This company is commonly known as Intertek Testing Management Ltd. The company was founded 55 years ago and was given the registration number 00948153. The firm's registered office is in BRENTWOOD. You can find them at Academy Place, 1-9 Brook Street, Brentwood, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INTERTEK TESTING MANAGEMENT LTD |
---|---|---|
Company Number | : | 00948153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ |
---|---|---|
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 | 30 November 2023 | Active |
C/O Intertek Group Plc, 33 Cavendish Square, London, United Kingdom, W1G 0PS | Director | 22 March 2023 | Active |
C/O Intertek Group Plc, 33 Cavendish Square, London, United Kingdom, W1G 0PS | Director | 31 March 2023 | Active |
37 Grove Park Road, Chiswick, London, W4 3RU | Secretary | 21 November 2001 | Active |
164 Duke Road, Chiswick, London, W4 2DF | Secretary | 18 June 2003 | Active |
17 West Hallowes, Mottingham, London, SE9 4EY | Secretary | - | Active |
19 Craven Avenue, Ealing, London, W5 2SY | Secretary | 08 December 2004 | Active |
15 Parkview, Wandle Road, Morden, SM4 6AG | Secretary | 05 November 2001 | Active |
51 Forest Side, Chingford, London, E4 6BA | Secretary | 09 October 2006 | Active |
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE | Secretary | 23 July 1998 | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Secretary | 30 March 2012 | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Director | 15 December 2014 | Active |
19 Willmers Close, Bedford, MK41 8DX | Director | - | Active |
52 Westfields, St Albans, AL3 4LZ | Director | 21 February 1994 | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Director | 24 November 2022 | Active |
12 Eltisley Avenue, Cambridge, CB3 9JG | Director | - | Active |
C/O Intertek Group Plc, 33 Cavendish Square, London, United Kingdom, W1G 0PS | Director | 31 March 2006 | Active |
19 Richmond Road, Ealing, London, W5 5NS | Director | - | Active |
Kennedy Towers, 3e St John's Hill, Sevenoaks, United Kingdom, TN13 3NX | Director | 31 March 2006 | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Director | 04 June 2018 | Active |
25, Savile Row, London, England, W1S 2ES | Director | 31 March 2005 | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Director | 12 April 2021 | Active |
2 Succombs Place, Southview Road, Warlingham, CR6 9JQ | Director | 21 February 1994 | Active |
32 Queens Drive, Thames Ditton, KT7 0TW | Director | 22 April 1993 | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Director | 25 April 2013 | Active |
C/O Intertek Group Plc, 33 Cavendish Square, London, United Kingdom, W1G 0PS | Director | 06 October 2016 | Active |
25, Savile Row, London, United Kingdom, W1S 2ES | Director | 23 October 2013 | Active |
8 Pembridge Place, London, W2 4XB | Director | - | Active |
C/O Intertek Group Plc, 25 Savile Row, London, United Kingdom, W1S 2ES | Director | 25 May 2010 | Active |
18 Tower Rise, Richmond, TW9 2TS | Director | - | Active |
Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Director | 09 July 2012 | Active |
25, Savile Row, London, England, W1S 2ES | Director | 13 October 1995 | Active |
33, Cavendish Square, London, United Kingdom, W1G 0PS | Director | 12 April 2021 | Active |
3 Whispering Pines Drive, Ithaca, Usa, FOREIGN | Director | - | Active |
Intertek Holdings 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 | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-11-20 | Accounts | Accounts with accounts type full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Officers | Change person director company with change date. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type full. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.