INTERGEN (UK) DEVELOPMENTS LTD
INTERGEN ENERGY HOLDINGS (UK) LTD. 271ST SHELF INVESTMENT COMPANY LIMITED

Hellopages » City of London » City of London » EC1A 2DY

Company number 03547451
Status Active
Incorporation Date 17 April 1998
Company Type Private Limited Company
Address 21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of Michael Jon Novelli as a director on 28 February 2017; Termination of appointment of Gregory Andrew Pratt as a director on 28 February 2017; Appointment of Mark Anthony Iamonaco as a director on 1 March 2017. The most likely internet sites of INTERGEN (UK) DEVELOPMENTS LTD are www.intergenukdevelopments.co.uk, and www.intergen-uk-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Intergen Uk Developments Ltd is a Private Limited Company. The company registration number is 03547451. Intergen Uk Developments Ltd has been working since 17 April 1998. The present status of the company is Active. The registered address of Intergen Uk Developments Ltd is 21 Holborn Viaduct London Ec1a 2dy. . IAMONACO, Mark Anthony is a Director of the company. SOMERSET, David Mark is a Director of the company. TEAGUE, Paul is a Director of the company. VAN LOOY, Morris Robert is a Director of the company. Secretary BASHALL, Martin Charles Musgrave has been resigned. Secretary COUNSELL, Simon Thomas has been resigned. Secretary FLOWERS, John Peter has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director COUNSELL, Simon Thomas has been resigned. Director DAVIS, Charles Freeman has been resigned. Director GRANT, George Malcolm has been resigned. Director HOGAN, Michael Thomas has been resigned. Director LILLEJORD, Ronald Lee has been resigned. Director MACMILLAN, David John has been resigned. Director MENZIE, Timothy John has been resigned. Director NOVELLI, Michael Jon has been resigned. Director PRATT, Gregory Andrew has been resigned. Director PRATT, Gregory Andrew has been resigned. Director PROCTOR, John has been resigned. Director RIVA, Carlos Alberto has been resigned. Director THOMPSON, Dorothy Carrington has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
IAMONACO, Mark Anthony
Appointed Date: 01 March 2017
60 years old

Director
SOMERSET, David Mark
Appointed Date: 01 February 2009
69 years old

Director
TEAGUE, Paul
Appointed Date: 17 March 2016
53 years old

Director
VAN LOOY, Morris Robert
Appointed Date: 01 December 2009
55 years old

Resigned Directors

Secretary
BASHALL, Martin Charles Musgrave
Resigned: 31 December 2002
Appointed Date: 10 June 1998

Secretary
COUNSELL, Simon Thomas
Resigned: 29 September 2015
Appointed Date: 05 May 2004

Secretary
FLOWERS, John Peter
Resigned: 30 April 2004
Appointed Date: 15 November 2002

Nominee Secretary
SISEC LIMITED
Resigned: 10 June 1998
Appointed Date: 17 April 1998

Director
COUNSELL, Simon Thomas
Resigned: 29 September 2015
Appointed Date: 05 May 2004
58 years old

Director
DAVIS, Charles Freeman
Resigned: 26 April 2004
Appointed Date: 18 December 2002
67 years old

Director
GRANT, George Malcolm
Resigned: 06 August 2002
Appointed Date: 09 July 2001
63 years old

Director
HOGAN, Michael Thomas
Resigned: 09 July 2001
Appointed Date: 10 June 1998
68 years old

Director
LILLEJORD, Ronald Lee
Resigned: 01 November 2002
Appointed Date: 10 June 1998
66 years old

Director
MACMILLAN, David John
Resigned: 29 November 2002
Appointed Date: 10 June 1998
72 years old

Director
MENZIE, Timothy John
Resigned: 27 July 2009
Appointed Date: 23 September 2005
60 years old

Director
NOVELLI, Michael Jon
Resigned: 28 February 2017
Appointed Date: 29 September 2015
57 years old

Director
PRATT, Gregory Andrew
Resigned: 01 December 2009
Appointed Date: 01 December 2009
61 years old

Director
PRATT, Gregory Andrew
Resigned: 28 February 2017
Appointed Date: 01 December 2009
60 years old

Director
PROCTOR, John
Resigned: 01 December 2009
Appointed Date: 05 May 2004
62 years old

Director
RIVA, Carlos Alberto
Resigned: 30 April 2003
Appointed Date: 10 June 1998
72 years old

Director
THOMPSON, Dorothy Carrington
Resigned: 23 September 2005
Appointed Date: 09 July 2001
64 years old

Nominee Director
LOVITING LIMITED
Resigned: 10 June 1998
Appointed Date: 17 April 1998

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 10 June 1998
Appointed Date: 17 April 1998

INTERGEN (UK) DEVELOPMENTS LTD Events

14 Mar 2017
Termination of appointment of Michael Jon Novelli as a director on 28 February 2017
14 Mar 2017
Termination of appointment of Gregory Andrew Pratt as a director on 28 February 2017
13 Mar 2017
Appointment of Mark Anthony Iamonaco as a director on 1 March 2017
06 Oct 2016
Full accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

...
... and 97 more events
07 Jul 1998
Director resigned
06 Jul 1998
Memorandum and Articles of Association
06 Jul 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jul 1998
Company name changed 271ST shelf investment company l imited\certificate issued on 03/07/98
17 Apr 1998
Incorporation