Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
Director Name | Mr Michael Burstein |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 July 2020(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS |
Director Name | Mr Jamie Mackenzie |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2022(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Senior Finance Director |
Country of Residence | England |
Correspondence Address | Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Susan Rosalie Hankins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Charlton Cottage 18 Copperkins Lane Chesham Bois Amersham Buckinghamshire HP6 5QF |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Timothy Glyn Hankins |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(1 year after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Charlton Cottage 18 Copperkins Lane Chesham Bois Amersham Buckinghamshire HP6 5QF |
Director Name | Mr Richard Spencer Oke |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 October 2003) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Llanberis London Road East Amersham Buckinghamshire HP7 9DL |
Director Name | James Stephen Hopwood |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(4 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 April 2020) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS |
Secretary Name | Mr Richard Spencer Oke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Llanberis London Road East Amersham Buckinghamshire HP7 9DL |
Director Name | Mr James Dubois |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 December 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Lynwood Road Epsom Surrey KT17 4LF |
Director Name | Timothy Valentine Smith |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 February 2007) |
Role | Company Director |
Correspondence Address | Hartley Green House High Street Hartley Wintney Hampshire RG27 8PD |
Director Name | Mr David Arthur Williams |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Crescent Hartford Northwich Cheshire CW8 1QS |
Director Name | Mr Mark Ian Tentori |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Holly Hedges Tingrith Road Evershot Milton Keynes Buckinghamshire MK17 9EF |
Director Name | Richard James Fensome |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 July 2009) |
Role | Chartered Accountant |
Correspondence Address | Ravenscroft 15 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HH |
Secretary Name | Richard James Fensome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 July 2009) |
Role | Chartered Accountant |
Correspondence Address | Ravenscroft 15 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HH |
Director Name | Dr Andrew Dean |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 January 2005) |
Role | Technology Director |
Country of Residence | England |
Correspondence Address | 2 Yardley Close Swanwick Alfreton Derbyshire DE55 1EP |
Director Name | Robert Alexander Lang |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 6360 River Overlook Drive Atlanta Ga30328 Foreign Georgia |
Director Name | Mrs Laurence Jacqueline Tanty |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2008(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Ferndale Court Coventry Road Coleshill Birmingham B46 3EZ |
Director Name | Mr Ian Robinson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Owlcroft 8 Old Smithy Road Tibberton Newport Salop TF10 8PR |
Secretary Name | Mr Simon Elliot Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Stephen Douglas Ray |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(15 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2010) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Gary Clifford Potts |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS |
Director Name | Ms Jane Louise Douglas Crawford |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(16 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 2011) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 1202 Whitehouse Apartments 9 Belvedere Road London SE1 8YW |
Director Name | Mr Stephen Turner Catling |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(16 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 2011) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hall Farm Drive Whitton Twickenham TW2 7PQ |
Director Name | Mr Darren Mark Ratcliffe |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 December 2018) |
Role | Uk Managing Director |
Country of Residence | England |
Correspondence Address | Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS |
Director Name | Phillip John Sykes |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 May 2019) |
Role | Director Development |
Country of Residence | United Kingdom |
Correspondence Address | Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS |
