This company is commonly known as Intergen Enterprises (uk) Ltd.. The company was founded 26 years ago and was given the registration number 03568678. The firm's registered office is in LONDON. You can find them at 30 Crown Place, Earl Street, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | INTERGEN ENTERPRISES (UK) LTD. |
---|---|---|
Company Number | : | 03568678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Crown Place, Earl Street, London, United Kingdom, EC2A 4ES |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Intergen (Uk) Ltd, 2nd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES | Director | 09 October 2023 | Active |
C/O Intergen (Uk) Ltd, 2nd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES | Director | 26 September 2022 | Active |
Kings Vineyard Fossetts Lane, Fordham, Colchester, CO6 3NY | Secretary | 20 June 1998 | Active |
C/O Intergen, 3rd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES | Secretary | 05 May 2004 | Active |
Flat 99b 18 St Stephen Street, Edinburgh, Scotland, EH3 5AL | Secretary | 15 November 2002 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 21 May 1998 | Active |
C/O Intergen, 3rd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES | Director | 05 May 2004 | Active |
House 9 Stawberry Hill, No 32 Plantation Road, The Peak, Hong Kong, | Director | 09 July 2001 | Active |
PO BOX 121, George Mills, Usa, | Director | 19 June 1998 | Active |
C/O Intergen (Uk) Ltd, 2nd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES | Director | 05 May 2023 | Active |
24 Spooner Road, Chestnut Hill, Massachusetts Ma02467, Usa, | Director | 19 June 1998 | Active |
81 George Street, 2nd Floor, Edinburgh, United Kingdom, EH2 3ES | Director | 01 March 2017 | Active |
47 Lowther Road, London, SW13 9NT | Director | 19 June 1998 | Active |
20 Great King Street, Edinburgh, EH3 6QH | Director | 23 September 2005 | Active |
Level 3, 81 George Street, Edinburgh, United Kingdom, EH2 3ES | Director | 29 September 2015 | Active |
C/O Intergen (Uk) Ltd, 2nd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES | Director | 26 May 2022 | Active |
C/O Intergen, 3rd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES | Director | 05 May 2004 | Active |
9 Boardman Lane, PO BOX 137, Hamilton, Usa, | Director | 19 June 1998 | Active |
81, George Street, Edinburgh, United Kingdom, EH2 3ES | Director | 29 September 2015 | Active |
C/O Intergen, 3rd Floor, 81 George Street, Edinburgh, United Kingdom, EH2 3ES | Director | 01 February 2009 | Active |
C/O Intergen (Uk) Ltd, 81 George Street, Edinburgh, United Kingdom, EH2 3ES | Director | 17 March 2016 | Active |
11 Cross Street, London, N1 2BH | Director | 09 July 2001 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 21 May 1998 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 21 May 1998 | Active |
Intergen Ltd | ||
Notified on | : | 02 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30, Crown Place, London, United Kingdom, EC2A 4ES |
Nature of control | : |
|
Intergen Projects (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30, Crown Place, London, United Kingdom, EC2A 4ES |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.