INTRALAN (UK) LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT17 1JF

Company number 03121373
Status Active
Incorporation Date 2 November 1995
Company Type Private Limited Company
Address UNIT 12 EPSOM BUSINESS PARK, KILN LANE, EPSOM, SURREY, KT17 1JF
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders. The most likely internet sites of INTRALAN (UK) LIMITED are www.intralanuk.co.uk, and www.intralan-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven 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 Uk Limited is a Private Limited Company. The company registration number is 03121373. Intralan Uk Limited has been working since 02 November 1995. The present status of the company is Active. The registered address of Intralan Uk Limited is Unit 12 Epsom Business Park Kiln Lane Epsom Surrey Kt17 1jf. . GANDAR, Paul is a Director of the company. MITCHELL, Phillip Frank is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary ROSE, Graham has been resigned. Secretary WHITE, Alexander has been resigned. Secretary WHITE, Alexander has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director ROSE, Matthew has been resigned. Director SARNO, Fabrizio has been resigned. Director WHITE, Alexander has been resigned. The company operates in "Other telecommunications activities".


Current Directors

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

Director
MITCHELL, Phillip Frank
Appointed Date: 20 November 1995
64 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 20 November 1995
Appointed Date: 02 November 1995

Secretary
ROSE, Graham
Resigned: 19 December 2001
Appointed Date: 20 July 1999

Secretary
WHITE, Alexander
Resigned: 31 October 2010
Appointed Date: 19 December 2001

Secretary
WHITE, Alexander
Resigned: 20 July 1999
Appointed Date: 20 November 1995

Nominee Director
DOYLE, Betty June
Resigned: 20 November 1995
Appointed Date: 02 November 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 20 November 1995
Appointed Date: 02 November 1995
84 years old

Director
ROSE, Matthew
Resigned: 17 January 2014
Appointed Date: 20 November 1995
57 years old

Director
SARNO, Fabrizio
Resigned: 07 May 1996
Appointed Date: 20 November 1995
55 years old

Director
WHITE, Alexander
Resigned: 31 October 2010
Appointed Date: 20 November 1995
57 years old

Persons With Significant Control

Intralan Group Limited
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more

INTRALAN (UK) LIMITED Events

09 Dec 2016
Confirmation statement made on 2 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 1 November 2015 with full list of shareholders
08 Jan 2016
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 900

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 92 more events
07 Dec 1995
Director resigned
07 Dec 1995
Registered office changed on 07/12/95 from: 50 lincoln's inn fields london WC23A 3PF
07 Dec 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Nov 1995
Company name changed walfell LIMITED\certificate issued on 30/11/95
02 Nov 1995
Incorporation

INTRALAN (UK) LIMITED Charges

10 April 2002
Debenture
Delivered: 17 April 2002
Status: Satisfied on 23 November 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1998
Debenture deed
Delivered: 23 December 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 1998
Charge
Delivered: 30 October 1998
Status: Satisfied on 31 August 2000
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge on all book/other debts and all proceeds…
16 April 1996
Debenture
Delivered: 24 April 1996
Status: Satisfied on 22 July 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…