INTRALAN GROUP LIMITED
EPSOM CORTINBELL PLC

Hellopages » Surrey » Epsom and Ewell » KT17 1JF

Company number 03748995
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address UNIT 12 EPSOM BUSINESS PARK, KILN LANE, EPSOM, SURREY, KT17 1JF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 51,000 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of INTRALAN GROUP LIMITED are www.intralangroup.co.uk, and www.intralan-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Barnes Bridge Rail Station is 8.9 miles; to Clapham Junction Rail Station is 9.2 miles; to Brentford Rail Station is 10.3 miles; to Battersea Park Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intralan Group Limited is a Private Limited Company. The company registration number is 03748995. Intralan Group Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Intralan Group Limited is Unit 12 Epsom Business Park Kiln Lane Epsom Surrey Kt17 1jf. . GANDAR, Paul is a Secretary of the company. GANDAR, Paul is a Director of the company. KEANE, Eric Clifford is a Director of the company. MITCHELL, Phillip Frank is a Director of the company. Secretary DAVIES, Dunstana Adeshola has been resigned. Secretary ROSE, Graham has been resigned. Secretary WHITE, Alexander has been resigned. Secretary WHITE, Alexander has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MILLER, Edward John has been resigned. Director ROSE, Matthew has been resigned. Director WHITE, Alexander has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
GANDAR, Paul
Appointed Date: 31 October 2010

Director
GANDAR, Paul
Appointed Date: 01 January 2007
49 years old

Director
KEANE, Eric Clifford
Appointed Date: 16 January 2014
65 years old

Director
MITCHELL, Phillip Frank
Appointed Date: 20 May 1999
64 years old

Resigned Directors

Secretary
DAVIES, Dunstana Adeshola
Resigned: 20 May 1999
Appointed Date: 08 April 1999

Secretary
ROSE, Graham
Resigned: 17 July 2000
Appointed Date: 20 July 1999

Secretary
WHITE, Alexander
Resigned: 31 October 2010
Appointed Date: 17 July 2000

Secretary
WHITE, Alexander
Resigned: 20 July 1999
Appointed Date: 20 May 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 May 1999
Appointed Date: 08 April 1999

Director
MILLER, Edward John
Resigned: 07 April 2003
Appointed Date: 18 July 2000
71 years old

Director
ROSE, Matthew
Resigned: 17 January 2014
Appointed Date: 20 May 1999
57 years old

Director
WHITE, Alexander
Resigned: 31 October 2010
Appointed Date: 20 May 1999
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 May 1999
Appointed Date: 08 April 1999

INTRALAN GROUP LIMITED Events

11 Oct 2016
Accounts for a small company made up to 31 December 2015
17 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 51,000

13 Oct 2015
Accounts for a small company made up to 31 December 2014
28 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 51,000

26 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 96 more events
20 Jul 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

20 Jul 1999
£ nc 50000/1000000 20/05/99
15 Jul 1999
Registered office changed on 15/07/99 from: 6-8 underwood street london N1 7JQ
05 Jul 1999
Company name changed cortinbell PLC\certificate issued on 06/07/99
08 Apr 1999
Incorporation

INTRALAN GROUP LIMITED Charges

29 August 2013
Charge code 0374 8995 0002
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
10 April 2002
Debenture
Delivered: 17 April 2002
Status: Satisfied on 29 November 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…