INTERPOINT (UK) LIMITED
YATELEY

Hellopages » Hampshire » Hart » GU46 7RX

Company number 02297816
Status Active
Incorporation Date 19 September 1988
Company Type Private Limited Company
Address 8 FORGE COURT, READING ROAD, YATELEY, HAMPSHIRE, GU46 7RX
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 ; Full accounts made up to 31 December 2014. The most likely internet sites of INTERPOINT (UK) LIMITED are www.interpointuk.co.uk, and www.interpoint-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Bracknell Rail Station is 5.9 miles; to Bagshot Rail Station is 6.2 miles; to Ash Vale Rail Station is 6.7 miles; to Ash Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interpoint Uk Limited is a Private Limited Company. The company registration number is 02297816. Interpoint Uk Limited has been working since 19 September 1988. The present status of the company is Active. The registered address of Interpoint Uk Limited is 8 Forge Court Reading Road Yateley Hampshire Gu46 7rx. . GUTTERIDGE, Nicola is a Secretary of the company. CURRAN, Brendan is a Director of the company. GUTTRIDGE, Nicola is a Director of the company. Secretary ABEL, Simon R has been resigned. Secretary MCCALL, Travis has been resigned. Secretary UVWLLI, David has been resigned. Secretary VAN OPPEN, Peter H has been resigned. Director ABEL, Simon Richard has been resigned. Director BAUGHMAN, Donald Theodore has been resigned. Director BENDER, David Eugene has been resigned. Director FAST, Eric Carson has been resigned. Director RIPP, Thomas, President has been resigned. Director RONCHETTI, Salvatore V has been resigned. Director TAVARES, Robert has been resigned. Director VIPOND, John Robert has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
GUTTERIDGE, Nicola
Appointed Date: 09 May 2006

Director
CURRAN, Brendan
Appointed Date: 18 February 2015
63 years old

Director
GUTTRIDGE, Nicola
Appointed Date: 01 July 1998
51 years old

Resigned Directors

Secretary
ABEL, Simon R
Resigned: 09 May 2006
Appointed Date: 20 July 1998

Secretary
MCCALL, Travis
Resigned: 20 July 1998
Appointed Date: 26 January 1998

Secretary
UVWLLI, David
Resigned: 26 January 1998
Appointed Date: 16 October 1996

Secretary
VAN OPPEN, Peter H
Resigned: 16 October 1996

Director
ABEL, Simon Richard
Resigned: 09 May 2006
68 years old

Director
BAUGHMAN, Donald Theodore
Resigned: 28 February 1997
79 years old

Director
BENDER, David Eugene
Resigned: 14 March 2012
Appointed Date: 09 May 2006
65 years old

Director
FAST, Eric Carson
Resigned: 31 January 2014
Appointed Date: 09 May 2006
76 years old

Director
RIPP, Thomas, President
Resigned: 05 September 2000
Appointed Date: 05 February 1998
67 years old

Director
RONCHETTI, Salvatore V
Resigned: 25 January 1998
Appointed Date: 28 February 1997
86 years old

Director
TAVARES, Robert
Resigned: 18 February 2015
Appointed Date: 14 March 2012
64 years old

Director
VIPOND, John Robert
Resigned: 21 November 2007
Appointed Date: 09 May 2006
79 years old

INTERPOINT (UK) LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
18 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

12 Oct 2015
Full accounts made up to 31 December 2014
11 Aug 2015
Compulsory strike-off action has been discontinued
05 Aug 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

...
... and 93 more events
20 Jan 1989
Registered office changed on 20/01/89 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF

20 Jan 1989
Accounting reference date notified as 31/10

02 Nov 1988
Company name changed cimicfuga LIMITED\certificate issued on 03/11/88

02 Nov 1988
Company name changed\certificate issued on 02/11/88
19 Sep 1988
Incorporation