Director Name | Philipp Von Meurers |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2011(16 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 September 2011) |
Role | Executive |
Country of Residence | Germany |
Correspondence Address | Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS |
Director Name | Mrs Sarah Louise Chadbourne |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2019(24 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 May 2019) |
Role | Global HR Director |
Country of Residence | England |
Correspondence Address | Bibliotheca Ltd Station Road Cheadle Hulme Stockport SK8 7BS |
Director Name | Mr Ben John Sullivan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 May 2019(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS |
Director Name | Ms Maximiliane Strandberg-Glas |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2020(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2022) |
Role | Finance Director Europe And Global Technology |
Country of Residence | United Kingdom |
Correspondence Address | Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS |
Website | intellident.co.uk |
---|
Registered Address | Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
2.5m at £0.1 | Intellident Acquisition Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,278,000 |
Gross Profit | £8,269,000 |
Net Worth | £6,965,000 |
Cash | £1,343,000 |
Current Liabilities | £6,683,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
8 September 2016 | Delivered on: 9 September 2016 Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Agent Classification: A registered charge Particulars: None. Outstanding |
---|---|
20 November 2015 | Delivered on: 3 December 2015 Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Agent Classification: A registered charge Outstanding |
19 April 2022 | Delivered on: 20 April 2022 Persons entitled: Global Loan Agency Services Gmbh (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
26 June 2020 | Delivered on: 30 June 2020 Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Original Pledgee and Security Agent for the Pledgees Under the Facilities Agreement. Classification: A registered charge Outstanding |
15 June 2020 | Delivered on: 16 June 2020 Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Trustee for Itself and the Other Secured Parties (The "Security Agent"). Classification: A registered charge Outstanding |
15 June 2020 | Delivered on: 16 June 2020 Persons entitled: Joh. Berenberg, Gossler & Co. Kg as Security Trustee for Itself and the Other Secured Parties (The "Security Agent"). Classification: A registered charge Outstanding |
31 December 2010 | Delivered on: 12 January 2011 Satisfied on: 8 May 2012 Persons entitled: Investec Bank PLC Classification: Security agreement Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Fully Satisfied |
31 December 2010 | Delivered on: 6 January 2011 Satisfied on: 17 December 2015 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 December 2009 | Delivered on: 23 December 2009 Satisfied on: 13 January 2011 Persons entitled: Deutsche Bank Ag Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 March 2007 | Delivered on: 7 March 2007 Satisfied on: 13 January 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 25 september 2003 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
20 April 2005 | Delivered on: 26 April 2005 Satisfied on: 13 January 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 25 september 2003 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any money or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
7 January 2005 | Delivered on: 13 January 2005 Satisfied on: 13 January 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee of set -off agreement dated 25 september 2003 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
30 October 2000 | Delivered on: 9 November 2000 Satisfied on: 31 October 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 February 2024 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
29 November 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
16 November 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
20 September 2023 | Appointment of Mr Jim Hopwood as a director on 20 September 2023 (2 pages) |
20 September 2023 | Appointment of Mr Christopher Millican as a director on 20 September 2023 (2 pages) |
20 September 2023 | Termination of appointment of Michael Burstein as a director on 20 September 2023 (1 page) |
1 September 2023 | Previous accounting period shortened from 7 January 2023 to 31 December 2022 (1 page) |
2 March 2023 | Termination of appointment of Steven Joseph Ferrigno as a director on 31 January 2023 (1 page) |
12 January 2023 | Full accounts made up to 31 December 2021 (31 pages) |
6 December 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
8 July 2022 | Appointment of Mr Jamie Mackenzie as a director on 8 July 2022 (2 pages) |
