This company is commonly known as Wood Group Intetech Limited. The company was founded 33 years ago and was given the registration number 02575585. The firm's registered office is in KNUTSFORD. You can find them at Booths Park, Chelford Road, Knutsford, . This company's SIC code is 70100 - Activities of head offices.
Name | : | WOOD GROUP INTETECH LIMITED |
---|---|---|
Company Number | : | 02575585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1991 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Booths Park, Chelford Road, Knutsford, England, WA16 8QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Secretary | 18 December 2015 | Active |
Shinfield Park, Shinfield, Reading, England, RG2 9FW | Director | 18 March 2019 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 21 January 1991 | Active |
John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3AX | Secretary | 21 May 2013 | Active |
37 Mountway, Waverton, Chester, CH3 7QF | Secretary | 21 January 1991 | Active |
50 Greenfield Crescent, Waverton, Chester, CH3 7NH | Director | 13 October 2005 | Active |
Compass Point, 79-87 Kingston Road, Staines-Upon-Thames, TW18 1DT | Director | 11 October 2016 | Active |
John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3AX | Director | 21 May 2013 | Active |
John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3AX | Director | 21 May 2013 | Active |
Compass Point, 79-87 Kingston Road, Staines-Upon-Thames, TW18 1DT | Director | 21 January 1991 | Active |
John Wood House, Greenwell Road, East Tullos Industrial Estate, Aberdeen, Scotland, AB12 3AX | Director | 21 May 2013 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 21 January 1991 | Active |
Wood Group Investments Limited | ||
Notified on | : | 20 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ |
Nature of control | : |
|
Wg Intetech Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-19 | Gazette | Gazette notice voluntary. | Download |
2021-10-06 | Dissolution | Dissolution application strike off company. | Download |
2021-09-03 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-03 | Capital | Legacy. | Download |
2021-09-03 | Insolvency | Legacy. | Download |
2021-09-03 | Resolution | Resolution. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type full. | Download |
2020-06-12 | Address | Change registered office address company with date old address new address. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-05-18 | Officers | Termination director company with name termination date. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type full. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Officers | Appoint person director company with name date. | Download |
2016-10-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.