This company is commonly known as Intellitrans Limited. The company was founded 27 years ago and was given the registration number 03255651. The firm's registered office is in BIRMINGHAM. You can find them at Rutland House, 148 Edmund Street, Birmingham, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | INTELLITRANS LIMITED |
---|---|---|
Company Number | : | 03255651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR | Corporate Secretary | 17 October 2016 | Active |
6496, University Parkway, Sarasota, United States, 34240 | Director | 17 April 2017 | Active |
6496, University Parkway, Sarasota, United States, 34240 | Director | 01 February 2023 | Active |
4th Floor, 756 W Peachtree St Nw, Atlanta, United States, 30308 | Director | 12 September 2023 | Active |
6496, University Parkway, Sarasota, United States, 34240 | Director | 17 October 2016 | Active |
1850 N Clark St 809, Chicago, Illinois, Usa, FOREIGN | Secretary | 18 January 2001 | Active |
Coombe Farm, Coombe Lane, Naphill, HP14 4QR | Secretary | 31 October 2008 | Active |
18 Trinity Close, Wivenhoe, Colchester, CO7 9RA | Secretary | 23 January 2001 | Active |
179 Great Portland Street, London, W1N 6LS | Nominee Secretary | 27 September 1996 | Active |
York House Rectory Park, Boxford, Sudbury, CO10 5JS | Secretary | 24 December 1996 | Active |
179 Great Portland Street, London, W1W 5LS | Corporate Secretary | 27 March 1998 | Active |
2 Keystone Way, Andover, Usa, MA01810 | Director | 27 March 1998 | Active |
1850 N Clark St 809, Chicago, Illinois, Usa, FOREIGN | Director | 18 January 2001 | Active |
6901, Professional Parkway East, Suite 200, Sarasota, United States, 34240 | Director | 17 April 2017 | Active |
York House Rectory Park, Boxford, Sudbury, CO10 5JS | Director | 24 December 1996 | Active |
3685 Peachtree Road Ne No 16, Atlanta, Usa, | Director | 27 March 1998 | Active |
Gertrud Baumerstr 23, Wiesbaden, Germany, | Director | 12 May 2003 | Active |
7207, Teal Creek Glen, Bradenton, Usa, FL 34202 | Director | 06 December 2011 | Active |
6709, Firestone Place, Bradenton, Usa, FL 34202 | Director | 06 December 2011 | Active |
23 Clifton Hill, London, NW8 0QE | Director | 27 September 1996 | Active |
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR | Director | 15 December 2014 | Active |
13716, Red Rock Place, Bradenton, Usa, FL34202 | Director | 06 December 2011 | Active |
Mapeltree Barn Grundisburgh Road, Clopton, Woodbridge, IP13 6QF | Director | 23 December 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Officers | Change person director company with change date. | Download |
2023-11-30 | Officers | Change person director company with change date. | Download |
2023-11-30 | Officers | Change person director company with change date. | Download |
2023-10-06 | Accounts | Accounts with accounts type small. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Officers | Change person director company with change date. | Download |
2023-04-03 | Officers | Change person director company with change date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Accounts | Accounts with accounts type small. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type small. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type small. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Accounts | Accounts with accounts type small. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-13 | Miscellaneous | Legacy. | Download |
2019-08-13 | Miscellaneous | Legacy. | Download |
2019-07-29 | Capital | Capital allotment shares. | Download |
2018-12-11 | Officers | Change person director company with change date. | Download |
2018-10-06 | Accounts | Accounts with accounts type small. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.