INTIMUS INTERNATIONAL LIMITED
CRAWLEY MARTIN YALE INTERNATIONAL LIMITED SCHLEICHER & CO. INTERNATIONAL LIMITED

Hellopages » West Sussex » Crawley » RH10 1HT

Company number 01046083
Status Active
Incorporation Date 14 March 1972
Company Type Private Limited Company
Address GROUND FLOOR, 1/7 STATION ROAD, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 1HT
Home Country United Kingdom
Nature of Business 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT on 26 February 2017; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of INTIMUS INTERNATIONAL LIMITED are www.intimusinternational.co.uk, and www.intimus-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. The distance to to Balcombe Rail Station is 4.6 miles; to Littlehaven Rail Station is 5.6 miles; to Salfords (Surrey) Rail Station is 6.2 miles; to Redhill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intimus International Limited is a Private Limited Company. The company registration number is 01046083. Intimus International Limited has been working since 14 March 1972. The present status of the company is Active. The registered address of Intimus International Limited is Ground Floor 1 7 Station Road Crawley West Sussex United Kingdom Rh10 1ht. . ORTIZ DE ZÁRATE, Javier is a Director of the company. Secretary DAVIES, Thomas Reginald Barnaby has been resigned. Secretary LEPTOS, George has been resigned. Secretary PFEIL, Stephen James has been resigned. Secretary WILSON, Abby Leigh has been resigned. Director COSTELLOE, Jack has been resigned. Director ECKHARDT, Reiner has been resigned. Director GRIFFIN, Patrick has been resigned. Director KELLER, Robert John has been resigned. Director SCHWARZ, Otto has been resigned. Director THOMAS, Lothar has been resigned. Director THOMAS, Lothar has been resigned. The company operates in "Manufacture of office machinery and equipment (except computers and peripheral equipment)".


Current Directors

Director
ORTIZ DE ZÁRATE, Javier
Appointed Date: 31 October 2014
48 years old

Resigned Directors

Secretary
DAVIES, Thomas Reginald Barnaby
Resigned: 11 February 1999

Secretary
LEPTOS, George
Resigned: 09 September 2013
Appointed Date: 20 June 2011

Secretary
PFEIL, Stephen James
Resigned: 15 November 2006
Appointed Date: 11 February 1999

Secretary
WILSON, Abby Leigh
Resigned: 20 June 2011
Appointed Date: 15 November 2006

Director
COSTELLOE, Jack
Resigned: 28 December 2006
76 years old

Director
ECKHARDT, Reiner
Resigned: 31 October 2014
Appointed Date: 17 May 2013
63 years old

Director
GRIFFIN, Patrick
Resigned: 17 May 2013
Appointed Date: 01 January 2010
56 years old

Director
KELLER, Robert John
Resigned: 01 October 2014
Appointed Date: 15 March 2012
64 years old

Director
SCHWARZ, Otto
Resigned: 01 January 2010
Appointed Date: 29 October 2007
80 years old

Director
THOMAS, Lothar
Resigned: 19 March 2000
Appointed Date: 15 February 1996
85 years old

Director
THOMAS, Lothar
Resigned: 03 February 1995
85 years old

INTIMUS INTERNATIONAL LIMITED Events

26 Feb 2017
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT on 26 February 2017
09 Jan 2017
Audit exemption subsidiary accounts made up to 31 December 2015
09 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
09 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
09 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 107 more events
24 Sep 1987
Full accounts made up to 31 March 1987

24 Sep 1987
Return made up to 03/06/87; full list of members

04 Sep 1986
Full accounts made up to 31 March 1986

04 Sep 1986
Return made up to 14/08/86; full list of members

15 Nov 1985
Company name changed\certificate issued on 15/11/85

INTIMUS INTERNATIONAL LIMITED Charges

3 May 2000
Debenture
Delivered: 6 May 2000
Status: Satisfied on 29 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…