Company NameIntecsea (UK) Limited
Company StatusActive
Company Number02667945
CategoryPrivate Limited Company
Incorporation Date3 December 1991(32 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Secretary NameMr Victor Jibuike
StatusCurrent
Appointed27 November 2014(23 years after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NamePing Liu
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed17 April 2019(27 years, 4 months after company formation)
Appointment Duration5 years
RoleDirector, Engineer
Country of ResidenceNetherlands
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMr Steven Whittall
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(28 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleGlobal Director, Environment
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameMs Patricia Murray
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(29 years after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address27 Great West Road
Brentford
TW8 9BW
Director NameWillem Jan Timmermans
Date of BirthJune 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed02 January 1992(1 month after company formation)
Appointment Duration12 years (resigned 31 December 2003)
RolePresident
Correspondence Address1011 Caspian Lane
Houston
Texas 77090
Foreign
Director NameJames Gillespie
Date of BirthJuly 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed02 January 1992(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2001)
RoleSenior Vice President
Correspondence Address1810 Corral Drive
Houston
Texas 77090
Foreign
Secretary NameJames Gillespie
NationalityIrish
StatusResigned
Appointed02 January 1992(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2001)
RoleSenior Vice President
Correspondence Address1810 Corral Drive
Houston
Texas 77090
Foreign
Director NameMr Peter Miles Roberts
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(9 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wildgoose Drive
Horsham
West Sussex
RH12 1TU
Secretary NameMr Peter Miles Roberts
NationalityBritish
StatusResigned
Appointed01 December 2001(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wildgoose Drive
Horsham
West Sussex
RH12 1TU
Director NameMr John Burwell Reed
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2004(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address606 E. 8 1/2 Street
Houston
Texas 77007
United States
Director NameMarc Rieke
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2005(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address1531 Wood Lodge Drive
Houston
Texas Tx 77077
United States
Director NameMr Graham Robert Taylor
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Church Hill
Horsell
Woking
Surrey
GU21 4QQ
Secretary NameMr Graham Robert Taylor
NationalityBritish
StatusResigned
Appointed01 July 2005(13 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Church Hill
Horsell
Woking
Surrey
GU21 4QQ
Director NameMarc Mellema
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2006(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 2008)
RoleChief Financial Officer
Correspondence Address18 Weeping Spruce Court
The Woodlands
Texas 77384
United States
Director NameMr Ian Frederick John Nash
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWildacre Parkstone Road
Ropley
Alresford
Hampshire
SO24 0EP
Secretary NameMorgan James Baskett
NationalityBritish
StatusResigned
Appointed12 May 2009(17 years, 5 months after company formation)
Appointment Duration9 months (resigned 10 February 2010)
RoleCompany Director
Correspondence Address11 Riverfield Road
Staines
Middlesex
TW18 2EE
Director NameMr Michael Owen Daly
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(17 years, 11 months after company formation)
Appointment Duration5 years (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Kent Avenue
Ealing
London
W13 8BH
Secretary NameMichael Owen Daly
NationalityBritish
StatusResigned
Appointed10 February 2010(18 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 November 2014)
RoleCompany Director
Correspondence AddressLansbury Estate 102 Lower Guildford Road
Knaphill
Surrey
GU21 2EP
Director NameMr Stuart John Baxter Bradie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(18 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansbury Estate
102 Lower Guildford Road
Knaphill
Surrey
GU21 2EP
Director NameDavid Frederick Blacoe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansbury Estate
102 Lower Guildford Road
Knaphill
Surrey
GU21 2EP
Director NameMr Frank Philip Drennan
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2012(20 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLansbury Estate
