London
W1S 2ES
Director Name | Miss Joanne Catherine Kennedy Hardy |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2005(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kennedy Towers 3e St John's Hill Sevenoaks Kent TN13 3NX |
Secretary Name | Margaret Louise Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2006(3 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 11 October 2011) |
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 | Closed |
Appointed | 25 May 2010(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 11 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Intertek Group Plc 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 | 29 November 2002(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pembridge Place London W2 4XB |
Director Name | Mr William Spencer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ES |
Secretary Name | Mr Martin Christopher Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
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 | 18 June 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (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(2 years 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(2 years, 4 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 |
Registered Address | 25 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Intertek Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
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) |
16 June 2011 | Application to strike the company off the register (3 pages) |
16 June 2011 | Application to strike the company off the register (3 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
11 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 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) |
19 February 2010 | Resolutions
|
19 February 2010 | Statement of company's objects (2 pages) |
19 February 2010 | Statement of company's objects (2 pages) |
19 February 2010 | Resolutions
|
16 October 2009 | Director's details changed for William Spencer on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for William Spencer on 2 October 2009 (2 pages) |
16 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 Dr Wolfhart Gunnar Hauser on 15 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 Dr Wolfhart Gunnar Hauser on 15 October 2009 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
15 July 2008 | Director's Change of Particulars / joanne hardy / 14/07/2008 / HouseName/Number was: , now: kennedy towers; Street was: 64 keene way galleywood, now: 3E st john's hill; Post Town was: chelmsford, now: sevenoaks; Region was: essex, now: kent; Post Code was: CM2 8NS, now: TN13 3NX; Country was: , now: united kingdom (1 page) |
15 July 2008 | Director's change of particulars / joanne hardy / 14/07/2008 (1 page) |
28 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
14 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
14 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (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) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 September 2005 | Return made up to 04/08/05; full list of members (3 pages) |
8 September 2005 | Return made up to 04/08/05; full list of members (3 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) |
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 (7 pages) |
16 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 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) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
12 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
12 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
21 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
21 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
8 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
8 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
9 September 2003 | Resolutions
|
9 September 2003 | Resolutions
|
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
15 May 2003 | Company name changed intertek group LIMITED\certificate issued on 15/05/03 (2 pages) |
15 May 2003 | Company name changed intertek group LIMITED\certificate issued on 15/05/03 (2 pages) |
17 March 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
17 March 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
29 November 2002 | Incorporation (20 pages) |