INTERCOUNTRY ADOPTION CENTRE
HERTFORDSHIRE OVERSEAS ADOPTION HELPLINE

Hellopages » Greater London » Barnet » EN5 4HZ

Company number 03344762
Status Active
Incorporation Date 26 March 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 22 UNION STREET, BARNET, HERTFORDSHIRE, EN5 4HZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Termination of appointment of Jeremy Howard Muller as a director on 25 January 2017; Termination of appointment of Jeremy Howard Muller as a secretary on 25 January 2017. The most likely internet sites of INTERCOUNTRY ADOPTION CENTRE are www.intercountryadoption.co.uk, and www.intercountry-adoption.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Intercountry Adoption Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03344762. Intercountry Adoption Centre has been working since 26 March 1997. The present status of the company is Active. The registered address of Intercountry Adoption Centre is 22 Union Street Barnet Hertfordshire En5 4hz. . ANSELL, Anastasia Kathleen is a Director of the company. HUDSON, Barbara Jean is a Director of the company. NORTHRUP, Tabitha Elinor Jane is a Director of the company. PETTERSON, Frances Elizabeth is a Director of the company. SAMWELL-SMITH, Katherine Lucy is a Director of the company. Secretary MULLER, Jeremy Howard has been resigned. Director BOND, Henrietta has been resigned. Director BRENNAN, Michael has been resigned. Director GRAVETT, Maureen Elizabeth Ann has been resigned. Director MACRAE, Donald Christopher has been resigned. Director MORRIS, Barry Howard has been resigned. Director MULLER, Jeremy Howard has been resigned. Director PRING, Kathleen Alice has been resigned. Director RAE, Margaret Anne has been resigned. Director RUPAREL, Nilesh has been resigned. Director SAWBRIDGE, Mary Phillida Tudor has been resigned. Director SMALES, Nigel Paul Morecroft has been resigned. Director WAY, Timothy Edward has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
ANSELL, Anastasia Kathleen
Appointed Date: 04 November 2015
48 years old

Director
HUDSON, Barbara Jean
Appointed Date: 19 October 2016
76 years old

Director
NORTHRUP, Tabitha Elinor Jane
Appointed Date: 27 April 2016
47 years old

Director
PETTERSON, Frances Elizabeth
Appointed Date: 27 January 2016
40 years old

Director
SAMWELL-SMITH, Katherine Lucy
Appointed Date: 06 January 2000
48 years old

Resigned Directors

Secretary
MULLER, Jeremy Howard
Resigned: 25 January 2017
Appointed Date: 26 March 1997

Director
BOND, Henrietta
Resigned: 11 February 2003
Appointed Date: 26 March 1997
64 years old

Director
BRENNAN, Michael
Resigned: 01 February 2007
Appointed Date: 01 March 2002
84 years old

Director
GRAVETT, Maureen Elizabeth Ann
Resigned: 07 December 2005
Appointed Date: 01 October 1998
82 years old

Director
MACRAE, Donald Christopher
Resigned: 26 September 2012
Appointed Date: 29 September 2008
73 years old

Director
MORRIS, Barry Howard
Resigned: 22 July 2009
Appointed Date: 19 September 2002
77 years old

Director
MULLER, Jeremy Howard
Resigned: 25 January 2017
Appointed Date: 24 October 2007
75 years old

Director
PRING, Kathleen Alice
Resigned: 19 October 2016
Appointed Date: 14 May 2008
76 years old

Director
RAE, Margaret Anne
Resigned: 31 May 2002
Appointed Date: 28 November 2001
76 years old

Director
RUPAREL, Nilesh
Resigned: 27 March 2003
Appointed Date: 26 March 1997
72 years old

Director
SAWBRIDGE, Mary Phillida Tudor
Resigned: 13 February 2004
Appointed Date: 26 March 1997
91 years old

Director
SMALES, Nigel Paul Morecroft
Resigned: 08 September 2014
Appointed Date: 01 August 2011
75 years old

Director
WAY, Timothy Edward
Resigned: 30 June 2007
Appointed Date: 25 May 2005
72 years old

Persons With Significant Control

Ms Barbara Jean Hudson
Notified on: 19 October 2016
76 years old
Nature of control: Has significant influence or control as a trustee of a trust

INTERCOUNTRY ADOPTION CENTRE Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
14 Mar 2017
Termination of appointment of Jeremy Howard Muller as a director on 25 January 2017
14 Mar 2017
Termination of appointment of Jeremy Howard Muller as a secretary on 25 January 2017
07 Jan 2017
Full accounts made up to 31 March 2016
26 Oct 2016
Appointment of Ms Barbara Hudson as a director on 19 October 2016
...
... and 71 more events
16 Nov 1998
New director appointed
22 Apr 1998
Annual return made up to 26/03/98
  • 363(288) ‐ Director's particulars changed

30 Dec 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Jun 1997
Registered office changed on 09/06/97 from: unit 7/8 the business centre molly millars lane berkshire RG41 2QZ
26 Mar 1997
Incorporation