102 Lower Guildford Road
Knaphill
Surrey
GU21 2EP
Director NameMr Richard Edward Luff
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(20 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansbury Estate
102 Lower Guildford Road
Knaphill
Surrey
GU21 2EP
Director NameMr Greg Sean Conlon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 2012(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLansbury Estate
102 Lower Guildford Road
Knaphill
Surrey
GU21 2EP
Director NameMr Chris Ashton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(22 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansbury Estate
102 Lower Guildford Road
Knaphill
Surrey
GU21 2EP
Director NameMiss Brenda Connell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed27 November 2014(23 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2016)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressLansbury Estate
102 Lower Guildford Road
Knaphill
Surrey
GU21 2EP
Director NameMr David William Baker
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(23 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 February 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLansbury Estate
102 Lower Guildford Road
Knaphill
Surrey
GU21 2EP
Director NameMr Rowan Charles Lawson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 2016(24 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 December 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansbury Estate
102 Lower Guildford Road
Knaphill
Surrey
GU21 2EP
Director NameMr Alan Stewart Gordon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(25 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 03 March 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansbury Estate
102 Lower Guildford Road
Knaphill
Surrey
GU21 2EP
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 December 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 December 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 December 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteintec.com
Telephone01224 623850
Telephone regionAberdeen

Location

Registered Address27 Great West Road
Brentford
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

693k at £1Worleyparsons Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,904,891
Gross Profit£12,021,147
Net Worth£2,309,936
Cash£160,092
Current Liabilities£11,370,099

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

18 November 2002Delivered on: 22 November 2002
Persons entitled: Barclays Bank PLC

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.
Outstanding

Filing History

12 January 2021Full accounts made up to 30 June 2019 (25 pages)
17 December 2020Registered office address changed from Lansbury Estate 102 Lower Guildford Road Knaphill Surrey GU21 2EP to 27 Great West Road Brentford TW8 9BW on 17 December 2020 (1 page)
10 December 2020Appointment of Ms Patricia Murray as a director on 8 December 2020 (2 pages)
10 December 2020Termination of appointment of Rowan Charles Lawson as a director on 8 December 2020 (1 page)
21 October 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
11 March 2020Appointment of Mr Steven Whittall as a director on 11 March 2020 (2 pages)
3 March 2020Termination of appointment of Alan Stewart Gordon as a director on 3 March 2020 (1 page)
5 July 2019Full accounts made up to 30 June 2018 (20 pages)
1 July 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
24 April 2019Appointment of Ping Liu as a director on 17 April 2019 (2 pages)
24 April 2019Termination of appointment of David William Baker as a director on 14 February 2019 (1 page)
13 December 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
17 April 2018Termination of appointment of Richard Edward Luff as a director on 16 April 2018 (1 page)
22 February 2018Full accounts made up to 30 June 2017 (21 pages)
5 December 2017Satisfaction of charge 1 in full (1 page)
5 December 2017Satisfaction of charge 1 in full (1 page)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
22 May 2017Full accounts made up to 30 June 2016 (23 pages)
22 May 2017Full accounts made up to 30 June 2016 (23 pages)
9 January 2017Termination of appointment of Chris Ashton as a director on 9 January 2017 (1 page)
9 January 2017Termination of appointment of Chris Ashton as a director on 9 January 2017 (1 page)
9 January 2017Appointment of Mr Alan Stewart Gordon as a director on 9 January 2017 (2 pages)
9 January 2017Appointment of Mr Alan Stewart Gordon as a director on 9 January 2017 (2 pages)
9 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
