name | Debbie Walmsley |
---|---|
Status | Resigned |
Appointed | 30 March 2012(15 years, 5 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 | Mr Colin Andrew Morley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Stephen Arthur Harrington |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Dr Chetan Kumar Parmar |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mrs Suzanne Rosslynn Shine |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Robert Alan Van Dorp |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Neil Paul Bainsfair |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 2017) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Campbell John Robertson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(19 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr John Paul Simeon Hadfield |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(20 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 25 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Julian Charles Burge |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Ayush Dhital |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2019) |
Role | Global Vp Operations - Hers & Product Assurance |
Country of Residence | Canada |
Correspondence Address | 2233 Argentia Road Suite # 201 Mississauga Ontario L5n 2x7 |
Director Name | Ms Henriette Bullmer |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 May 2020(23 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 26 May 2022) |
Role | Business Line Leader - Electrical Uk |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Matthew James Carter |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PS |
Director Name | Mr Mark Leslie Josun Cole |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2022(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 February 2024) |
Role | Business Line Leader |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | Crown House Church Road Claygate Esher Surrey KT10 0LP |
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 |
705 at £1 | Intertek Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,526,000 |
Net Worth | -£1,402,000 |
Current Liabilities | £7,184,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week 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) |
5 September 2020 | Full accounts made up to 31 December 2019 (37 pages) |
---|---|
5 June 2020 | Appointment of Ms Henriette Bullmer as a director on 26 May 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
6 April 2020 | Director's details changed for Robert Alan Van Dorp on 11 August 2014 (2 pages) |
18 March 2020 | Termination of appointment of Ayush Dhital as a director on 31 December 2019 (1 page) |
23 September 2019 | Director's details changed for Mr Ayush Dhital on 16 April 2019 (2 pages) |
20 September 2019 | Director's details changed for Mr Ayush Dhital on 15 August 2019 (2 pages) |
20 September 2019 | Director's details changed for Mr Ayush Dhital on 16 July 2019 (2 pages) |
20 May 2019 | Full accounts made up to 31 December 2018 (33 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
22 May 2018 | Appointment of Mr Ayush Dhital as a director on 9 May 2018 (2 pages) |
19 April 2018 | Appointment of Mr Julian Charles Burge as a director on 6 April 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
8 November 2017 | Full accounts made up to 31 December 2016 (24 pages) |
8 November 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 September 2017 | Termination of appointment of John Paul Simeon Hadfield as a director on 25 September 2017 (1 page) |
26 September 2017 | Termination of appointment of John Paul Simeon Hadfield as a director on 25 September 2017 (1 page) |
5 May 2017 | Appointment of Mr John Paul Simeon Hadfield as a director on 26 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Neil Paul Bainsfair as a director on 26 April 2017 (1 page) |
5 May 2017 | Appointment of Mr John Paul Simeon Hadfield as a director on 26 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Neil Paul Bainsfair as a director on 26 April 2017 (1 page) |
9 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
9 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 April 2017 | Termination of appointment of Campbell John Robertson as a director on 31 December 2016 (1 page) |
5 April 2017 | Termination of appointment of Campbell John Robertson as a director on 31 December 2016 (1 page) |
20 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
20 May 2016 | Appointment of Mr Campbell John Robertson as a director on 12 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Campbell John Robertson as a director on 12 May 2016 (2 pages) |
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
8 April 2016 | Director's details changed for Mr Neil Paul Bainsfair on 31 March 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr Neil Paul Bainsfair on 31 March 2016 (2 pages) |
23 October 2015 | Appointment of Mr Neil Paul Bainsfair as a director on 21 September 2015 (2 pages) |
23 October 2015 | Appointment of Mr Neil Paul Bainsfair as a director on 21 September 2015 (2 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 July 2015 | Termination of appointment of Talban Singh Sohi as a director on 8 May 2015 (1 page) |
2 July 2015 | Termination of appointment of Talban Singh Sohi as a director on 8 May 2015 (1 page) |
2 July 2015 | Termination of appointment of Talban Singh Sohi as a director on 8 May 2015 (1 page) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
20 February 2015 | Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page) |
14 October 2014 | Termination of appointment of Chetan Kumar Parmar as a director on 4 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Chetan Kumar Parmar as a director on 4 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Chetan Kumar Parmar as a director on 4 September 2014 (1 page) |
29 September 2014 | Director's details changed for Robert Alan Van Dorp on 11 August 2014 (2 pages) |
29 September 2014 | Director's details changed for Robert Alan Van Dorp on 11 August 2014 (2 pages) |
10 September 2014 | Termination of appointment of Stephen Arthur Harrington as a director on 11 August 2014 (1 page) |
10 September 2014 | Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages) |
10 September 2014 | Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages) |
10 September 2014 | Termination of appointment of Stephen Arthur Harrington as a director on 11 August 2014 (1 page) |
1 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 January 2014 | Appointment of Suzanne Rosslynn Shine as a director (2 pages) |
9 January 2014 | Appointment of Suzanne Rosslynn Shine as a director (2 pages) |
8 October 2013 | Termination of appointment of Colin Morley as a director (1 page) |
