INTERTOOL LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 0XQ

Company number 01866157
Status Active
Incorporation Date 23 November 1984
Company Type Private Limited Company
Address UNIT 9C, BLACKBROOK VALLEY BUSINESS PARK, DUDLEY, WEST MIDLANDS, DY2 0XQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 ; Register(s) moved to registered inspection location St David's Court Union Street Wolverhampton WV1 3JE. The most likely internet sites of INTERTOOL LIMITED are www.intertool.co.uk, and www.intertool.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Intertool Limited is a Private Limited Company. The company registration number is 01866157. Intertool Limited has been working since 23 November 1984. The present status of the company is Active. The registered address of Intertool Limited is Unit 9c Blackbrook Valley Business Park Dudley West Midlands Dy2 0xq. The company`s financial liabilities are £101.74k. It is £-2.17k against last year. And the total assets are £196k, which is £2.56k against last year. EDGLEY, Antony Mark is a Secretary of the company. EDGLEY, Antony Mark is a Director of the company. MORELLI, Peter William is a Director of the company. Secretary BALLARD, Joan Rosalie has been resigned. Director BALLARD, Joan Rosalie has been resigned. Director BALLARD, Ronald has been resigned. Director CHESHIRE, Sarah has been resigned. Director ORME, Trevor Frederick has been resigned. The company operates in "Other business support service activities n.e.c.".


intertool Key Finiance

LIABILITIES £101.74k
-3%
CASH n/a
TOTAL ASSETS £196k
+1%
All Financial Figures

Current Directors

Secretary
EDGLEY, Antony Mark
Appointed Date: 26 October 2015

Director
EDGLEY, Antony Mark
Appointed Date: 26 October 2015
65 years old

Director
MORELLI, Peter William
Appointed Date: 26 October 2015
75 years old

Resigned Directors

Secretary
BALLARD, Joan Rosalie
Resigned: 26 October 2015

Director
BALLARD, Joan Rosalie
Resigned: 26 October 2015
87 years old

Director
BALLARD, Ronald
Resigned: 06 October 2012
90 years old

Director
CHESHIRE, Sarah
Resigned: 26 October 2015
Appointed Date: 05 October 2012
58 years old

Director
ORME, Trevor Frederick
Resigned: 31 August 2001
89 years old

INTERTOOL LIMITED Events

07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
16 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

02 Nov 2015
Register(s) moved to registered inspection location St David's Court Union Street Wolverhampton WV1 3JE
27 Oct 2015
Appointment of Mr Peter William Morelli as a director on 26 October 2015
27 Oct 2015
Appointment of Mr Antony Mark Edgley as a secretary on 26 October 2015
...
... and 71 more events
12 May 1988
Return made up to 24/03/88; full list of members
11 Apr 1987
Accounts for a small company made up to 31 December 1986
11 Apr 1987
Return made up to 14/03/87; full list of members
24 Oct 1986
Secretary resigned;new secretary appointed;director resigned

15 Mar 1986
Annual return made up to 03/03/86

INTERTOOL LIMITED Charges

19 October 1991
Mortgage debenture
Delivered: 25 October 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…