Staines-Upon-Thames
Middlesex
TW18 1DT
Director Name | Mr Mark Linton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Australian,British |
Status | Closed |
Appointed | 21 May 2013(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 September 2016) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Compass Point 79-87 Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Director Name | Mr Bruce Middleton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2013(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Stephen John Wayman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2013(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compass Point 79-87 Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Secretary Name | Mr Iain Angus Jones |
---|---|
Status | Closed |
Appointed | 18 December 2015(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (closed 13 September 2016) |
Role | Company Director |
Correspondence Address | Compass Point 79-87 Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Director Name | Dr Waheed Al Rafai |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Engineer |
Correspondence Address | 50 Greenfield Crescent Waverton Chester Cheshire CH3 7NH Wales |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Dr Liane Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Mountway Waverton Chester Cheshire CH3 7QF Wales |
Secretary Name | John Michael Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2006(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 May 2013) |
Role | Company Director |
Correspondence Address | 37 Mountway Waverton Chester Cheshire CH3 7QF Wales |
Secretary Name | Mr Robert Muirhead Birnie Brown |
---|---|
Status | Resigned |
Appointed | 21 May 2013(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | John Wood House Greenwell Road Aberdeen AB12 3AX Scotland |
Website | woodgroupintetech.com |
---|---|
Telephone | 01244 336386 |
Telephone region | Chester |
Registered Address | Compass Point 79-87 Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
1 at £1 | Wood Group Intetech LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2016 | Application to strike the company off the register (3 pages) |
20 June 2016 | Application to strike the company off the register (3 pages) |
24 February 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
24 February 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
7 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
7 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
5 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Stephen John Wayman on 23 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Stephen John Wayman on 23 December 2014 (2 pages) |
16 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
23 July 2014 | Director's details changed for Dr Liane Margaret Smith on 20 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Dr Liane Margaret Smith on 20 July 2014 (2 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
4 July 2013 | Change of name with request to seek comments from relevant body (2 pages) |
4 July 2013 | Change of name with request to seek comments from relevant body (2 pages) |
4 July 2013 | Company name changed intetech overseas holdings company LIMITED\certificate issued on 04/07/13
|
4 July 2013 | Company name changed intetech overseas holdings company LIMITED\certificate issued on 04/07/13
|
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
27 June 2013 | Resolutions
|
27 June 2013 | Resolutions
|
7 June 2013 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (2 pages) |
7 June 2013 | Appointment of Mr Mark Linton as a director (2 pages) |
7 June 2013 | Appointment of Mr Bruce Middleton as a director (2 pages) |
7 June 2013 | Termination of appointment of John Smith as a secretary (1 page) |
7 June 2013 | Appointment of Mr Stephen John Wayman as a director (2 pages) |
7 June 2013 | Appointment of Mr Mark Linton as a director (2 pages) |
7 June 2013 | Appointment of Mr Bruce Middleton as a director (2 pages) |
7 June 2013 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (2 pages) |
7 June 2013 | Termination of appointment of John Smith as a secretary (1 page) |
7 June 2013 | Appointment of Mr Stephen John Wayman as a director (2 pages) |
5 June 2013 | Registered office address changed from Salmon Court Rowton Lane Rowton Cheshire CH3 6AT on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Salmon Court Rowton Lane Rowton Cheshire CH3 6AT on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Salmon Court Rowton Lane Rowton Cheshire CH3 6AT on 5 June 2013 (1 page) |
9 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 July 2012 | Change of name notice (2 pages) |
12 July 2012 | Company name changed intetech pipelines LTD.\certificate issued on 12/07/12
|
12 July 2012 | Company name changed intetech pipelines LTD.\certificate issued on 12/07/12
|
12 July 2012 | Change of name notice (2 pages) |
27 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 November 2009 | Director's details changed for Dr Liane Margaret Smith on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Dr Liane Margaret Smith on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Dr Liane Margaret Smith on 1 October 2009 (2 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from 37 mount way waverton chester CH3 7QF (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 37 mount way waverton chester CH3 7QF (1 page) |
11 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 May 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 December 2006 | Return made up to 11/10/06; full list of members
|
20 December 2006 | Return made up to 11/10/06; full list of members
|
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
28 March 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
28 March 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: dwf solicitors 5 castle street liverpool L2 4XE (1 page) |
2 December 2005 | New secretary appointed;new director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New secretary appointed;new director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: dwf solicitors 5 castle street liverpool L2 4XE (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
11 October 2005 | Incorporation (13 pages) |
11 October 2005 | Incorporation (13 pages) |