30 June 2022 | Termination of appointment of Maximiliane Strandberg-Glas as a director on 30 June 2022 (1 page) |
26 April 2022 | Full accounts made up to 31 December 2020 (32 pages) |
20 April 2022 | Registration of charge 029831510013, created on 19 April 2022 (30 pages) |
23 December 2021 | Previous accounting period extended from 31 December 2020 to 7 January 2021 (1 page) |
4 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
26 March 2021 | Full accounts made up to 31 December 2019 (32 pages) |
17 December 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
29 July 2020 | Director's details changed for Ms Maximiliane Strandberg-Glas on 27 July 2020 (2 pages) |
29 July 2020 | Termination of appointment of Ben John Sullivan as a director on 29 July 2020 (1 page) |
28 July 2020 | Appointment of Ms Maximiliane Strandberg-Glas as a director on 27 July 2020 (2 pages) |
27 July 2020 | Appointment of Mr Michael Burstein as a director on 27 July 2020 (2 pages) |
27 July 2020 | Appointment of Mr Steven Joseph Ferrigno as a director on 27 July 2020 (2 pages) |
30 June 2020 | Registration of charge 029831510012, created on 26 June 2020 (24 pages) |
16 June 2020 | Registration of charge 029831510010, created on 15 June 2020 (37 pages) |
16 June 2020 | Registration of charge 029831510011, created on 15 June 2020 (35 pages) |
1 June 2020 | Termination of appointment of James Stephen Hopwood as a director on 30 April 2020 (1 page) |
14 January 2020 | Full accounts made up to 31 December 2018 (23 pages) |
28 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
21 May 2019 | Director's details changed for James Stephen Hopwood on 13 May 2019 (2 pages) |
20 May 2019 | Appointment of Mr Ben Sullivan as a director on 13 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of Phillip John Sykes as a director on 13 May 2019 (1 page) |
20 May 2019 | Termination of appointment of Sarah Louise Chadbourne as a director on 13 May 2019 (1 page) |
18 April 2019 | Appointment of Mrs Sarah Louise Chadbourne as a director on 5 April 2019 (2 pages) |
19 December 2018 | Termination of appointment of Darren Ratcliffe as a director on 5 December 2018 (1 page) |
22 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
21 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
23 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
9 September 2016 | Registration of charge 029831510009, created on 8 September 2016 (35 pages) |
9 September 2016 | Registration of charge 029831510009, created on 8 September 2016 (35 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
17 December 2015 | Satisfaction of charge 6 in full (4 pages) |
17 December 2015 | Satisfaction of charge 6 in full (4 pages) |
3 December 2015 | Registration of charge 029831510008, created on 20 November 2015
|
3 December 2015 | Registration of charge 029831510008, created on 20 November 2015
|
13 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
2 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 April 2015 | Director's details changed for James Stephen Hopwood on 1 January 2015 (2 pages) |
17 April 2015 | Director's details changed for Phillip John Sykes on 1 January 2015 (2 pages) |
17 April 2015 | Director's details changed for Darren Ratcliffe on 1 January 2012 (2 pages) |
17 April 2015 | Director's details changed for Phillip John Sykes on 1 January 2015 (2 pages) |
17 April 2015 | Director's details changed for Phillip John Sykes on 1 January 2015 (2 pages) |
17 April 2015 | Director's details changed for Darren Ratcliffe on 1 January 2012 (2 pages) |
17 April 2015 | Director's details changed for Darren Ratcliffe on 1 January 2012 (2 pages) |
17 April 2015 | Director's details changed for James Stephen Hopwood on 1 January 2015 (2 pages) |
17 April 2015 | Director's details changed for James Stephen Hopwood on 1 January 2015 (2 pages) |
15 December 2014 | Section 519 ca 2006 (1 page) |
15 December 2014 | Section 519 ca 2006 (1 page) |
19 November 2014 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
19 November 2014 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
13 October 2014 | Termination of appointment of Gary Clifford Potts as a director on 3 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Gary Clifford Potts as a director on 3 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Gary Clifford Potts as a director on 3 October 2014 (1 page) |
3 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
14 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
23 April 2013 | Director's details changed for Mr Gary Clifford Potts on 5 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Gary Clifford Potts on 5 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Gary Clifford Potts on 5 January 2013 (2 pages) |
14 March 2013 | Full accounts made up to 31 December 2012 (18 pages) |
