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
Resigned Directors
Director
DIXON, James
Resigned: 01 April 2004
Appointed Date: 09 October 2002
77 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
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.