London
W1G 0PS
Director Name | Mr Ross McCluskey |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2016(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 06 August 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 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2018(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 August 2019) |
Role | Deputy Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2014(same day as company formation) |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mrs Helen Louise Ashton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Chartered Secretary |
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 | 11 June 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
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 | 16 April 2015(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 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 Julian Charles Burge |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
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 at £1 | Intertek Finance PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2019 | Application to strike the company off the register (3 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (9 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) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
7 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 | 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) |
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) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
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) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
29 April 2015 | Memorandum and Articles of Association (14 pages) |
29 April 2015 | Memorandum and Articles of Association (14 pages) |
23 April 2015 | Company name changed intertek quality services uk LIMITED\certificate issued on 23/04/15
|
23 April 2015 | Company name changed intertek quality services uk LIMITED\certificate issued on 23/04/15
|
22 April 2015 | Appointment of Mr Julian Charles Burge as a director on 22 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Helen Louise Ashton as a director on 22 April 2015 (1 page) |
22 April 2015 | Appointment of Mr Julian Charles Burge as a director on 22 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Helen Louise Ashton as a director on 22 April 2015 (1 page) |
16 April 2015 | Appointment of Ms Fiona Maria Evans as a director on 16 April 2015 (2 pages) |
16 April 2015 | Appointment of Ms Fiona Maria Evans as a director on 16 April 2015 (2 pages) |
16 April 2015 | Appointment of Matthew Paul Skinner as a director on 16 April 2015 (2 pages) |
16 April 2015 | Appointment of Matthew Paul Skinner as a director on 16 April 2015 (2 pages) |
15 November 2014 | Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page) |
15 November 2014 | Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page) |
29 October 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
29 October 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|