Company number 02175927
Status Active
Incorporation Date 9 October 1987
Company Type Private Limited Company
Address 3RD FLOOR NORTH THE FORUM, 74-80 CAMDEN STREET, LONDON, NW1 0EG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
GBP 175,000
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of INTERASCO (UK) LIMITED are www.interascouk.co.uk, and www.interasco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Interasco Uk Limited is a Private Limited Company.
The company registration number is 02175927. Interasco Uk Limited has been working since 09 October 1987.
The present status of the company is Active. The registered address of Interasco Uk Limited is 3rd Floor North The Forum 74 80 Camden Street London Nw1 0eg. . SALEM, Essam is a Secretary of the company. SALEM, Alaa is a Director of the company. Secretary HEWETSON, Gwynneth Susan has been resigned. Secretary SALEM, Alaa has been resigned. Director SALEM, Essam has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
INTERASCO (UK) LIMITED Events
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
21 Apr 2015
Total exemption small company accounts made up to 31 December 2014
02 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
01 Oct 2014
Satisfaction of charge 3 in full
...
... and 79 more events
02 Dec 1987
Company name changed crosscorp LIMITED\certificate issued on 03/12/87
02 Dec 1987
Company name changed\certificate issued on 02/12/87
06 Nov 1987
Registered office changed on 06/11/87 from: 124-128 city road london EC1V 2NJ
06 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Oct 1987
Incorporation
19 January 1998
Legal charge
Delivered: 21 January 1998
Status: Satisfied
on 20 June 2002
Persons entitled: Bank Kreiss Ag
Description: The f/h property k/a 4 milbanke court milbanks way…
22 December 1997
Mortgage debenture
Delivered: 30 December 1997
Status: Satisfied
on 1 October 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 September 1993
Debenture
Delivered: 14 September 1993
Status: Satisfied
on 27 May 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1991
Letter of charge
Delivered: 17 July 1991
Status: Satisfied
on 17 June 2000
Persons entitled: Barclays Bank PLC
Description: All moneys standing to the credit of any account.