INTRA LIMITED
CHELMSFORD SIEMENS MEASUREMENT SYSTEMS LIMITED PINCO 2220 LIMITED

Hellopages » Essex » Chelmsford » CM2 0AP

Company number 05264494
Status Active
Incorporation Date 20 October 2004
Company Type Private Limited Company
Address BIRKETTS LLP, BRIERLY PLACE, NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AP
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment, 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of INTRA LIMITED are www.intra.co.uk, and www.intra.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Intra Limited is a Private Limited Company. The company registration number is 05264494. Intra Limited has been working since 20 October 2004. The present status of the company is Active. The registered address of Intra Limited is Birketts Llp Brierly Place New London Road Chelmsford Essex Cm2 0ap. . BATTISTA JR, John is a Director of the company. BATTISTA SR, John is a Director of the company. GRABINSKI, Wojtek is a Director of the company. Secretary GENT, Gerard Thomas has been resigned. Secretary STROUD, Richard Ian has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director STROUD, Richard Ian has been resigned. Director THACKRAY, John Stuart has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Director
BATTISTA JR, John
Appointed Date: 02 February 2005
63 years old

Director
BATTISTA SR, John
Appointed Date: 02 February 2005
83 years old

Director
GRABINSKI, Wojtek
Appointed Date: 02 February 2005
74 years old

Resigned Directors

Secretary
GENT, Gerard Thomas
Resigned: 02 February 2005
Appointed Date: 18 November 2004

Secretary
STROUD, Richard Ian
Resigned: 25 January 2008
Appointed Date: 02 February 2005

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 18 November 2004
Appointed Date: 20 October 2004

Director
STROUD, Richard Ian
Resigned: 02 February 2005
Appointed Date: 18 November 2004
59 years old

Director
THACKRAY, John Stuart
Resigned: 02 February 2005
Appointed Date: 18 November 2004
84 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 18 November 2004
Appointed Date: 20 October 2004

Persons With Significant Control

John Battista Jr
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

INTRA LIMITED Events

21 Oct 2016
Confirmation statement made on 20 October 2016 with updates
17 Aug 2016
Full accounts made up to 31 December 2015
08 Apr 2016
Auditor's resignation
30 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000,001

10 Jun 2015
Full accounts made up to 30 December 2014
...
... and 62 more events
01 Dec 2004
Secretary resigned
01 Dec 2004
Registered office changed on 01/12/04 from: 1 park row leeds LS1 5AB
01 Dec 2004
Accounting reference date shortened from 31/10/05 to 30/09/05
23 Nov 2004
Company name changed pinco 2220 LIMITED\certificate issued on 23/11/04
20 Oct 2004
Incorporation

INTRA LIMITED Charges

20 September 2012
Debenture
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: John Battista Jnr.
Description: Fixed and floating charge over the undertaking and all…
28 April 2008
Debenture
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: John Battista Jnr
Description: L/H 25/27 wilbury way hitchin hertfordshire fixed and…
2 December 2005
Charge of deposit
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
2 December 2005
Debenture
Delivered: 8 December 2005
Status: Satisfied on 16 November 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…