INTRASOURCE LIMITED
HESSLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0EY

Company number 03916612
Status Active
Incorporation Date 31 January 2000
Company Type Private Limited Company
Address REDCLIFF COURT, REDCLIFF ROAD, HESSLE, EAST YORKSHIRE, HU13 0EY
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 6 September 2016; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of INTRASOURCE LIMITED are www.intrasource.co.uk, and www.intrasource.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Barrow Haven Rail Station is 2.5 miles; to Ferriby Rail Station is 2.7 miles; to Beverley Rail Station is 8.7 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intrasource Limited is a Private Limited Company. The company registration number is 03916612. Intrasource Limited has been working since 31 January 2000. The present status of the company is Active. The registered address of Intrasource Limited is Redcliff Court Redcliff Road Hessle East Yorkshire Hu13 0ey. . COLLINGS, David John is a Director of the company. NUNNS, Matthew Stephen is a Director of the company. Secretary OADES, Lisa Jayne has been resigned. Secretary WILSON, Trevor has been resigned. Director COLLINGS, John Davison has been resigned. Director EMMERSON, Cairn William has been resigned. Director HIRST, Daran Lee has been resigned. Director JACQUES, Claire Louise has been resigned. Director WILSON, Trevor has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
COLLINGS, David John
Appointed Date: 01 January 2014
45 years old

Director
NUNNS, Matthew Stephen
Appointed Date: 01 January 2015
45 years old

Resigned Directors

Secretary
OADES, Lisa Jayne
Resigned: 15 December 2014
Appointed Date: 28 January 2005

Secretary
WILSON, Trevor
Resigned: 28 January 2005
Appointed Date: 31 January 2000

Director
COLLINGS, John Davison
Resigned: 06 September 2016
Appointed Date: 19 August 2008
71 years old

Director
EMMERSON, Cairn William
Resigned: 18 October 2011
Appointed Date: 31 January 2000
54 years old

Director
HIRST, Daran Lee
Resigned: 28 January 2009
Appointed Date: 28 January 2005
53 years old

Director
JACQUES, Claire Louise
Resigned: 06 September 2016
Appointed Date: 02 February 2009
51 years old

Director
WILSON, Trevor
Resigned: 28 January 2005
Appointed Date: 31 January 2000
66 years old

INTRASOURCE LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 6 September 2016
16 Nov 2016
Satisfaction of charge 2 in full
16 Nov 2016
Satisfaction of charge 1 in full
08 Nov 2016
Director's details changed for Mr Matthew Stephen Nunns on 8 November 2016
08 Nov 2016
Director's details changed for Mr David John Collings on 8 November 2016
...
... and 69 more events
20 Feb 2001
Return made up to 31/01/01; full list of members
22 Nov 2000
Registered office changed on 22/11/00 from: the pavilion hall road hull humberside HU6 9BS
11 Aug 2000
Particulars of mortgage/charge
21 Feb 2000
Registered office changed on 21/02/00 from: 14 perth street hull north humberside HU5 3PE
31 Jan 2000
Incorporation

INTRASOURCE LIMITED Charges

11 April 2005
Debenture
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2004
Legal and general charge
Delivered: 29 April 2004
Status: Satisfied on 16 November 2016
Persons entitled: Abbey National PLC
Description: The f/h land and buildings at 65 castle street kingstons…
25 July 2000
Mortgage debenture
Delivered: 11 August 2000
Status: Satisfied on 16 November 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…