This company is commonly known as Inspectorate International Limited. The company was founded 64 years ago and was given the registration number 00638315. The firm's registered office is in WITHAM. You can find them at Unit 1d, 1 Wheaton Road, Witham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | INSPECTORATE INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 00638315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1959 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1d, 1 Wheaton Road, Witham, England, CM8 3UJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1 Park House, Earls Colne Business Park, Earls Colne, Colchester, England, CO6 2NS | Secretary | 28 October 2005 | Active |
Suite 1 Park House, Earls Colne Business Park, Earls Colne, Colchester, England, CO6 2NS | Director | 18 May 2007 | Active |
38 Tumulus Way, Colchester, CO2 9SD | Secretary | 11 July 1994 | Active |
The Oaks 60 Reynards Copse, Colchester, CO4 4UR | Secretary | - | Active |
389 Chiswick High Road, London, W4 4AL | Corporate Secretary | 03 October 2000 | Active |
The Hamlet Manor Lane, Gerrards Cross, SL9 7NJ | Director | 02 January 2003 | Active |
Unit 1d, 1 Wheaton Road, Witham, England, CM8 3UJ | Director | 15 September 2005 | Active |
Suite 1 Park House, Earls Colne Business Park, Earls Colne, Colchester, England, CO6 2NS | Director | 10 March 2023 | Active |
Unit 1d, 1 Wheaton Road, Witham, England, CM8 3UJ | Director | 02 April 2013 | Active |
9, Shawbury Village, Shawbury Lane, Shustoke, B46 2RU | Director | 15 September 2005 | Active |
Crossways, Smiths Lane, Crockham Hill, TN8 6RQ | Director | 12 December 2003 | Active |
15 Chemin Du Vieux Port, 1290, Versoix, Switzerland, | Director | - | Active |
Ingrie Downs Tilkey Road, Coggeshall, Colchester, CO6 1PQ | Director | 04 December 1995 | Active |
The Longwood, Riffhams Chase, Little Baddow, Chelmsford, CM3 4AU | Director | 15 September 2005 | Active |
9 Stoneleigh Park, Colchester, CO3 9FA | Director | 10 November 1998 | Active |
3913 Rau, Dickinson, Usa, | Director | 10 October 2006 | Active |
2 Perry Road, Witham, Essex, CM8 3TU | Director | 15 February 2016 | Active |
67 Dumont Avenue, St Osyth, CO16 8JP | Director | 28 October 2005 | Active |
67 Dumont Avenue, St Osyth, CO16 8JP | Director | - | Active |
10 Buckingham Street, London, WC2N 6DF | Director | 08 February 2008 | Active |
Brambles 1 Duffryn Woods, Bryncoch, Neath, SA10 7QA | Director | 21 June 2006 | Active |
Brambles 1 Duffryn Woods, Bryncoch, Neath, SA10 7QA | Director | 16 January 2006 | Active |
Brambles 1 Duffryn Woods, Bryncoch, Neath, SA10 7QA | Director | 04 December 1995 | Active |
10 Buckingham Street, London, WC2N 6DF | Director | 14 October 2005 | Active |
10, Buckingham Street, London, WC2N 6DF | Director | 14 October 2005 | Active |
White Raven, Park Lane, Ashtead, KT21 1EU | Director | 01 August 2000 | Active |
15 Byron Drive, Wickham Bishops, Witham, CM8 3ND | Director | 22 August 1992 | Active |
Bureau Veritas Commodity Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1d, 1 Wheaton Road, Witham, England, CM8 3UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-03-07 | Accounts | Accounts with accounts type full. | Download |
2023-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2021-03-08 | Address | Change registered office address company with date old address new address. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2021-01-31 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Officers | Change person director company with change date. | Download |
2019-12-16 | Officers | Change person director company with change date. | Download |
2019-12-16 | Officers | Change person director company with change date. | Download |
2019-12-16 | Officers | Change person secretary company with change date. | Download |
2019-12-13 | Accounts | Accounts with accounts type full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-26 | Address | Change registered office address company with date old address new address. | Download |
2018-12-05 | Accounts | Accounts with accounts type full. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.