INTERCEDE GROUP PLC
LUTTERWORTH OPTIONSILVER PUBLIC LIMITED COMPANY

Hellopages » Leicestershire » Harborough » LE17 4PS

Company number 04101977
Status Active
Incorporation Date 3 November 2000
Company Type Public Limited Company
Address LUTTERWORTH HALL, SAINT MARYS ROAD, LUTTERWORTH, LEICESTERSHIRE, LE17 4PS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 31 January 2017 GBP 499,031.43 ; Termination of appointment of Rob Paul Chandhok as a director on 31 December 2016. The most likely internet sites of INTERCEDE GROUP PLC are www.intercedegroup.co.uk, and www.intercede-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Narborough Rail Station is 8 miles; to South Wigston Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intercede Group Plc is a Public Limited Company. The company registration number is 04101977. Intercede Group Plc has been working since 03 November 2000. The present status of the company is Active. The registered address of Intercede Group Plc is Lutterworth Hall Saint Marys Road Lutterworth Leicestershire Le17 4ps. . WALKER, Andrew Michael is a Secretary of the company. DRURY, Benjamin Charles is a Director of the company. HOGGARTH, Royston is a Director of the company. PARRIS, Richard Arthur is a Director of the company. TREDOUX, Jacques is a Director of the company. WALKER, Andrew Michael is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHANDHOK, Rob Paul has been resigned. Director DREW, Ian Ashley has been resigned. Director HUBBARD-FORD, Jonathan Louis has been resigned. Director MURPHY, Jayne Kathryn has been resigned. Director ROEDIGER, Gregory John has been resigned. Director SIKORSKI, Jurek Stefan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
WALKER, Andrew Michael
Appointed Date: 16 November 2000

Director
DRURY, Benjamin Charles
Appointed Date: 01 April 2014
50 years old

Director
HOGGARTH, Royston
Appointed Date: 05 August 2002
63 years old

Director
PARRIS, Richard Arthur
Appointed Date: 16 November 2000
69 years old

Director
TREDOUX, Jacques
Appointed Date: 31 March 2006
62 years old

Director
WALKER, Andrew Michael
Appointed Date: 16 November 2000
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 November 2000
Appointed Date: 03 November 2000

Director
CHANDHOK, Rob Paul
Resigned: 31 December 2016
Appointed Date: 01 April 2015
63 years old

Director
DREW, Ian Ashley
Resigned: 28 February 2015
Appointed Date: 15 April 2013
60 years old

Director
HUBBARD-FORD, Jonathan Louis
Resigned: 15 August 2002
Appointed Date: 04 December 2000
82 years old

Director
MURPHY, Jayne Kathryn
Resigned: 29 May 2003
Appointed Date: 16 November 2000
69 years old

Director
ROEDIGER, Gregory John
Resigned: 31 March 2006
Appointed Date: 16 November 2000
53 years old

Director
SIKORSKI, Jurek Stefan
Resigned: 21 May 2014
Appointed Date: 04 December 2000
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 November 2000
Appointed Date: 03 November 2000

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 16 November 2000
Appointed Date: 03 November 2000

INTERCEDE GROUP PLC Events

14 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

31 Jan 2017
Statement of capital following an allotment of shares on 31 January 2017
  • GBP 499,031.43

18 Jan 2017
Termination of appointment of Rob Paul Chandhok as a director on 31 December 2016
28 Dec 2016
Registration of charge 041019770001, created on 28 December 2016
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
...
... and 91 more events
01 Dec 2000
New director appointed
01 Dec 2000
New director appointed
01 Dec 2000
Registered office changed on 01/12/00 from: 1 mitchell lane bristol BS1 6BU
01 Dec 2000
Company name changed optionsilver public LIMITED comp any\certificate issued on 01/12/00
03 Nov 2000
Incorporation

INTERCEDE GROUP PLC Charges

28 December 2016
Charge code 0410 1977 0001
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Welbeck Capital Partners LLP (As Security Trustee)
Description: Contains fixed charge…