INTERCROP GROUP LIMITED
DEAL

Hellopages » Kent » Dover » CT14 0LT

Company number 04445877
Status Active
Incorporation Date 23 May 2002
Company Type Private Limited Company
Address BROAD LANE, BETTESHANGER, DEAL, KENT, CT14 0LT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Audited abridged accounts made up to 31 December 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 33,501 ; Appointment of Mr Thomas Peter Bulpitt as a director on 12 August 2015. The most likely internet sites of INTERCROP GROUP LIMITED are www.intercropgroup.co.uk, and www.intercrop-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Shepherds Well Rail Station is 5.7 miles; to Ramsgate Rail Station is 8.1 miles; to Dumpton Park Rail Station is 8.8 miles; to Birchington-on-Sea Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intercrop Group Limited is a Private Limited Company. The company registration number is 04445877. Intercrop Group Limited has been working since 23 May 2002. The present status of the company is Active. The registered address of Intercrop Group Limited is Broad Lane Betteshanger Deal Kent Ct14 0lt. . WALL, Jacqueline Susan is a Secretary of the company. BULPITT, Thomas Peter is a Director of the company. FLETCHER, Mark Lawrence is a Director of the company. GOODRICH, Thane Edward is a Director of the company. THOMAS, Keble Robert Holliday is a Director of the company. WALL, Jacqueline Susan is a Director of the company. Secretary WELLS, Susan Rose has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MARTIN, Maxwell John has been resigned. Director SMITH, Richard Anthony has been resigned. Director WELLS, Susan Rose has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WALL, Jacqueline Susan
Appointed Date: 13 September 2002

Director
BULPITT, Thomas Peter
Appointed Date: 12 August 2015
42 years old

Director
FLETCHER, Mark Lawrence
Appointed Date: 18 November 2004
56 years old

Director
GOODRICH, Thane Edward
Appointed Date: 23 May 2002
63 years old

Director
THOMAS, Keble Robert Holliday
Appointed Date: 23 May 2002
80 years old

Director
WALL, Jacqueline Susan
Appointed Date: 28 March 2003
63 years old

Resigned Directors

Secretary
WELLS, Susan Rose
Resigned: 13 September 2002
Appointed Date: 23 May 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 May 2002
Appointed Date: 23 May 2002

Director
MARTIN, Maxwell John
Resigned: 26 October 2010
Appointed Date: 05 June 2008
64 years old

Director
SMITH, Richard Anthony
Resigned: 13 October 2006
Appointed Date: 23 May 2002
64 years old

Director
WELLS, Susan Rose
Resigned: 13 September 2002
Appointed Date: 23 May 2002
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 May 2002
Appointed Date: 23 May 2002

INTERCROP GROUP LIMITED Events

18 Oct 2016
Audited abridged accounts made up to 31 December 2015
26 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 33,501

25 Aug 2015
Appointment of Mr Thomas Peter Bulpitt as a director on 12 August 2015
12 Aug 2015
Accounts for a small company made up to 31 December 2014
28 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 33,501

...
... and 58 more events
31 May 2002
New secretary appointed;new director appointed
31 May 2002
New director appointed
31 May 2002
New director appointed
31 May 2002
New director appointed
23 May 2002
Incorporation

INTERCROP GROUP LIMITED Charges

24 May 2007
Guarantee & debenture
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2007
Guarantee & debenture
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2003
Debenture
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…