14 March 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 January 2013 | Change of name notice (2 pages) |
15 January 2013 | Company name changed intellident LIMITED\certificate issued on 15/01/13
|
15 January 2013 | Change of name notice (2 pages) |
15 January 2013 | Company name changed intellident LIMITED\certificate issued on 15/01/13
|
10 December 2012 | Director's details changed for Service Director Phillip John Sykes on 1 January 2012 (2 pages) |
10 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Director's details changed for Service Director Phillip John Sykes on 1 January 2012 (2 pages) |
10 December 2012 | Director's details changed for Service Director Phillip John Sykes on 1 January 2012 (2 pages) |
10 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Director's details changed for Darren Ratcliffe on 1 January 2012 (2 pages) |
7 December 2012 | Director's details changed for Darren Ratcliffe on 1 January 2012 (2 pages) |
7 December 2012 | Director's details changed for Darren Ratcliffe on 1 January 2012 (2 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
23 September 2011 | Termination of appointment of Philipp Von Meurers as a director (1 page) |
23 September 2011 | Termination of appointment of Philipp Von Meurers as a director (1 page) |
10 August 2011 | Auditor's resignation (2 pages) |
10 August 2011 | Auditor's resignation (2 pages) |
5 August 2011 | Registered office address changed from Intellident House Southgate 3 323 Wilmslow Road Stockport SK8 3PW on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Intellident House Southgate 3 323 Wilmslow Road Stockport SK8 3PW on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Intellident House Southgate 3 323 Wilmslow Road Stockport SK8 3PW on 5 August 2011 (1 page) |
17 June 2011 | Termination of appointment of Jane Louise Crawford as a director (2 pages) |
17 June 2011 | Termination of appointment of Stephen Catling as a director (2 pages) |
17 June 2011 | Termination of appointment of Stephen Catling as a director (2 pages) |
17 June 2011 | Termination of appointment of Jane Louise Crawford as a director (2 pages) |
15 June 2011 | Appointment of Philipp Von Meurers as a director (3 pages) |
15 June 2011 | Appointment of Philipp Von Meurers as a director (3 pages) |
27 May 2011 | Appointment of Darren Ratcliffe as a director
|
27 May 2011 | Appointment of Darren Ratcliffe as a director
|
26 May 2011 | Appointment of Darren Ratcliffe as a director (3 pages) |
26 May 2011 | Appointment of Darren Ratcliffe as a director (3 pages) |
20 May 2011 | Appointment of Service Director Phillip John Sykes as a director (3 pages) |
20 May 2011 | Appointment of Service Director Phillip John Sykes as a director (3 pages) |
1 February 2011 | Registered office address changed from 90 High Holborn London United Kingdom WC1V 6XX United Kingdom on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from 90 High Holborn London United Kingdom WC1V 6XX United Kingdom on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from 90 High Holborn London United Kingdom WC1V 6XX United Kingdom on 1 February 2011 (2 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 January 2011 | Appointment of Stephen Turner Catling as a director (3 pages) |
12 January 2011 | Termination of appointment of Stephen Ray as a director (2 pages) |
12 January 2011 | Termination of appointment of Stephen Ray as a director (2 pages) |
12 January 2011 | Termination of appointment of Simon Joseph as a secretary (2 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
12 January 2011 | Appointment of Jane Louise Douglas Crawford as a director (3 pages) |
12 January 2011 | Appointment of Stephen Turner Catling as a director (3 pages) |
12 January 2011 | Termination of appointment of Simon Joseph as a secretary (2 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
12 January 2011 | Appointment of Jane Louise Douglas Crawford as a director (3 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
21 December 2010 | Registered office address changed from 3180 Park Square Birmingham Business Park Birmingham B37 7XW on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 3180 Park Square Birmingham Business Park Birmingham B37 7XW on 21 December 2010 (1 page) |
5 November 2010 | Secretary's details changed for Mr Simon Elliot Joseph on 19 October 2010 (1 page) |
5 November 2010 | Secretary's details changed for Mr Simon Elliot Joseph on 19 October 2010 (1 page) |
5 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Director's details changed for James Stephen Hopwood on 19 October 2010 (2 pages) |
5 November 2010 | Director's details changed for James Stephen Hopwood on 19 October 2010 (2 pages) |
5 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (39 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (39 pages) |
31 March 2010 | Appointment of Mr Gary Clifford Potts as a director (2 pages) |
