This company is commonly known as Intertek Consulting & Training (uk) Limited. The company was founded 28 years ago and was given the registration number SC165720. The firm's registered office is in BRIDGE OF DON. You can find them at Northpoint Aberdeen Science & Energy Park, Exploration Drive, Bridge Of Don, Scotland. This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | INTERTEK CONSULTING & TRAINING (UK) LIMITED |
---|---|---|
Company Number | : | SC165720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1996 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Northpoint Aberdeen Science & Energy Park, Exploration Drive, Bridge Of Don, Scotland, AB23 8HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Corporate Secretary | 04 January 2013 | Active |
33, Cavendish Square, London, United Kingdom, W1G 0PS | Director | 01 February 2022 | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Director | 19 November 2012 | Active |
47, St. Ternans Road, Newtonhill, Stonehaven, AB39 3PF | Secretary | 10 May 2001 | Active |
210 Londonderry Square, Lafayette, U.S.A, | Secretary | 02 October 2008 | Active |
210 Londonderry Square, Lafayette, U.S.A, | Secretary | 01 April 2007 | Active |
6 Shoretack Court, Gourdon, Montrose, DD10 0NB | Secretary | 03 March 1997 | Active |
51, Forest Side, Chingford, London, United Kingdom, E4 6BA | Secretary | 31 October 2011 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 17 May 1996 | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Secretary | 30 March 2012 | Active |
3 Glenleigh Pl, The Woodlands, Usa, TX 77381 | Director | 02 October 2008 | Active |
3 Glenleigh Pl, The Woodlands, Usa, TX 77381 | Director | 23 January 2001 | Active |
47, St. Ternans Road, Newtonhill, Stonehaven, AB39 3PF | Director | 10 May 2001 | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Director | 06 April 2018 | Active |
55 Melbury Road, London, W14 8AD | Director | 02 October 2008 | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Director | 11 August 2014 | Active |
Northpoint, Aberdeen Science & Energy Park, Exploration Drive, Bridge Of Don, Scotland, AB23 8HZ | Director | 02 December 2014 | Active |
25, Savile Row, London, England, W1S 2ES | Director | 02 October 2008 | Active |
210 Londonderry Square, Lafayette, U.S.A, | Director | 02 October 2008 | Active |
210 Londonderry Square, Lafayette, U.S.A, | Director | 01 April 2007 | Active |
6 Shoretack Court, Gourdon, Montrose, DD10 0NB | Director | 03 March 1997 | Active |
6 Shoretack Court, Gourdon, Montrose, DD10 0NB | Director | 17 May 1996 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 17 May 1996 | Active |
Northpoint, Aberdeen Science & Energy Park, Exploration Drive, Bridge Of Don, Scotland, AB23 8HZ | Director | 19 November 2012 | Active |
Northpoint, Aberdeen Science & Energy Park, Exploration Drive, Bridge Of Don, Scotland, AB23 8HZ | Director | 21 December 2012 | Active |
Northpoint, Aberdeen Science & Energy Park, Exploration Drive, Bridge Of Don, Scotland, AB23 8HZ | Director | 11 December 2013 | Active |
Rcg-Moody International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-03 | Resolution | Resolution. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type full. | Download |
2020-08-11 | Change of constitution | Statement of companys objects. | Download |
2020-08-10 | Incorporation | Memorandum articles. | Download |
2020-08-10 | Resolution | Resolution. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type full. | Download |
2018-04-19 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type full. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type full. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-01 | Auditors | Auditors resignation company. | Download |
2015-09-22 | Accounts | Accounts with accounts type full. | Download |
2015-05-22 | Officers | Termination director company with name termination date. | Download |
2015-04-21 | Document replacement | Second filing of form with form type made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.