INTERCAPITAL LIMITED
EXCO PLC

Hellopages » City of London » City of London » EC2M 7UR

Company number 01423001
Status Active
Incorporation Date 24 May 1979
Company Type Private Limited Company
Address 2 BROADGATE, LONDON, EC2M 7UR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge 4 in full; Satisfaction of charge 6 in full. The most likely internet sites of INTERCAPITAL LIMITED are www.intercapital.co.uk, and www.intercapital.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intercapital Limited is a Private Limited Company. The company registration number is 01423001. Intercapital Limited has been working since 24 May 1979. The present status of the company is Active. The registered address of Intercapital Limited is 2 Broadgate London Ec2m 7ur. . CAVANAGH, Teri-Anne is a Secretary of the company. ABREHART, Deborah Anne is a Director of the company. IRELAND, David Charles is a Director of the company. Secretary ABREHART, Deborah Anne has been resigned. Secretary BROOMFIELD, Helen Frances has been resigned. Secretary PANK, Edward Charles, Dr has been resigned. Director BARCLAY, Lorraine Emma has been resigned. Director BROOMFIELD, Helen Frances has been resigned. Director BUCKLEY, Peter Neville has been resigned. Director BURNAND, Paul William has been resigned. Director CAPLEN, Stephen Gerard has been resigned. Director CARTWRIGHT, Jonathan Harry has been resigned. Director CARTWRIGHT, Jonathan Harry has been resigned. Director COOKE, Clive has been resigned. Director DOUGLAS, Mary has been resigned. Director DUNN, Geoffrey has been resigned. Director EDGE, Peter John has been resigned. Director FUJII, Kazuo has been resigned. Director GELBER, David has been resigned. Director GOH, Say Jim has been resigned. Director HEYWOOD, John Axson has been resigned. Director HUBBARD, Richard David Cairns has been resigned. Director JACKSON, Richard Gerard has been resigned. Director JOHNS, Michael Charles has been resigned. Director KELLY, Declan Pius has been resigned. Director KISSACK, William Henry George has been resigned. Director LACY, Richard Clifford has been resigned. Director LESTER, Matthew John has been resigned. Director LOTT, Geoffrey William has been resigned. Director MAGEE, James Patrick has been resigned. Director MOSSELMANS, Carel Maurits has been resigned. Director MYNERS, Paul has been resigned. Director NIXON, John David has been resigned. Director PANK, Edward Charles, Dr has been resigned. Director PETTIGREW, James Neilson has been resigned. Director RICHARDSON, John Alan has been resigned. Director ROBSON, Jonathan Quentin has been resigned. Director SANDLER, Ronald Arnon has been resigned. Director SCIAMETTA, Joseph Thomas has been resigned. Director SCIAMETTA, Joseph Thomas has been resigned. Director SPENCER, Michael Alan has been resigned. Director TAYLOR, Kim Michael has been resigned. Director TAYLOR, Kim Michael has been resigned. Director TORRENS, Iain William has been resigned. Director WATANABE, Hiroshi has been resigned. Director WOLF, Marcel has been resigned. Director WONG, Wilson Wai Hung has been resigned. Director WORTHINGTON, Richard Philip has been resigned. Director WREN, Samantha Anne has been resigned. Director YALLOP, John Mark has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CAVANAGH, Teri-Anne
Appointed Date: 01 December 2008

Director
ABREHART, Deborah Anne
Appointed Date: 09 January 2006
68 years old

Director
IRELAND, David Charles
Appointed Date: 05 October 2011
55 years old

Resigned Directors

Secretary
ABREHART, Deborah Anne
Resigned: 01 December 2008
Appointed Date: 09 January 2006

Secretary
BROOMFIELD, Helen Frances
Resigned: 09 January 2006
Appointed Date: 01 August 2003

Secretary
PANK, Edward Charles, Dr
Resigned: 01 August 2003

Director
BARCLAY, Lorraine Emma
Resigned: 15 November 2012
Appointed Date: 05 October 2011
59 years old

Director
BROOMFIELD, Helen Frances
Resigned: 09 January 2006
Appointed Date: 01 August 2003
59 years old

Director
BUCKLEY, Peter Neville
Resigned: 30 May 2000
Appointed Date: 01 June 1992
83 years old

Director
BURNAND, Paul William
Resigned: 26 April 1994
80 years old

Director
CAPLEN, Stephen Gerard
Resigned: 26 January 2015
Appointed Date: 15 November 2012
58 years old

Director
CARTWRIGHT, Jonathan Harry
Resigned: 30 May 2000
Appointed Date: 12 March 1997
72 years old

Director
CARTWRIGHT, Jonathan Harry
Resigned: 13 June 1994
Appointed Date: 17 July 1992
72 years old

Director
COOKE, Clive
Resigned: 09 September 1999
Appointed Date: 13 March 1996
66 years old

Director
DOUGLAS, Mary
Resigned: 10 June 1994
Appointed Date: 04 August 1992
71 years old

Director
DUNN, Geoffrey
Resigned: 31 October 1992
76 years old

Director
EDGE, Peter John
Resigned: 26 October 1998
67 years old

Director
FUJII, Kazuo
Resigned: 26 April 1994
89 years old

Director
GELBER, David
Resigned: 13 July 2005
Appointed Date: 26 October 1998
77 years old

Director
GOH, Say Jim
Resigned: 26 April 1994
76 years old

Director
HEYWOOD, John Axson
Resigned: 26 October 1998
Appointed Date: 10 June 1994
87 years old

Director
HUBBARD, Richard David Cairns
Resigned: 31 December 1998
Appointed Date: 30 November 1995
89 years old