31 March 2010 | Appointment of Mr Stephen Douglas Ray as a director (2 pages) |
31 March 2010 | Termination of appointment of Ian Robinson as a director (1 page) |
31 March 2010 | Termination of appointment of Laurence Tanty as a director (1 page) |
31 March 2010 | Termination of appointment of Ian Robinson as a director (1 page) |
31 March 2010 | Appointment of Mr Gary Clifford Potts as a director (2 pages) |
31 March 2010 | Appointment of Mr Stephen Douglas Ray as a director (2 pages) |
31 March 2010 | Termination of appointment of Laurence Tanty as a director (1 page) |
4 January 2010 | Full accounts made up to 31 December 2008 (22 pages) |
4 January 2010 | Full accounts made up to 31 December 2008 (22 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
3 November 2009 | Director's details changed for James Stephen Hopwood on 23 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Laurence Jacqueline Tanty on 23 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Ian Robinson on 23 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Ian Robinson on 23 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Laurence Jacqueline Tanty on 23 October 2009 (2 pages) |
3 November 2009 | Director's details changed for James Stephen Hopwood on 23 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
6 August 2009 | Secretary appointed simon elliot joseph (2 pages) |
6 August 2009 | Appointment terminated director and secretary richard fensome (1 page) |
6 August 2009 | Appointment terminated director and secretary richard fensome (1 page) |
6 August 2009 | Secretary appointed simon elliot joseph (2 pages) |
21 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
13 May 2008 | Director appointed ian robinson (2 pages) |
13 May 2008 | Director appointed laurence jacqueline tanty (2 pages) |
13 May 2008 | Director appointed ian robinson (2 pages) |
13 May 2008 | Appointment terminated director mark tentori (1 page) |
13 May 2008 | Director appointed laurence jacqueline tanty (2 pages) |
13 May 2008 | Appointment terminated director mark tentori (1 page) |
23 January 2008 | Resolutions
|
23 January 2008 | Resolutions
|
28 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
19 October 2007 | Return made up to 19/10/07; full list of members (4 pages) |
19 October 2007 | Return made up to 19/10/07; full list of members (4 pages) |
20 June 2007 | Declaration of assistance for shares acquisition (10 pages) |
20 June 2007 | Declaration of assistance for shares acquisition (10 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
29 November 2006 | Return made up to 19/10/06; full list of members (10 pages) |
29 November 2006 | Return made up to 19/10/06; full list of members (10 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (34 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (34 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
29 December 2005 | Return made up to 14/10/05; full list of members (11 pages) |
29 December 2005 | Return made up to 14/10/05; full list of members (11 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (26 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (26 pages) |
26 April 2005 | Particulars of mortgage/charge (4 pages) |
26 April 2005 | Particulars of mortgage/charge (4 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
13 January 2005 | Particulars of mortgage/charge (5 pages) |
13 January 2005 | Particulars of mortgage/charge (5 pages) |
16 November 2004 | Full accounts made up to 31 December 2003 (28 pages) |
16 November 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
16 November 2004 | Full accounts made up to 31 December 2003 (28 pages) |
16 November 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
26 October 2004 | Return made up to 19/10/04; full list of members
|
26 October 2004 | Return made up to 19/10/04; full list of members
|
14 September 2004 | Auditor's resignation (1 page) |
14 September 2004 | Auditor's resignation (1 page) |
29 March 2004 | Return made up to 25/10/03; full list of members
|
29 March 2004 | Return made up to 25/10/03; full list of members
|
29 March 2004 | New secretary appointed;new director appointed (2 pages) |
29 March 2004 | New secretary appointed;new director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 103 high street esher surrey KT10 9QE (1 page) |
17 March 2004 | Ad 16/10/03--------- £ si [email protected]=16200 £ ic 237874/254074 (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 103 high street esher surrey KT10 9QE (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Ad 16/10/03--------- £ si [email protected]=16200 £ ic 237874/254074 (2 pages) |
31 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Secretary resigned;director resigned (1 page) |
28 October 2003 | Secretary resigned;director resigned (1 page) |
28 October 2003 | Resolutions
|
1 October 2003 | Amended accounts made up to 31 March 2003 (9 pages) |
