Brentwood
Essex
CM14 5NQ
Director Name | Mr Ross McCluskey |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intertek Group Plc 33 Cavendish Square London W1G 0PS |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 April 2015(2 years, 3 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Fiona Maria Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intertek Group Plc 33 Cavendish Square London W1G 0PS |
Secretary Name | Helen Louise Ashton |
---|---|
Status | Resigned |
Appointed | 08 January 2013(same day as company formation) |
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 | 18 October 2013(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 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 | Mr Paul Anthony Moore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(9 months, 2 weeks 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(1 year, 11 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(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2019) |
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(5 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 March 2019) |
Role | Deputy Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Robert Alan Van Dorp |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Matthew James Carter |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(9 years 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 |
Telephone | 01277 223255 |
---|---|
Telephone region | Brentwood |
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 |
999 at £1 | Intertek Overseas Holdings LTD 99.90% Ordinary |
---|---|
1 at £1 | Intertek Testing Services Holdings LTD 0.10% Ordinary |
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 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
23 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
7 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
3 April 2019 | Appointment of Robert Alan Van Dorp as a director on 1 March 2019 (2 pages) |
3 April 2019 | Appointment of Mr Igor Vladimirovich Obodan as a director on 1 March 2019 (2 pages) |
3 April 2019 | Termination of appointment of Fiona Maria Evans as a director on 1 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Nicholas Anthony Hare as a director on 1 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Ross Mccluskey as a director on 1 March 2019 (1 page) |
3 April 2019 | Appointment of Mr Julian Charles Burge as a director on 1 March 2019 (2 pages) |
3 December 2018 | Full accounts made up to 31 December 2017 (15 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 | Termination of appointment of Julian Charles Burge as a director on 4 June 2018 (1 page) |
4 June 2018 | Appointment of Mr Nick Hare as a director on 4 June 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
5 February 2018 | Full accounts made up to 31 December 2016 (16 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) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 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) |
25 May 2016 | Director's details changed for Fiona Maria Evans on 23 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Fiona Maria Evans on 23 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
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
3 July 2015 | Termination of appointment of Helen Louise Ashton as a secretary on 22 April 2015 (1 page) |
3 July 2015 | Termination of appointment of Helen Louise Ashton as a secretary on 22 April 2015 (1 page) |
2 July 2015 | Appointment of Intertek Secretaries Limited as a secretary on 22 April 2015 (2 pages) |
2 July 2015 | Appointment of Intertek Secretaries Limited as a secretary on 22 April 2015 (2 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
|
19 December 2014 | Appointment of Mr Julian Charles Burge as a director on 15 December 2014 (2 pages) |
19 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) |
11 September 2014 | Company name changed intertek holdings no.2 LIMITED\certificate issued on 11/09/14 (2 pages) |
11 September 2014 | Change of name notice (3 pages) |
11 September 2014 | Change of name notice (3 pages) |
11 September 2014 | Company name changed intertek holdings no.2 LIMITED\certificate issued on 11/09/14
|
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 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
|
31 October 2013 | Appointment of Mr Paul Moore as a director (2 pages) |
31 October 2013 | Appointment of Mr Paul Moore as a director (2 pages) |
22 October 2013 | Appointment of Matthew Paul Skinner as a director (2 pages) |
22 October 2013 | Appointment of Matthew Paul Skinner as a director (2 pages) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
21 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
8 January 2013 | Incorporation (47 pages) |
8 January 2013 | Incorporation (47 pages) |