Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director Name | Mr Peter Richard Armstrong |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 88 Settrington Road Fulham London SW6 3BA |
Director Name | Mr Richard Leonard Groome |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 October 2009) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Brooklands Station Road Westbury Shrewsbury Shropshire SY5 9DA Wales |
Director Name | John Cann |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Project/Bid Manager |
Correspondence Address | Oaklands Devauden Chepstow Monmouthshire NP16 6PE Wales |
Director Name | Mr Joseph Mark Linney |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 140 Carmunnock Road Glasgow G44 5AG Scotland |
Director Name | Mr Neil Smith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Hopkins Close Milton Keynes Village Milton Keynes MK10 9AS |
Secretary Name | Mr Peter Geoffrey Shell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kingsdale Road Berkhamsted Hertfordshire HP4 3BS |
Director Name | Mr David Bruce Marshall |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackens Heathdown Road Pyrford Woking Surrey GU22 8LX |
Director Name | Mr Gary Arthur Neville |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2007) |
Role | Director Secondary Markets |
Country of Residence | England |
Correspondence Address | Barn Cottage Long Road West Dedham Essex CO7 6EH |
Registered Address | Allington House 150 Victoria St London SW1E 5LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 June 2009 | Application for striking-off (1 page) |
25 February 2009 | Resolutions
|
24 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
9 October 2008 | Resolutions
|
29 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 April 2008 | Company name changed inteq services LIMITED\certificate issued on 10/04/08 (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (2 pages) |
25 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
20 June 2007 | Director resigned (1 page) |
1 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
12 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
11 September 2006 | Director's particulars changed (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
14 October 2005 | Company name changed services support (glasgow) topco LIMITED\certificate issued on 14/10/05 (2 pages) |
16 September 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
2 September 2005 | New director appointed (2 pages) |
23 August 2005 | Incorporation (31 pages) |