This company is commonly known as Intermex Limited. The company was founded 29 years ago and was given the registration number 02974537. The firm's registered office is in BASINGSTOKE. You can find them at Springpark House, Basing View, Basingstoke, Hampshire. This company's SIC code is 24520 - Casting of steel.
Name | : | INTERMEX LIMITED |
---|---|---|
Company Number | : | 02974537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1994 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springpark House, Basing View, Basingstoke, Hampshire, RG21 4HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79 New Greenham Park, Greenham Business Park, Greenham, Thatcham, England, RG19 6HW | Director | 19 July 2021 | Active |
21 Widgeons, Alton, GU34 2JY | Secretary | 06 December 1994 | Active |
79, New Greenham Park, Newbury, United Kingdom, RG19 6HW | Secretary | 01 August 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 06 October 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 06 October 1994 | Active |
Watermill Studios, 48, Middlebridge Street, Romsey, England, SO51 8HL | Director | 19 July 2021 | Active |
Byways Basingstoke Road, Alton, GU34 1QB | Director | 06 December 1994 | Active |
79, New Greenham Park, Newbury, United Kingdom, RG19 6HW | Director | 07 April 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 06 October 1994 | Active |
Jupiter Capital Ltd | ||
Notified on | : | 20 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 48, Middlebridge Street, Romsey, England, SO51 8HL |
Nature of control | : |
|
Mr George Andrew Hunt | ||
Notified on | : | 01 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Watermill Studios,, 48 Middlebridge Street, Romsey, England, SO51 8HL |
Nature of control | : |
|
Mr Nigel Blair Pope | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 79, New Greenham Park, Newbury, United Kingdom, RG19 6HW |
Nature of control | : |
|
Patricia Diane Notarmarco | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 79, New Greenham Park, Newbury, United Kingdom, RG19 6HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Insolvency | Liquidation disclaimer notice. | Download |
2023-11-14 | Insolvency | Liquidation disclaimer notice. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-11-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-01 | Resolution | Resolution. | Download |
2023-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Address | Change registered office address company with date old address new address. | Download |
2021-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Termination secretary company with name termination date. | Download |
2021-12-03 | Address | Change sail address company with old address new address. | Download |
2021-12-03 | Address | Change sail address company with new address. | Download |
2021-12-03 | Address | Change registered office address company with date old address new address. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.