INTERCONSULT LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » East Staffordshire » ST14 7BX

Company number 02182601
Status Active
Incorporation Date 23 October 1987
Company Type Private Limited Company
Address 77 CHEADLE ROAD, UTTOXETER, STAFFORDSHIRE, ST14 7BX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of INTERCONSULT LIMITED are www.interconsult.co.uk, and www.interconsult.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Rugeley Trent Valley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interconsult Limited is a Private Limited Company. The company registration number is 02182601. Interconsult Limited has been working since 23 October 1987. The present status of the company is Active. The registered address of Interconsult Limited is 77 Cheadle Road Uttoxeter Staffordshire St14 7bx. The company`s financial liabilities are £12.52k. It is £10.29k against last year. And the total assets are £35.26k, which is £7.1k against last year. GULLIFORD, Michael James, Mi is a Secretary of the company. GULLIFORD, Michael James is a Director of the company. Secretary BALDWIN, Ian has been resigned. Secretary DAVIES, Craig has been resigned. Secretary MIDDLETON, Peter Alan has been resigned. Secretary ROBINSON, Tobias Clarkson has been resigned. Secretary TOMLINSON, Peter Francis has been resigned. Director BALDWIN, Ian has been resigned. Director DAVIES, Craig has been resigned. Director KIEMLE, Beate Luise has been resigned. Director MIDDLETON, Patricia Margaret has been resigned. Director MIDDLETON, Peter Alan has been resigned. Director ROBINSON, Tobias Clarkson has been resigned. Director VON REISCHACH, Dietrich Alfred, Count has been resigned. The company operates in "Activities of head offices".


interconsult Key Finiance

LIABILITIES £12.52k
+462%
CASH n/a
TOTAL ASSETS £35.26k
+25%
All Financial Figures

Current Directors

Secretary
GULLIFORD, Michael James, Mi
Appointed Date: 18 June 2012

Director
GULLIFORD, Michael James
Appointed Date: 18 June 2012
76 years old

Resigned Directors

Secretary
BALDWIN, Ian
Resigned: 18 June 2012
Appointed Date: 31 May 2010

Secretary
DAVIES, Craig
Resigned: 07 June 2004
Appointed Date: 23 March 2001

Secretary
MIDDLETON, Peter Alan
Resigned: 01 June 1998

Secretary
ROBINSON, Tobias Clarkson
Resigned: 31 May 2010
Appointed Date: 27 May 2004

Secretary
TOMLINSON, Peter Francis
Resigned: 23 March 2001
Appointed Date: 01 June 1998

Director
BALDWIN, Ian
Resigned: 18 June 2012
Appointed Date: 23 September 2002
50 years old

Director
DAVIES, Craig
Resigned: 07 June 2004
Appointed Date: 23 March 2001
53 years old

Director
KIEMLE, Beate Luise
Resigned: 31 May 2001
Appointed Date: 01 June 1998
63 years old

Director
MIDDLETON, Patricia Margaret
Resigned: 30 July 1998
85 years old

Director
MIDDLETON, Peter Alan
Resigned: 30 July 1998
89 years old

Director
ROBINSON, Tobias Clarkson
Resigned: 31 May 2010
Appointed Date: 27 May 2004
51 years old

Director
VON REISCHACH, Dietrich Alfred, Count
Resigned: 30 September 2002
Appointed Date: 01 June 1998
88 years old

INTERCONSULT LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2

26 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 74 more events
20 Aug 1990
Return made up to 31/03/90; full list of members

23 Jun 1989
Full accounts made up to 31 March 1989

13 Jun 1989
Return made up to 31/03/89; full list of members

02 Nov 1987
Secretary resigned

23 Oct 1987
Incorporation

INTERCONSULT LIMITED Charges

19 November 2012
Debenture
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…