INTERMEC TECHNOLOGIES U.K. LIMITED
INTERMEC (U.K.) LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 01561535
Status Active
Incorporation Date 14 May 1981
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 36,000 ; Termination of appointment of Abogado Nominees Limited as a secretary on 25 February 2016; Appointment of Remigio Volpe as a director on 30 October 2015. The most likely internet sites of INTERMEC TECHNOLOGIES U.K. LIMITED are www.intermectechnologiesuk.co.uk, and www.intermec-technologies-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intermec Technologies U K Limited is a Private Limited Company. The company registration number is 01561535. Intermec Technologies U K Limited has been working since 14 May 1981. The present status of the company is Active. The registered address of Intermec Technologies U K Limited is 100 New Bridge Street London Ec4v 6ja. . MISTRY, Kameleshkumar Ishwarlal is a Director of the company. TEHIO, Olivier Laille is a Director of the company. VOLPE, Remigio is a Director of the company. Secretary DALLISON, Janice has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Director BISHOP, Daniel Smith has been resigned. Director BRODD, Mary Julieann has been resigned. Director CASEY, Joseph Thomas has been resigned. Director DWYER, Taylor has been resigned. Director ERNST, Rudolph John has been resigned. Director HARWELL, Janis Lauren has been resigned. Director HOWES, Peter James has been resigned. Director KEANE, Michael Edward has been resigned. Director KEEL, Peter John has been resigned. Director KLINKER, John David has been resigned. Director LAVERY, Roger has been resigned. Director MERCER, Scott Douglas has been resigned. Director MILLS, David has been resigned. Director MIRCZAK, Thomas has been resigned. Director MYGATT, Carrie Sue has been resigned. Director PAXTON, John Wesley has been resigned. Director ROBERTS, Norman Leslie has been resigned. Director SKARENDAHL, Sven has been resigned. Director WINTER, Steven Jay has been resigned. Director YOUNG, Virginia Sanaye has been resigned. Director YOUNGER, Cathy Deroo has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Director
MISTRY, Kameleshkumar Ishwarlal
Appointed Date: 22 January 2014
51 years old

Director
TEHIO, Olivier Laille
Appointed Date: 22 January 2014
52 years old

Director
VOLPE, Remigio
Appointed Date: 30 October 2015
57 years old

Resigned Directors

Secretary
DALLISON, Janice
Resigned: 23 November 1992

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 25 February 2016
Appointed Date: 23 November 1992

Director
BISHOP, Daniel Smith
Resigned: 01 November 2004
Appointed Date: 28 January 2000
76 years old

Director
BRODD, Mary Julieann
Resigned: 22 January 2014
Appointed Date: 27 October 2009
71 years old

Director
CASEY, Joseph Thomas
Resigned: 01 October 1996
Appointed Date: 23 November 1992
94 years old

Director
DWYER, Taylor
Resigned: 27 November 2012
Appointed Date: 02 April 2010
54 years old

Director
ERNST, Rudolph John
Resigned: 18 March 1994
Appointed Date: 23 November 1992
98 years old

Director
HARWELL, Janis Lauren
Resigned: 27 October 2009
Appointed Date: 01 November 2004
71 years old

Director
HOWES, Peter James
Resigned: 30 July 2015
Appointed Date: 22 January 2014
61 years old

Director
KEANE, Michael Edward
Resigned: 12 August 2005
Appointed Date: 01 October 1996
69 years old

Director
KEEL, Peter John
Resigned: 23 November 1992
72 years old

Director
KLINKER, John David
Resigned: 29 January 2010
Appointed Date: 31 July 2001
76 years old

Director
LAVERY, Roger
Resigned: 23 November 1992
79 years old

Director
MERCER, Scott Douglas
Resigned: 31 July 2001
Appointed Date: 30 June 2000
59 years old

Director
MILLS, David
Resigned: 30 June 2000
Appointed Date: 31 March 2000
76 years old

Director
MIRCZAK, Thomas
Resigned: 30 September 1997
Appointed Date: 18 March 1994
77 years old

Director
MYGATT, Carrie Sue
Resigned: 22 January 2014
Appointed Date: 18 June 2013
62 years old

Director
PAXTON, John Wesley
Resigned: 23 November 1992
88 years old

Director
ROBERTS, Norman Leslie
Resigned: 28 January 2000
Appointed Date: 23 November 1992
90 years old

Director
SKARENDAHL, Sven
Resigned: 31 March 2000
Appointed Date: 30 September 1997
82 years old

Director
WINTER, Steven Jay
Resigned: 23 November 1992
69 years old

Director
YOUNG, Virginia Sanaye
Resigned: 18 May 2001
Appointed Date: 23 November 1992
80 years old

Director
YOUNGER, Cathy Deroo
Resigned: 01 January 2006
Appointed Date: 18 May 2001
75 years old

INTERMEC TECHNOLOGIES U.K. LIMITED Events

29 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 36,000

25 Feb 2016
Termination of appointment of Abogado Nominees Limited as a secretary on 25 February 2016
03 Feb 2016
Appointment of Remigio Volpe as a director on 30 October 2015
02 Jan 2016
Termination of appointment of Peter James Howes as a director on 30 July 2015
07 Dec 2015
Auditor's resignation
...
... and 128 more events
13 Nov 1986
Return made up to 25/07/86; full list of members

09 May 1986
New director appointed

11 Aug 1981
Company name changed\certificate issued on 11/08/81
14 May 1981
Certificate of incorporation
14 May 1981
Incorporation

INTERMEC TECHNOLOGIES U.K. LIMITED Charges

13 September 2001
Guarantee & debenture
Delivered: 25 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…