INTROLAND LIMITED
KENT

Hellopages » Greater London » Bexley » DA8 2AN

Company number 01569740
Status Active
Incorporation Date 24 June 1981
Company Type Private Limited Company
Address ACCESS HOUSE 2 BILTON ROAD, ERITH, KENT, DA8 2AN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 5,000 . The most likely internet sites of INTROLAND LIMITED are www.introland.co.uk, and www.introland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Introland Limited is a Private Limited Company. The company registration number is 01569740. Introland Limited has been working since 24 June 1981. The present status of the company is Active. The registered address of Introland Limited is Access House 2 Bilton Road Erith Kent Da8 2an. . WINSTONE, Rachael is a Secretary of the company. CHRISTOU, Samantha is a Director of the company. PALMER, Anthony Paul is a Director of the company. STOREY, Raymond John is a Director of the company. WAITE, Mark is a Director of the company. WINSTONE, Rachael Vanessa is a Director of the company. Secretary HUTCHISON, Vivien Ann has been resigned. Secretary PALMER, Anthony Paul has been resigned. Secretary AIGLEMONT SECRETARIES LIMITED has been resigned. Director BURNS, Stuart Anthony has been resigned. Director HUTCHISON, Vivien Ann has been resigned. Director JEFFREY, Raymond Edward has been resigned. Director PALMER, Wayne Antony has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WINSTONE, Rachael
Appointed Date: 06 April 2011

Director
CHRISTOU, Samantha
Appointed Date: 19 February 2015
53 years old

Director
PALMER, Anthony Paul

78 years old

Director
STOREY, Raymond John
Appointed Date: 01 February 1999
64 years old

Director
WAITE, Mark
Appointed Date: 01 April 2014
49 years old

Director
WINSTONE, Rachael Vanessa
Appointed Date: 06 April 2011
55 years old

Resigned Directors

Secretary
HUTCHISON, Vivien Ann
Resigned: 01 March 2010
Appointed Date: 01 March 1991

Secretary
PALMER, Anthony Paul
Resigned: 01 March 1991

Secretary
AIGLEMONT SECRETARIES LIMITED
Resigned: 31 March 2011
Appointed Date: 01 March 2010

Director
BURNS, Stuart Anthony
Resigned: 01 March 1992
72 years old

Director
HUTCHISON, Vivien Ann
Resigned: 31 March 2011
78 years old

Director
JEFFREY, Raymond Edward
Resigned: 28 February 2003
Appointed Date: 01 February 1999
66 years old

Director
PALMER, Wayne Antony
Resigned: 08 April 2002
Appointed Date: 01 November 1994
56 years old

Persons With Significant Control

Mr Anthony Paul Palmer
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

INTROLAND LIMITED Events

01 Aug 2016
Confirmation statement made on 15 July 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5,000

10 Aug 2015
Director's details changed for Mr Raymond John Storey on 14 July 2015
11 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 112 more events
10 Mar 1987
Return made up to 25/11/86; full list of members

27 Jan 1987
Director resigned;new director appointed

03 Aug 1981
Memorandum of association
24 Jun 1981
Certificate of incorporation
24 Jun 1981
Incorporation

INTROLAND LIMITED Charges

15 September 2005
Charge of deposit
Delivered: 4 October 2005
Status: Satisfied on 10 June 2015
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £9,344 credited to account…
30 May 2003
Legal charge
Delivered: 14 June 2003
Status: Satisfied on 10 June 2015
Persons entitled: National Westminster Bank PLC
Description: 7 smallmouth close weymouth. By way of fixed charge the…
31 July 1992
Legal mortgage
Delivered: 4 August 1992
Status: Satisfied on 10 June 2015
Persons entitled: National Westminster Bank PLC
Description: 142 brewery road, plumstead, london SE18 1NF title no…
26 June 1992
Mortgage debenture
Delivered: 30 June 1992
Status: Satisfied on 10 June 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 June 1985
Legal charge
Delivered: 14 June 1985
Status: Satisfied on 8 October 1992
Persons entitled: M.L. Jarvis R.C. Jarvis
Description: Workshop forming part of 16 chestnut rise, plumstead…
1 May 1985
Legal charge
Delivered: 18 May 1985
Status: Satisfied on 10 June 2015
Persons entitled: National Westminster Bank PLC
Description: 18 chestnut rise plumstead london. Floating charge over all…