3 May 2016Appointment of Mr Rowan Charles Lawson as a director on 30 April 2016 (2 pages)
3 May 2016Termination of appointment of Brenda Connell as a director on 30 April 2016 (1 page)
3 May 2016Appointment of Mr Rowan Charles Lawson as a director on 30 April 2016 (2 pages)
3 May 2016Termination of appointment of Brenda Connell as a director on 30 April 2016 (1 page)
12 April 2016Full accounts made up to 30 June 2015 (20 pages)
12 April 2016Full accounts made up to 30 June 2015 (20 pages)
18 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 693,000
(5 pages)
18 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 693,000
(5 pages)
5 June 2015Appointment of Mr David William Baker as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Mr David William Baker as a director on 4 June 2015 (2 pages)
5 June 2015Appointment of Mr David William Baker as a director on 4 June 2015 (2 pages)
7 May 2015Full accounts made up to 30 June 2014 (20 pages)
7 May 2015Full accounts made up to 30 June 2014 (20 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 693,000
(4 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 693,000
(4 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 693,000
(4 pages)
27 November 2014Appointment of Miss Brenda Connell as a director on 27 November 2014 (2 pages)
27 November 2014Termination of appointment of Michael Owen Daly as a director on 27 November 2014 (1 page)
27 November 2014Appointment of Mr Victor Jibuike as a secretary on 27 November 2014 (2 pages)
27 November 2014Termination of appointment of Michael Owen Daly as a secretary on 27 November 2014 (1 page)
27 November 2014Appointment of Mr Victor Jibuike as a secretary on 27 November 2014 (2 pages)
27 November 2014Appointment of Miss Brenda Connell as a director on 27 November 2014 (2 pages)
27 November 2014Termination of appointment of Michael Owen Daly as a secretary on 27 November 2014 (1 page)
27 November 2014Termination of appointment of Michael Owen Daly as a director on 27 November 2014 (1 page)
18 November 2014Termination of appointment of Frank Philip Drennan as a director on 10 November 2014 (1 page)
18 November 2014Termination of appointment of Frank Philip Drennan as a director on 10 November 2014 (1 page)
16 July 2014Appointment of Mr Victor Jibuike as a director on 1 May 2014
  • ANNOTATION Rectified Form AP01 was removed from the public register on 16/07/2014 as it was factually inaccurate.
  • ANNOTATION Rectified Form AP01 was removed from the public register on 16/07/2014 as it was factually inaccurate.
(2 pages)
16 July 2014Appointment of Mr Victor Jibuike as a director on 1 May 2014
  • ANNOTATION Rectified Form AP01 was removed from the public register on 16/07/2014 as it was factually inaccurate.
  • ANNOTATION Rectified Form AP01 was removed from the public register on 16/07/2014 as it was factually inaccurate.
(2 pages)
16 July 2014Appointment of Mr Victor Jibuike as a director on 1 May 2014
  • ANNOTATION Rectified Form AP01 was removed from the public register on 16/07/2014 as it was factually inaccurate.
  • ANNOTATION Rectified Form AP01 was removed from the public register on 16/07/2014 as it was factually inaccurate.
(2 pages)
18 June 2014Appointment of Mr Chris Ashton as a director (3 pages)
18 June 2014Appointment of Mr Chris Ashton as a director (3 pages)
1 May 2014Termination of appointment of Greg Conlon as a director (1 page)
1 May 2014Termination of appointment of Greg Conlon as a director (1 page)
1 May 2014Termination of appointment of Stuart Bradie as a director (1 page)
1 May 2014Termination of appointment of Stuart Bradie as a director (1 page)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 693,000
(6 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 693,000
(6 pages)
10 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 693,000
(6 pages)
24 October 2013Full accounts made up to 30 June 2013 (20 pages)
24 October 2013Full accounts made up to 30 June 2013 (20 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
30 October 2012Full accounts made up to 30 June 2012 (20 pages)
30 October 2012Full accounts made up to 30 June 2012 (20 pages)
31 May 2012Termination of appointment of David Blacoe as a director (1 page)
31 May 2012Appointment of Mr Francis Philip Drennan as a director (2 pages)
31 May 2012Appointment of Mr Francis Philip Drennan as a director (2 pages)
31 May 2012Appointment of Mr Richard Edward Luff as a director (2 pages)
31 May 2012Appointment of Mr Gregory Sean Conlon as a director (2 pages)
31 May 2012Appointment of Mr Gregory Sean Conlon as a director (2 pages)
31 May 2012Termination of appointment of David Blacoe as a director (1 page)
