INTRAVENTURE LIMITED
LONDON INTRAVENTURE CONSULTANCY LIMITED INTRAVENTURE LIMITED

Hellopages » City of London » City of London » EC4A 3LX

Company number 04161655
Status Active
Incorporation Date 16 February 2001
Company Type Private Limited Company
Address 6 NEW STREET SQUARE, LONDON, EC4A 3LX
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1,000 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of INTRAVENTURE LIMITED are www.intraventure.co.uk, and www.intraventure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intraventure Limited is a Private Limited Company. The company registration number is 04161655. Intraventure Limited has been working since 16 February 2001. The present status of the company is Active. The registered address of Intraventure Limited is 6 New Street Square London Ec4a 3lx. . CAUL, Robert Scott is a Director of the company. LAITHWAITE, Carole Lesley is a Director of the company. PYLE, Philip James is a Director of the company. SLATER, Iain Gordon is a Director of the company. Secretary CRANE, Rita Margaret has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BELTON, Martin Graham has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CRANE, Kevin has been resigned. Director CRANE, Rita Margaret has been resigned. Director WORTHINGTON, Philip Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
CAUL, Robert Scott
Appointed Date: 23 December 2010
57 years old

Director
LAITHWAITE, Carole Lesley
Appointed Date: 23 December 2010
67 years old

Director
PYLE, Philip James
Appointed Date: 23 December 2010
54 years old

Director
SLATER, Iain Gordon
Appointed Date: 13 May 2015
60 years old

Resigned Directors

Secretary
CRANE, Rita Margaret
Resigned: 23 December 2010
Appointed Date: 16 February 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 February 2001
Appointed Date: 16 February 2001

Director
BELTON, Martin Graham
Resigned: 31 October 2011
Appointed Date: 23 December 2010
69 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 February 2001
Appointed Date: 16 February 2001
35 years old

Director
CRANE, Kevin
Resigned: 23 December 2010
Appointed Date: 16 February 2001
69 years old

Director
CRANE, Rita Margaret
Resigned: 23 December 2010
Appointed Date: 16 February 2001
69 years old

Director
WORTHINGTON, Philip Michael
Resigned: 23 December 2010
Appointed Date: 01 April 2008
48 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 February 2001
Appointed Date: 16 February 2001

INTRAVENTURE LIMITED Events

16 Mar 2017
Accounts for a dormant company made up to 30 June 2016
16 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000

15 Feb 2016
Accounts for a dormant company made up to 30 June 2015
11 Jun 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000

10 Jun 2015
Appointment of Iain Gordon Slater as a director on 13 May 2015
...
... and 61 more events
06 Mar 2001
New director appointed
06 Mar 2001
Director resigned
06 Mar 2001
Secretary resigned;director resigned
06 Mar 2001
Registered office changed on 06/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
16 Feb 2001
Incorporation

INTRAVENTURE LIMITED Charges

23 December 2010
Debenture
Delivered: 11 January 2011
Status: Satisfied on 23 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…