INTER CERAMICA LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG2 8RB

Company number 04173867
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address UNIT I3A, HORNBEAM PARK OVAL, HARROGATE, NORTH YORKSHIRE, HG2 8RB
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 1,000 . The most likely internet sites of INTER CERAMICA LIMITED are www.interceramica.co.uk, and www.inter-ceramica.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Inter Ceramica Limited is a Private Limited Company. The company registration number is 04173867. Inter Ceramica Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of Inter Ceramica Limited is Unit I3a Hornbeam Park Oval Harrogate North Yorkshire Hg2 8rb. . CHALLIS, Rebecca Jayne is a Secretary of the company. CHALLIS, Robin Paul is a Director of the company. Secretary ELLIS, Peter has been resigned. Secretary WORRALL, Beverley Anne has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ELLIS, Peter has been resigned. Director LEVENTHAL, Kirsteen Elizabeth has been resigned. Director LEVENTHAL, Ross Louis has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
CHALLIS, Rebecca Jayne
Appointed Date: 06 April 2014

Director
CHALLIS, Robin Paul
Appointed Date: 06 March 2001
55 years old

Resigned Directors

Secretary
ELLIS, Peter
Resigned: 31 January 2002
Appointed Date: 06 March 2001

Secretary
WORRALL, Beverley Anne
Resigned: 04 April 2014
Appointed Date: 31 January 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Director
ELLIS, Peter
Resigned: 31 January 2002
Appointed Date: 06 March 2001
64 years old

Director
LEVENTHAL, Kirsteen Elizabeth
Resigned: 04 April 2014
Appointed Date: 10 March 2009
60 years old

Director
LEVENTHAL, Ross Louis
Resigned: 04 April 2014
Appointed Date: 10 March 2009
67 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Persons With Significant Control

Mr Robin Paul Challis
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INTER CERAMICA LIMITED Events

16 Mar 2017
Confirmation statement made on 6 March 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000

10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000

...
... and 45 more events
15 Mar 2001
Secretary resigned
15 Mar 2001
Registered office changed on 15/03/01 from: 12 york place leeds west yorkshire LS1 2DS
15 Mar 2001
New director appointed
15 Mar 2001
New secretary appointed;new director appointed
06 Mar 2001
Incorporation

INTER CERAMICA LIMITED Charges

5 May 2010
Debenture
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 May 2003
Debenture
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…