31 May 2012Appointment of Mr Richard Edward Luff as a director (2 pages)
3 April 2012Full accounts made up to 30 June 2011 (19 pages)
3 April 2012Full accounts made up to 30 June 2011 (19 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
5 April 2011Full accounts made up to 30 June 2010 (20 pages)
5 April 2011Full accounts made up to 30 June 2010 (20 pages)
3 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
2 September 2010Section 519 (1 page)
2 September 2010Section 519 (1 page)
27 May 2010Director's details changed for Mr Stuart John Baxter Bradie on 20 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Stuart John Baxter Bradie on 20 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Stuart John Baxter Bradie on 14 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Stuart John Baxter Bradie on 14 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Stuart John Baxter Bradie on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Stuart John Baxter Bradie on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Stuart John Baxter Bradie on 1 April 2010 (2 pages)
10 March 2010Termination of appointment of Ian Nash as a director (1 page)
10 March 2010Termination of appointment of Ian Nash as a director (1 page)
26 February 2010Appointment of Mr Stuart John Baxter Bradie as a director (3 pages)
26 February 2010Appointment of Mr Stuart John Baxter Bradie as a director (3 pages)
26 February 2010Appointment of David Frederick Blacoe as a director (3 pages)
26 February 2010Appointment of David Frederick Blacoe as a director (3 pages)
19 February 2010Appointment of Michael Owen Daly as a secretary (3 pages)
19 February 2010Termination of appointment of Morgan Baskett as a secretary (2 pages)
19 February 2010Termination of appointment of Morgan Baskett as a secretary (2 pages)
19 February 2010Appointment of Michael Owen Daly as a secretary (3 pages)
18 February 2010Full accounts made up to 30 June 2009 (18 pages)
18 February 2010Full accounts made up to 30 June 2009 (18 pages)
21 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Ian Frederick John Nash on 3 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Ian Frederick John Nash on 3 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Ian Frederick John Nash on 3 December 2009 (2 pages)
21 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
12 December 2009Appointment of Mr Michael Owen Daly as a director (3 pages)
12 December 2009Appointment of Mr Michael Owen Daly as a director (3 pages)
12 November 2009Termination of appointment of Graham Taylor as a director (2 pages)
12 November 2009Termination of appointment of Graham Taylor as a director (2 pages)
15 May 2009Secretary appointed morgan james baskett (1 page)
15 May 2009Appointment terminated secretary graham taylor (1 page)
15 May 2009Secretary appointed morgan james baskett (1 page)
15 May 2009Appointment terminated secretary graham taylor (1 page)
5 February 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
5 February 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
15 January 2009Company name changed intecsea, LTD.\certificate issued on 15/01/09 (2 pages)
15 January 2009Company name changed intecsea, LTD.\certificate issued on 15/01/09 (2 pages)
30 December 2008Company name changed intecsea (uk) LIMITED\certificate issued on 30/12/08 (2 pages)
30 December 2008Company name changed intecsea (uk) LIMITED\certificate issued on 30/12/08 (2 pages)
15 December 2008Return made up to 03/12/08; full list of members (3 pages)
15 December 2008Return made up to 03/12/08; full list of members (3 pages)
26 September 2008Company name changed intec engineering (U.K.) LIMITED\certificate issued on 29/09/08 (2 pages)
26 September 2008Company name changed intec engineering (U.K.) LIMITED\certificate issued on 29/09/08 (2 pages)
24 September 2008Director appointed ian frederick john nash (2 pages)
24 September 2008Appointment terminated director marc mellema (1 page)
24 September 2008Director appointed ian frederick john nash (2 pages)
24 September 2008Appointment terminated director marc mellema (1 page)
6 August 2008Full accounts made up to 31 December 2007 (17 pages)
6 August 2008Full accounts made up to 31 December 2007 (17 pages)
2 January 2008Return made up to 03/12/07; full list of members (2 pages)
2 January 2008Return made up to 03/12/07; full list of members (2 pages)
23 August 2007Full accounts made up to 31 December 2006 (15 pages)
23 August 2007Full accounts made up to 31 December 2005 (15 pages)
23 August 2007Full accounts made up to 31 December 2005 (15 pages)
23 August 2007Full accounts made up to 31 December 2006 (15 pages)