8 October 2013 | Termination of appointment of Colin Morley as a director (1 page) |
27 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (19 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) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 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 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
7 January 2013 | Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page) |
4 January 2013 | Appointment of Chetan Kumar Parmar as a director (2 pages) |
4 January 2013 | Appointment of Stephen Arthur Harrington as a director (2 pages) |
4 January 2013 | Appointment of Stephen Arthur Harrington as a director (2 pages) |
4 January 2013 | Appointment of Chetan Kumar Parmar as a director (2 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Termination of appointment of Tracy Roskell as a director (1 page) |
1 August 2012 | Appointment of Mr Colin Andrew Morley as a director (2 pages) |
1 August 2012 | Appointment of Mr Colin Andrew Morley as a director (2 pages) |
1 August 2012 | Termination of appointment of Tracy Roskell as a director (1 page) |
2 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
2 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Memorandum and Articles of Association (28 pages) |
16 February 2010 | Statement of company's objects (2 pages) |
16 February 2010 | Memorandum and Articles of Association (28 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Statement of company's objects (2 pages) |
23 December 2009 | Director's details changed for Talban Singh Sohi on 15 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Talban Singh Sohi on 15 December 2009 (2 pages) |
16 October 2009 | Director's details changed for Talban Singh Sohi on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Talban Singh Sohi on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Talban Singh Sohi on 2 October 2009 (2 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
28 August 2008 | Resolutions
|
28 August 2008 | Ad 18/08/08\gbp si 325@1=325\gbp ic 380/705\ (2 pages) |
28 August 2008 | Resolutions
|
28 August 2008 | Ad 18/08/08\gbp si 325@1=325\gbp ic 380/705\ (2 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
19 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
19 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
16 April 2008 | Appointment terminated director gosta fredriksson (1 page) |
16 April 2008 | Appointment terminated director gosta fredriksson (1 page) |
28 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
25 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
25 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
6 April 2006 | Full accounts made up to 31 December 2005 (43 pages) |
6 April 2006 | Full accounts made up to 31 December 2005 (43 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
12 September 2005 | Return made up to 04/08/05; full list of members (3 pages) |
12 September 2005 | Return made up to 04/08/05; full list of members (3 pages) |
24 May 2005 | Secretary's particulars changed (1 page) |
24 May 2005 | Secretary's particulars changed (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
21 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
23 October 2003 | Resolutions
|
23 October 2003 | Resolutions
|
19 August 2003 | Company name changed its testing & certification limi ted\certificate issued on 19/08/03 (2 pages) |
19 August 2003 | Company name changed its testing & certification limi ted\certificate issued on 19/08/03 (2 pages) |
18 August 2003 | Return made up to 04/08/03; no change of members (5 pages) |
18 August 2003 | Return made up to 04/08/03; no change of members (5 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
21 August 2002 | Return made up to 04/08/02; no change of members (5 pages) |
21 August 2002 | Return made up to 04/08/02; no change of members (5 pages) |
11 April 2002 | Auditor's resignation (1 page) |
11 April 2002 | Auditor's resignation (1 page) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | New secretary appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Secretary resigned (1 page) |
14 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
14 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
8 December 2000 | Return made up to 31/10/00; full list of members
|
8 December 2000 | Return made up to 31/10/00; full list of members
|
30 June 2000 | Ad 13/04/00--------- £ si 80@1=80 £ ic 300/380 (2 pages) |
30 June 2000 | Ad 13/04/00--------- £ si 80@1=80 £ ic 300/380 (2 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (21 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (21 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Resolutions
|
25 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
25 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
28 July 1999 | Ad 01/07/99--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
28 July 1999 | £ nc 100/1000 01/07/99 (1 page) |
28 July 1999 | Ad 01/07/99--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
28 July 1999 | £ nc 100/1000 01/07/99 (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
2 July 1999 | Company name changed its cranleigh (uk) LIMITED\certificate issued on 02/07/99 (2 pages) |
2 July 1999 | Company name changed its cranleigh (uk) LIMITED\certificate issued on 02/07/99 (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
20 November 1998 | Return made up to 31/10/98; full list of members (7 pages) |
20 November 1998 | Return made up to 31/10/98; full list of members (7 pages) |
15 September 1998 | Secretary's particulars changed (1 page) |
15 September 1998 | Secretary's particulars changed (1 page) |
28 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New secretary appointed (1 page) |
17 August 1998 | New secretary appointed (1 page) |
17 August 1998 | Secretary resigned (1 page) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
11 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
11 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: 25 savile row london W1X 1AA (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: 25 savile row london W1X 1AA (1 page) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Secretary resigned (1 page) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
10 January 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
10 January 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: crown house church road claygate esher surrey KT10 0LP (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: crown house church road claygate esher surrey KT10 0LP (1 page) |
19 December 1996 | Company name changed mundays (587) LIMITED\certificate issued on 19/12/96 (2 pages) |
19 December 1996 | Company name changed mundays (587) LIMITED\certificate issued on 19/12/96 (2 pages) |
31 October 1996 | Incorporation (22 pages) |
31 October 1996 | Incorporation (22 pages) |