This company is commonly known as Intergame Limited. The company was founded 30 years ago and was given the registration number 02925906. The firm's registered office is in HAMILTON STREET. You can find them at Office Block 1, Southlink Business Park, Hamilton Street, Oldham. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | INTERGAME LIMITED |
---|---|---|
Company Number | : | 02925906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office Block 1, Southlink Business Park, Hamilton Street, Oldham, OL4 1DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Henham, 118a Shaw Road, Rochdale, OL16 4SQ | Secretary | 30 December 2002 | Active |
Henham, 118a Shaw Road, Rochdale, OL16 4SQ | Director | 25 May 1994 | Active |
Earl Business Centre, Earl Mill, Dowry Street, Oldham, England, OL8 2PF | Director | 20 October 2015 | Active |
Windy Bank, Blackstone Edge Old Road, Littleborough, OL15 0JN | Director | 30 December 2002 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 05 May 1994 | Active |
Rest Harrow, 918 Oldham Road, Rochdale, OL11 2BN | Secretary | 25 May 1994 | Active |
39 Day Road, Greenwich, Connecticut, Usa, | Secretary | 01 September 1998 | Active |
30 Rowlands Road, Summerseat, Bury, BL9 5NF | Director | 25 May 1994 | Active |
1266 Ocean Avenue Unit 4, Sea Bright, New Jersey, Usa, | Director | 01 September 1998 | Active |
39 Day Road, Greenwich, Connecticut, Usa, | Director | 01 September 1998 | Active |
31115 Roxbury Park Drive, Bay Village, Ohio 44140, Usa, | Director | 01 September 1998 | Active |
Mythe House, 188 Bury Old Road, Heywood, OL10 3LN | Director | 25 May 1994 | Active |
Silver Birches, Quill Hall Lane, Amersham, HP6 6LU | Director | 01 September 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 05 May 1994 | Active |
Intergame Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Office Block 1, Southlink Business Park, Oldham, England, OL4 1DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Address | Change registered office address company with date old address new address. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-11 | Officers | Change person director company with change date. | Download |
2015-10-22 | Officers | Appoint person director company with name date. | Download |
2015-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.