2 July 2007Registered office changed on 02/07/07 from: oswald house 24-26 queens road reading berkshire RG1 4AU (1 page)
2 July 2007Registered office changed on 02/07/07 from: oswald house 24-26 queens road reading berkshire RG1 4AU (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (1 page)
21 December 2006Return made up to 03/12/06; full list of members (7 pages)
21 December 2006New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Return made up to 03/12/06; full list of members (7 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
5 April 2006Full accounts made up to 31 December 2004 (19 pages)
5 April 2006Full accounts made up to 31 December 2004 (19 pages)
22 December 2005Return made up to 03/12/05; full list of members (7 pages)
22 December 2005Return made up to 03/12/05; full list of members (7 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
25 July 2005Secretary resigned;director resigned (1 page)
25 July 2005New secretary appointed;new director appointed (2 pages)
25 July 2005Secretary resigned;director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New secretary appointed;new director appointed (2 pages)
20 December 2004Return made up to 03/12/04; full list of members (7 pages)
20 December 2004Return made up to 03/12/04; full list of members (7 pages)
10 May 2004Full accounts made up to 31 December 2003 (17 pages)
10 May 2004Full accounts made up to 31 December 2003 (17 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (2 pages)
12 December 2003Return made up to 03/12/03; full list of members (7 pages)
12 December 2003Return made up to 03/12/03; full list of members (7 pages)
19 June 2003Full accounts made up to 31 December 2002 (18 pages)
19 June 2003Full accounts made up to 31 December 2002 (18 pages)
28 November 2002Return made up to 03/12/02; full list of members (7 pages)
28 November 2002Return made up to 03/12/02; full list of members (7 pages)
22 November 2002Particulars of mortgage/charge (4 pages)
22 November 2002Particulars of mortgage/charge (4 pages)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2002Ad 28/05/02--------- £ si 692000@1=692000 £ ic 1000/693000 (2 pages)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2002Ad 28/05/02--------- £ si 692000@1=692000 £ ic 1000/693000 (2 pages)
14 May 2002Auditor's resignation (1 page)
14 May 2002Auditor's resignation (1 page)
6 December 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned;director resigned (1 page)
6 December 2001Secretary resigned;director resigned (1 page)
6 December 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
18 December 2000Return made up to 03/12/00; full list of members (6 pages)
18 December 2000Return made up to 03/12/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 December 1999Return made up to 03/12/99; full list of members (6 pages)
23 December 1999Return made up to 03/12/99; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 September 1999Accounts for a small company made up to 31 December 1997 (5 pages)
15 September 1999Accounts for a small company made up to 31 December 1997 (5 pages)
23 December 1998Return made up to 03/12/98; full list of members (6 pages)
23 December 1998Return made up to 03/12/98; full list of members (6 pages)
27 January 1998Return made up to 03/12/97; no change of members (4 pages)
27 January 1998Return made up to 03/12/97; no change of members (4 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
23 December 1996Return made up to 03/12/96; no change of members (4 pages)
23 December 1996Return made up to 03/12/96; no change of members (4 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 December 1995Return made up to 03/12/95; full list of members (6 pages)
20 December 1995Return made up to 03/12/95; full list of members (6 pages)
9 October 1995Registered office changed on 09/10/95 from: somerset house blagrave street reading,berks RG1 1QB (1 page)
9 October 1995Registered office changed on 09/10/95 from: somerset house blagrave street reading,berks RG1 1QB (1 page)
5 January 1993Return made up to 03/12/92; full list of members (4 pages)
5 January 1993Return made up to 03/12/92; full list of members (4 pages)
17 February 1992Ad 03/02/92--------- £ si 998@1=998 £ ic 2/1000 (1 page)
17 February 1992Ad 03/02/92--------- £ si 998@1=998 £ ic 2/1000 (1 page)
17 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 January 1992Company name changed zelderidge LIMITED\certificate issued on 09/01/92 (2 pages)
8 January 1992Company name changed zelderidge LIMITED\certificate issued on 09/01/92 (2 pages)
3 December 1991Incorporation (15 pages)
3 December 1991Incorporation (15 pages)