Company number 02849808
Status Active
Incorporation Date 1 September 1993
Company Type Private Limited Company
Address THORLEY WASH BARN LONDON ROAD, THORLEY, BISHOPS STORTFORD, HERTS, CM23 4AT
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Purchase of own shares. Shares purchased into treasury:
GBP 4,134
; Confirmation statement made on 30 July 2016 with updates; Termination of appointment of Alan East as a director on 28 July 2016. The most likely internet sites of INTERAGRO (UK) LIMITED are www.interagrouk.co.uk, and www.interagro-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Harlow Mill Rail Station is 3.8 miles; to Harlow Town Rail Station is 5 miles; to Stansted Airport Rail Station is 5.4 miles; to Elsenham Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interagro Uk Limited is a Private Limited Company.
The company registration number is 02849808. Interagro Uk Limited has been working since 01 September 1993.
The present status of the company is Active. The registered address of Interagro Uk Limited is Thorley Wash Barn London Road Thorley Bishops Stortford Herts Cm23 4at. . UNDERHILL, Jacqueline Margaret is a Secretary of the company. MCCOURTY, Iain Thomas is a Director of the company. RALPH, Emma Jane is a Director of the company. RAMSAY, William Thomas is a Director of the company. ROCHE, Michael Francis is a Director of the company. Secretary NEWMAN, Richard Harker has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director EAST, Alan has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director NEWMAN, Richard Harker has been resigned. Director ROCHE, Brendan John has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 01 September 1993
Appointed Date: 01 September 1993
Director
EAST, Alan
Resigned: 28 July 2016
Appointed Date: 05 November 2015
64 years old
Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 01 September 1993
Appointed Date: 01 September 1993
Persons With Significant Control
INTERAGRO (UK) LIMITED Events
18 Aug 2016
Purchase of own shares. Shares purchased into treasury:
10 Aug 2016
Confirmation statement made on 30 July 2016 with updates
29 Jul 2016
Termination of appointment of Alan East as a director on 28 July 2016
06 May 2016
Total exemption small company accounts made up to 30 September 2015
09 Dec 2015
Director's details changed
...
... and 82 more events
04 Mar 1994
Registered office changed on 04/03/94 from: cam house 1A carlyle road cambridge CB4 3DN
24 Jan 1994
Accounting reference date notified as 31/12
06 Jan 1994
Secretary resigned;new director appointed
06 Jan 1994
New secretary appointed;director resigned
01 Sep 1993
Incorporation
7 April 2005
Debenture
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 1999
Rent deposit agreement
Delivered: 9 March 1999
Status: Satisfied
on 11 April 2013
Persons entitled: Robert Timothy Naylor Ward-Booth
Description: The companys interest in the deposit account (initial…
1 February 1999
First fixed charge & floating charge
Delivered: 3 February 1999
Status: Satisfied
on 9 November 2007
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: A first fixed charge on all book and other debts as are not…