INTERGEST UNITED KINGDOM LIMITED
PURLEY

Hellopages » Greater London » Croydon » CR8 2BR

Company number 02187550
Status Active
Incorporation Date 3 November 1987
Company Type Private Limited Company
Address PALMERSTON HOUSE, 814 BRIGHTON ROAD, PURLEY, SURREY, CR8 2BR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 30 September 2015; Cancellation of shares. Statement of capital on 13 June 2016 GBP 1,000 . The most likely internet sites of INTERGEST UNITED KINGDOM LIMITED are www.intergestunitedkingdom.co.uk, and www.intergest-united-kingdom.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and eleven months. Intergest United Kingdom Limited is a Private Limited Company. The company registration number is 02187550. Intergest United Kingdom Limited has been working since 03 November 1987. The present status of the company is Active. The registered address of Intergest United Kingdom Limited is Palmerston House 814 Brighton Road Purley Surrey Cr8 2br. The cash in hand is £384.94k. It is £137.25k against last year. And the total assets are £396.77k, which is £139.3k against last year. HAWKER, Fiona Ruth is a Secretary of the company. HAWKER, Antony Victor is a Director of the company. MOSS, Kevin John Bradford is a Director of the company. WESTON, Martin John is a Director of the company. Secretary READING, Michael Edward has been resigned. Director GREEN, Julie Anne has been resigned. Director HAWKER, Fiona Ruth has been resigned. The company operates in "Management consultancy activities other than financial management".


intergest united kingdom Key Finiance

LIABILITIES n/a
CASH £384.94k
+55%
TOTAL ASSETS £396.77k
+54%
All Financial Figures

Current Directors

Secretary
HAWKER, Fiona Ruth
Appointed Date: 16 August 2004

Director

Director
MOSS, Kevin John Bradford
Appointed Date: 01 October 2014
52 years old

Director
WESTON, Martin John
Appointed Date: 01 October 2015
55 years old

Resigned Directors

Secretary
READING, Michael Edward
Resigned: 16 August 2004
Appointed Date: 30 April 1992

Director
GREEN, Julie Anne
Resigned: 31 August 2008
Appointed Date: 01 July 2007
54 years old

Director
HAWKER, Fiona Ruth
Resigned: 11 July 2013
60 years old

INTERGEST UNITED KINGDOM LIMITED Events

26 Jan 2017
Satisfaction of charge 1 in full
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Jun 2016
Cancellation of shares. Statement of capital on 13 June 2016
  • GBP 1,000

21 Jun 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

21 Jun 2016
Purchase of own shares.
...
... and 87 more events
23 Feb 1989
New director appointed

23 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Feb 1989
Registered office changed on 23/02/89 from: 124-128 city road london EC1V 2NJ

13 Feb 1989
Director resigned

03 Nov 1987
Incorporation

INTERGEST UNITED KINGDOM LIMITED Charges

19 February 1992
Fixed and floating charge
Delivered: 28 February 1992
Status: Satisfied on 26 January 2017
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…