INTRINSIQ MATERIALS LIMITED
LONDON QINETIQ NANOMATERIALS LIMITED PRECIS (2059) LIMITED

Hellopages » Greater London » Camden » WC1R 4JS
Company number 04244598
Status Active
Incorporation Date 2 July 2001
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 20302 - Manufacture of printing ink, 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 2 July 2016 with updates; Appointment of Dr Paul William Reip as a director on 16 September 2015. The most likely internet sites of INTRINSIQ MATERIALS LIMITED are www.intrinsiqmaterials.co.uk, and www.intrinsiq-materials.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intrinsiq Materials Limited is a Private Limited Company. The company registration number is 04244598. Intrinsiq Materials Limited has been working since 02 July 2001. The present status of the company is Active. The registered address of Intrinsiq Materials Limited is 20 22 Bedford Row London Wc1r 4js. The company`s financial liabilities are £3.62k. It is £-137.45k against last year. The cash in hand is £34.42k. It is £-104.68k against last year. And the total assets are £404.14k, which is £-126.77k against last year. JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. CORONAS, Jose Jesus is a Director of the company. NEAD, Robert is a Director of the company. REIP, Paul William, Dr is a Director of the company. STOFFEL, James Charles is a Director of the company. TEGAN, Jennifer is a Director of the company. Secretary DUFTON, Michael Felix has been resigned. Nominee Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Secretary PEACE, Elizabeth Ann has been resigned. Secretary SHARPE, Philip Ronald has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, David Alexander, Doctor has been resigned. Director COURNOYER, Robert Frederick has been resigned. Director DIXON, Richard John has been resigned. Director KRUTH, Harold Edwin has been resigned. Director KRUTH, Harold Edwin has been resigned. Director LAKE, Stephen Clyde has been resigned. Director MEARS, Adrian Leonard, Dr has been resigned. Director MORTON, John, Dr has been resigned. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director PITKETHLEY, Michael Jonathon, Dr has been resigned. Director RAGUSO, Joseph has been resigned. Director REED, Allyson Patricia Catherine, Dr has been resigned. Director REIP, Paul William, Dr has been resigned. Director SALKELD, Thomas Neville Walton has been resigned. Director SHARPE, Philip Ronald has been resigned. Director SUMMERS, Michael James has been resigned. Director TUDOR, Jonathan Simon has been resigned. The company operates in "Manufacture of printing ink".


intrinsiq materials Key Finiance

LIABILITIES £3.62k
-98%
CASH £34.42k
-76%
TOTAL ASSETS £404.14k
-24%
All Financial Figures

Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 13 May 2011

Director
CORONAS, Jose Jesus
Appointed Date: 12 May 2011
84 years old

Director
NEAD, Robert
Appointed Date: 25 March 2015
69 years old

Director
REIP, Paul William, Dr
Appointed Date: 16 September 2015
69 years old

Director
STOFFEL, James Charles
Appointed Date: 12 May 2011
80 years old

Director
TEGAN, Jennifer
Appointed Date: 25 March 2015
55 years old

Resigned Directors

Secretary
DUFTON, Michael Felix
Resigned: 03 August 2007
Appointed Date: 03 April 2007

Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 19 September 2001
Appointed Date: 02 July 2001

Secretary
PEACE, Elizabeth Ann
Resigned: 19 September 2001
Appointed Date: 19 September 2001

Secretary
SHARPE, Philip Ronald
Resigned: 03 April 2007
Appointed Date: 23 October 2001

Nominee Secretary
OVALSEC LIMITED
Resigned: 12 May 2011
Appointed Date: 03 August 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 July 2001
Appointed Date: 02 July 2001

Director
ANDERSON, David Alexander, Doctor
Resigned: 01 December 2003
Appointed Date: 19 September 2001
75 years old

Director
COURNOYER, Robert Frederick
Resigned: 25 March 2015
Appointed Date: 12 May 2011
76 years old

Director
DIXON, Richard John
Resigned: 16 September 2015
Appointed Date: 20 January 2009
52 years old

Director
KRUTH, Harold Edwin
Resigned: 03 April 2007
Appointed Date: 28 April 2004
76 years old

Director
KRUTH, Harold Edwin
Resigned: 27 March 2003
Appointed Date: 19 September 2001
76 years old

Director
LAKE, Stephen Clyde
Resigned: 12 May 2011
Appointed Date: 07 September 2006
66 years old

Director
MEARS, Adrian Leonard, Dr
Resigned: 19 May 2005
Appointed Date: 19 September 2001
81 years old

Director
MORTON, John, Dr
Resigned: 29 June 2005
Appointed Date: 15 October 2004
76 years old

Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 19 September 2001
Appointed Date: 02 July 2001

Director
PITKETHLEY, Michael Jonathon, Dr
Resigned: 02 September 2005
Appointed Date: 19 September 2001
65 years old

Director
RAGUSO, Joseph
Resigned: 20 January 2009
Appointed Date: 30 October 2007
61 years old

Director
REED, Allyson Patricia Catherine, Dr
Resigned: 14 July 2006
Appointed Date: 30 January 2004
70 years old

Director
REIP, Paul William, Dr
Resigned: 20 January 2009
Appointed Date: 19 September 2001
69 years old

Director
SALKELD, Thomas Neville Walton
Resigned: 31 March 2004
Appointed Date: 27 March 2003
63 years old

Director
SHARPE, Philip Ronald
Resigned: 03 April 2007
Appointed Date: 19 September 2001
76 years old

Director
SUMMERS, Michael James
Resigned: 20 January 2009
Appointed Date: 03 August 2007
74 years old

Director
TUDOR, Jonathan Simon
Resigned: 12 May 2011
Appointed Date: 03 April 2007
54 years old

INTRINSIQ MATERIALS LIMITED Events

18 Oct 2016
Full accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 2 July 2016 with updates
10 Dec 2015
Appointment of Dr Paul William Reip as a director on 16 September 2015
09 Dec 2015
Termination of appointment of Richard John Dixon as a director on 16 September 2015
28 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 9,773,755

...
... and 103 more events
25 Sep 2001
Accounting reference date shortened from 31/07/02 to 31/03/02
25 Sep 2001
Registered office changed on 25/09/01 from: level 1 exchange house primrose street london EC2A 2HS
21 Sep 2001
Company name changed precis (2059) LIMITED\certificate issued on 21/09/01
18 Jul 2001
Secretary resigned
02 Jul 2001
Incorporation

INTRINSIQ MATERIALS LIMITED Charges

22 April 2010
Debenture
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: Qinetiq Limited
Description: Fixed and floating charge over the undertaking and all…
31 July 2006
Deed of admission to an omnibus letter of set-off dated 14 june 2005 and
Delivered: 2 August 2006
Status: Satisfied on 20 April 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
14 June 2005
An omnibus letter of set-off
Delivered: 21 June 2005
Status: Satisfied on 20 April 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…