INTERTEK TESTING SERVICES CALEB BRETT EGYPT LIMITED
BRENTWOOD CALEB BRETT (EGYPT) LIMITED

Hellopages » Essex » Brentwood » CM14 5NQ

Company number 00542087
Status Active
Incorporation Date 17 December 1954
Company Type Private Limited Company
Address ACADEMY PLACE, 1-9 BROOK STREET, BRENTWOOD, ESSEX, CM14 5NQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 ; Full accounts made up to 31 December 2014. The most likely internet sites of INTERTEK TESTING SERVICES CALEB BRETT EGYPT LIMITED are www.intertektestingservicescalebbrettegypt.co.uk, and www.intertek-testing-services-caleb-brett-egypt.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and ten months. The distance to to Gidea Park Rail Station is 3.6 miles; to Billericay Rail Station is 6.3 miles; to Chadwell Heath Rail Station is 7 miles; to Bexleyheath Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intertek Testing Services Caleb Brett Egypt Limited is a Private Limited Company. The company registration number is 00542087. Intertek Testing Services Caleb Brett Egypt Limited has been working since 17 December 1954. The present status of the company is Active. The registered address of Intertek Testing Services Caleb Brett Egypt Limited is Academy Place 1 9 Brook Street Brentwood Essex Cm14 5nq. . INTERTEK SECRETARIES LIMITED is a Secretary of the company. EZZ EL DIN KASSEM, Kassem Wahid is a Director of the company. GALLOWAY, Ian Edward is a Director of the company. HARRINGTON, Stephen Arthur is a Director of the company. Secretary EVANS, Fiona Maria has been resigned. Secretary GOODRICH, Brian John has been resigned. Secretary HALE, Sarah has been resigned. Secretary HORNBUCKLE, Steven Colin has been resigned. Secretary MELLOR, Margaret Louise has been resigned. Secretary RICE, David Marcus John has been resigned. Secretary TURNER, David Charles has been resigned. Secretary WALMSLEY, Debbie has been resigned. Director DOYLE, John Anthony has been resigned. Director FERNANDO, Muthutantri Bastiange Udaya Namal has been resigned. Director GOODRICH, Brian John has been resigned. Director GUTIERREZ, Jay has been resigned. Director JOHNSON, Christopher has been resigned. Director JOHNSTON, Clive Norman has been resigned. Director NOTMAN WATT, John Richard has been resigned. Director PIRIE, Raymond has been resigned. Director SPENCER, William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INTERTEK SECRETARIES LIMITED
Appointed Date: 04 January 2013

Director

Director
GALLOWAY, Ian Edward
Appointed Date: 09 July 2012
51 years old

Director
HARRINGTON, Stephen Arthur
Appointed Date: 21 December 2012
68 years old

Resigned Directors

Secretary
EVANS, Fiona Maria
Resigned: 08 December 2004
Appointed Date: 07 June 2004

Secretary
GOODRICH, Brian John
Resigned: 23 July 1998

Secretary
HALE, Sarah
Resigned: 19 March 2003
Appointed Date: 05 November 2001

Secretary
HORNBUCKLE, Steven Colin
Resigned: 05 October 2006
Appointed Date: 08 December 2004

Secretary
MELLOR, Margaret Louise
Resigned: 30 March 2012
Appointed Date: 09 October 2006

Secretary
RICE, David Marcus John
Resigned: 07 June 2004
Appointed Date: 19 March 2003

Secretary
TURNER, David Charles
Resigned: 05 November 2001
Appointed Date: 23 July 1998

Secretary
WALMSLEY, Debbie
Resigned: 04 January 2013
Appointed Date: 30 March 2012

Director
DOYLE, John Anthony
Resigned: 14 October 1992
81 years old

Director
FERNANDO, Muthutantri Bastiange Udaya Namal
Resigned: 13 July 2001
Appointed Date: 13 October 1999
65 years old

Director
GOODRICH, Brian John
Resigned: 13 October 1999
Appointed Date: 31 December 1995
83 years old

Director
GUTIERREZ, Jay
Resigned: 09 July 2012
Appointed Date: 16 July 2008
64 years old

Director
JOHNSON, Christopher
Resigned: 31 December 1995
Appointed Date: 14 October 1992
78 years old

Director
JOHNSTON, Clive Norman
Resigned: 10 August 1994
79 years old

Director
NOTMAN WATT, John Richard
Resigned: 07 June 2004
Appointed Date: 13 October 1999
62 years old

Director
PIRIE, Raymond
Resigned: 16 July 2008
Appointed Date: 07 June 2004
74 years old

Director
SPENCER, William
Resigned: 13 October 1999
Appointed Date: 31 December 1995
66 years old

INTERTEK TESTING SERVICES CALEB BRETT EGYPT LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

13 Oct 2015
Full accounts made up to 31 December 2014
07 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2

22 Aug 2014
Full accounts made up to 31 December 2013
...
... and 130 more events
31 Oct 1986
Full accounts made up to 31 December 1985

31 Oct 1986
Return made up to 24/10/86; full list of members

05 Jun 1986
New director appointed

03 Nov 1977
Company name changed\certificate issued on 03/11/77
17 Dec 1954
Certificate of incorporation