1 October 2003 | Amended accounts made up to 31 March 2003 (9 pages) |
3 September 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
3 September 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
28 June 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
28 June 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
14 June 2003 | Ad 19/05/03--------- £ si [email protected]=11000 £ ic 226874/237874 (2 pages) |
14 June 2003 | Ad 19/05/03--------- £ si [email protected]=11000 £ ic 226874/237874 (2 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: hillrise house 7 station road chesham buckinghamshire HP5 1DH (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: hillrise house 7 station road chesham buckinghamshire HP5 1DH (1 page) |
27 October 2002 | Return made up to 25/10/02; full list of members (9 pages) |
27 October 2002 | Return made up to 25/10/02; full list of members (9 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
31 October 2001 | Return made up to 25/10/01; full list of members (8 pages) |
31 October 2001 | Return made up to 25/10/01; full list of members (8 pages) |
4 October 2001 | Div s-div 01/09/01 (1 page) |
4 October 2001 | Resolutions
|
4 October 2001 | Resolutions
|
4 October 2001 | Div s-div 01/09/01 (1 page) |
30 May 2001 | Ad 30/03/01--------- £ si 1134@1=1134 £ ic 225740/226874 (2 pages) |
30 May 2001 | Ad 30/03/01--------- £ si 1134@1=1134 £ ic 225740/226874 (2 pages) |
17 January 2001 | Return made up to 25/10/00; full list of members
|
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Return made up to 25/10/00; full list of members
|
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | New director appointed (3 pages) |
4 October 2000 | New director appointed (3 pages) |
27 September 2000 | Ad 01/09/00--------- £ si 5640@1=5640 £ ic 330100/335740 (2 pages) |
27 September 2000 | Ad 01/09/00--------- £ si 5640@1=5640 £ ic 330100/335740 (2 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
24 July 2000 | Ad 23/05/00--------- £ si 100000@1=100000 £ ic 230100/330100 (2 pages) |
24 July 2000 | Ad 23/05/00--------- £ si 100000@1=100000 £ ic 230100/330100 (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: the bellbourne 103 high street esher,surrey KT10 9QE (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: the bellbourne 103 high street esher,surrey KT10 9QE (1 page) |
26 May 2000 | Ad 19/05/00--------- £ si 110000@1=110000 £ ic 120100/230100 (2 pages) |
26 May 2000 | Ad 19/05/00--------- £ si 110000@1=110000 £ ic 120100/230100 (2 pages) |
4 April 2000 | Resolutions
|
4 April 2000 | Ad 29/06/99--------- £ si 120000@1 (2 pages) |
4 April 2000 | Nc inc already adjusted 25/06/99 (1 page) |
4 April 2000 | Ad 29/06/99--------- £ si 120000@1 (2 pages) |
4 April 2000 | Nc inc already adjusted 25/06/99 (1 page) |
4 April 2000 | Resolutions
|
22 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
22 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
24 May 1999 | Full accounts made up to 31 March 1999 (8 pages) |
24 May 1999 | Full accounts made up to 31 March 1999 (8 pages) |
20 October 1998 | Return made up to 25/10/98; no change of members (4 pages) |
20 October 1998 | Return made up to 25/10/98; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
1 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
22 October 1997 | Return made up to 25/10/97; full list of members (6 pages) |
22 October 1997 | Return made up to 25/10/97; full list of members (6 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
26 October 1996 | Return made up to 25/10/96; no change of members (4 pages) |
26 October 1996 | Return made up to 25/10/96; no change of members (4 pages) |
2 May 1996 | Full accounts made up to 31 March 1996 (9 pages) |
2 May 1996 | Full accounts made up to 31 March 1996 (9 pages) |
8 November 1995 | Return made up to 25/10/95; full list of members (6 pages) |
8 November 1995 | Return made up to 25/10/95; full list of members (6 pages) |
19 July 1995 | Ad 28/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 July 1995 | Ad 28/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 1995 | Accounting reference date notified as 31/03 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
23 November 1994 | Director resigned;new director appointed (2 pages) |
23 November 1994 | Director resigned;new director appointed (2 pages) |
23 November 1994 | Director resigned;new director appointed (2 pages) |
16 November 1994 | Registered office changed on 16/11/94 from: charter house queen's avenue london N21 3JE (1 page) |
16 November 1994 | Registered office changed on 16/11/94 from: charter house queen's avenue london N21 3JE (1 page) |
16 November 1994 | Registered office changed on 16/11/94 from: charter house queen's avenue london N21 3JE (1 page) |
25 October 1994 | Incorporation (12 pages) |
25 October 1994 | Incorporation (12 pages) |