Director
JACKSON, Richard Gerard
Resigned: 19 April 1993
78 years old

Director
JOHNS, Michael Charles
Resigned: 26 October 1998
77 years old

Director
KELLY, Declan Pius
Resigned: 02 April 2001
Appointed Date: 14 February 2000
64 years old

Director
KISSACK, William Henry George
Resigned: 26 April 1994
Appointed Date: 27 January 1994
76 years old

Director
LACY, Richard Clifford
Resigned: 17 November 1997
77 years old

Director
LESTER, Matthew John
Resigned: 13 November 2008
Appointed Date: 23 January 2007
62 years old

Director
LOTT, Geoffrey William
Resigned: 26 April 1994
Appointed Date: 27 January 1994
69 years old

Director
MAGEE, James Patrick
Resigned: 26 October 1998
Appointed Date: 27 January 1994
72 years old

Director
MOSSELMANS, Carel Maurits
Resigned: 12 June 1995
96 years old

Director
MYNERS, Paul
Resigned: 10 June 1994
Appointed Date: 02 June 1992
77 years old

Director
NIXON, John David
Resigned: 30 May 2000
Appointed Date: 01 December 1998
70 years old

Director
PANK, Edward Charles, Dr
Resigned: 01 August 2003
Appointed Date: 14 February 2000
80 years old

Director
PETTIGREW, James Neilson
Resigned: 02 June 2006
Appointed Date: 14 February 2000
67 years old

Director
RICHARDSON, John Alan
Resigned: 30 November 1995
Appointed Date: 06 October 1992
82 years old

Director
ROBSON, Jonathan Quentin
Resigned: 30 May 2000
Appointed Date: 01 December 1998
66 years old

Director
SANDLER, Ronald Arnon
Resigned: 01 January 1995
Appointed Date: 19 April 1993
73 years old

Director
SCIAMETTA, Joseph Thomas
Resigned: 13 March 1996
Appointed Date: 26 January 1995
79 years old

Director
SCIAMETTA, Joseph Thomas
Resigned: 26 April 1994
79 years old

Director
SPENCER, Michael Alan
Resigned: 13 November 2008
Appointed Date: 26 October 1998
70 years old

Director
TAYLOR, Kim Michael
Resigned: 09 September 1999
Appointed Date: 27 May 1995
70 years old

Director
TAYLOR, Kim Michael
Resigned: 28 July 1993
Appointed Date: 10 November 1992
70 years old

Director
TORRENS, Iain William
Resigned: 17 November 2010
Appointed Date: 13 November 2008
57 years old

Director
WATANABE, Hiroshi
Resigned: 09 September 1999
Appointed Date: 01 December 1998
94 years old

Director
WOLF, Marcel
Resigned: 08 June 1999
78 years old

Director
WONG, Wilson Wai Hung
Resigned: 26 April 1994
74 years old

Director
WORTHINGTON, Richard Philip
Resigned: 31 July 1993
84 years old

Director
WREN, Samantha Anne
Resigned: 05 October 2011
Appointed Date: 17 November 2010
58 years old

Director
YALLOP, John Mark
Resigned: 13 November 2008
Appointed Date: 13 July 2005
65 years old

INTERCAPITAL LIMITED Events

21 Jul 2016
Full accounts made up to 31 March 2016
20 Jun 2016
Satisfaction of charge 4 in full
20 Jun 2016
Satisfaction of charge 6 in full
20 Jun 2016
Satisfaction of charge 5 in full
20 Jun 2016
Satisfaction of charge 8 in full
...
... and 240 more events
29 Sep 1994
Director's particulars changed
10 Aug 1994
Ad 20/07/94--------- £ si [email protected]=32896 £ ic 30758611/30791507
10 Aug 1994
Ad 20/07/94--------- £ si [email protected]=70599 £ ic 30688012/30758611

03 Aug 1994
Ad 19/07/94--------- £ si [email protected]=688012 £ ic 30000000/30688012
01 Aug 1994
Memorandum and Articles of Association

INTERCAPITAL LIMITED Charges

9 October 2007
Security agreement
Delivered: 26 October 2007
Status: Satisfied on 20 June 2016
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)
Description: All the security created under the agreement is created in…
8 December 2006
A security agreement
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: J.P.Morgan Europe Limited
Description: All the security created under the agreement is created in…
27 June 1991
Charge over cash deposit
Delivered: 28 June 1991
Status: Satisfied on 20 June 2016
Persons entitled: William Henry George Kissack
Description: By way of absolute assignment all the present and future…
27 June 1991
Charge over cash deposit
Delivered: 28 June 1991
Status: Satisfied on 20 June 2016
Persons entitled: Geoffrey William Lott
Description: By way of absolute assignment all the present and future…
27 June 1991
Charge over cash deposit
Delivered: 28 June 1991
Status: Satisfied on 20 June 2016
Persons entitled: Clive John Cooke.
Description: By way of absolute assignment all the present and future…
30 January 1987
Memorandum of deposit
Delivered: 18 February 1987
Status: Satisfied
Persons entitled: Morgan Guaranty Trust Company.
Description: All stocks, bonds, debentures, certificates of deposit and…
23 October 1981
Charge
Delivered: 3 November 1981
Status: Satisfied
Persons entitled: The Royal Bank of Scotland Limited
Description: Fixed & floating charge on undertaking and all property and…
15 September 1981
Deed
Delivered: 29 September 1981
Status: Satisfied
Persons entitled: N. M. Rothschild & Sons Limited
Description: All monies from time to time standing to the credit of the…