INTELEK LIMITED
WEST DRAYTON

Hellopages » Greater London » Hillingdon » UB7 0LQ
Company number 00464296
Status Active
Incorporation Date 4 February 1949
Company Type Private Limited Company
Address AVIATION HOUSE HARMONDSWORTH LANE, HARMONDSWORTH, WEST DRAYTON, MIDDLESEX, UB7 0LQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of INTELEK LIMITED are www.intelek.co.uk, and www.intelek.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and twelve months. Intelek Limited is a Private Limited Company. The company registration number is 00464296. Intelek Limited has been working since 04 February 1949. The present status of the company is Active. The registered address of Intelek Limited is Aviation House Harmondsworth Lane Harmondsworth West Drayton Middlesex Ub7 0lq. . BARNSHAW, Harry Thomas is a Secretary of the company. BARNSHAW, Harry Thomas is a Director of the company. MEHRABIAN, Robert is a Director of the company. PICHELLI, Aldo is a Director of the company. Secretary EDWARDS, Kevin Neil has been resigned. Secretary ELLISON, John Stuart has been resigned. Director BRAMWELL, David Matthew, Dr has been resigned. Director BRODIE, Ian Duncan has been resigned. Director DARE, Gerald has been resigned. Director DAVIS, John Patrick has been resigned. Director DIXON, James has been resigned. Director EDWARDS, Kevin Neil has been resigned. Director ELLISON, John Stuart has been resigned. Director FLETCHER, Roger Barrett has been resigned. Director HOLGATE, John Graham has been resigned. Director MILLS, Nigel Lindsay has been resigned. Director PARVIN, Donald has been resigned. Director PERRY, Neil Adrian has been resigned. Director RESTIVO, John Michael has been resigned. Director SCOTT, David Griffiths has been resigned. Director STANFORD, James Keith Edward has been resigned. Director WILSON, Donald has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BARNSHAW, Harry Thomas
Appointed Date: 26 July 2010

Director
BARNSHAW, Harry Thomas
Appointed Date: 26 July 2010
79 years old

Director
MEHRABIAN, Robert
Appointed Date: 26 July 2010
84 years old

Director
PICHELLI, Aldo
Appointed Date: 26 July 2010
74 years old

Resigned Directors

Secretary
EDWARDS, Kevin Neil
Resigned: 27 July 2010
Appointed Date: 30 June 2001

Secretary
ELLISON, John Stuart
Resigned: 30 June 2001

Director
BRAMWELL, David Matthew, Dr
Resigned: 26 July 2010
Appointed Date: 01 October 2004
78 years old

Director
BRODIE, Ian Duncan
Resigned: 03 August 2010
74 years old

Director
DARE, Gerald
Resigned: 31 March 1999
97 years old

Director
DAVIS, John Patrick
Resigned: 13 June 1999
81 years old

Director
DIXON, James
Resigned: 01 April 2004
Appointed Date: 09 October 2002
77 years old

Director
EDWARDS, Kevin Neil
Resigned: 27 July 2010
Appointed Date: 19 May 2000
69 years old

Director
ELLISON, John Stuart
Resigned: 30 June 2001
80 years old

Director
FLETCHER, Roger Barrett
Resigned: 28 May 2004
Appointed Date: 26 February 1999
77 years old

Director
HOLGATE, John Graham
Resigned: 29 November 1993
89 years old

Director
MILLS, Nigel Lindsay
Resigned: 15 September 2006
Appointed Date: 06 March 2001
64 years old

Director
PARVIN, Donald
Resigned: 31 March 1999
92 years old

Director
PERRY, Neil Adrian
Resigned: 26 November 1999
Appointed Date: 23 August 1999
66 years old

Director
RESTIVO, John Michael
Resigned: 26 July 2010
Appointed Date: 11 February 2009
64 years old

Director
SCOTT, David Griffiths
Resigned: 30 June 1999
Appointed Date: 13 November 1995
84 years old

Director
STANFORD, James Keith Edward
Resigned: 30 November 1994
88 years old

Director
WILSON, Donald
Resigned: 26 July 2010
Appointed Date: 14 July 1995
92 years old

Persons With Significant Control

Teledyne Technologies Incorporated
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTELEK LIMITED Events

07 Oct 2016
Confirmation statement made on 5 October 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
24 Nov 2015
Auditor's resignation
23 Nov 2015
Auditor's resignation
19 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4,379,178.6

...
... and 240 more events
07 Oct 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Oct 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Apr 1992
New director appointed
25 Nov 1991
Ad 15/10/91--------- £ si [email protected]=939 £ ic 2039501/2040440
15 Nov 1991
Full accounts made up to 30 April 1991

INTELEK LIMITED Charges

11 January 2002
Own account assignment of life policy
Delivered: 18 January 2002
Status: Satisfied on 3 February 2011
Persons entitled: Barclays Bank PLC
Description: The policy: legal and general policy number 009307944-0 for…
22 June 2001
Own account assignment of life policy
Delivered: 27 June 2001
Status: Satisfied on 3 February 2011
Persons entitled: Barclays Bank PLC
Description: The life policy over the life of neil lindsay mills with…
29 May 2001
Own account assignment of life policy
Delivered: 14 June 2001
Status: Satisfied on 3 February 2011
Persons entitled: Barclays Bank PLC
Description: The policy and all amounts (including bonuses) that are to…
29 May 2001
Own account assignment of life policy
Delivered: 14 June 2001
Status: Satisfied on 3 February 2011
Persons entitled: Barclays Bank PLC
Description: The policy and all amounts (including bonuses) that are to…
7 March 2001
Memorandum of deposit of stocks and shares
Delivered: 20 March 2001
Status: Satisfied on 3 February 2011
Persons entitled: Barclays Bank PLC
Description: All stocks shares bonds debentures or other securities…
7 March 2001
Deed of charge over credit balances
Delivered: 20 March 2001
Status: Satisfied on 19 November 2002
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
7 March 2001
Debenture
Delivered: 13 March 2001
Status: Satisfied on 3 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1964
Mortgage registered pursuant to an order of court dated 1/2/65
Delivered: 4 February 1965
Status: Satisfied on 17 March 2000
Persons entitled: County Borough of Berkenhead
Description: New factory piece street birkenhead in county of chester.