Company number 02487913
Status Active
Incorporation Date 2 April 1990
Company Type Private Limited Company
Address AVIATION HOUSE THE LODGE, HARMONDSWORTH LANE, WEST DRAYTON, MIDDLESEX, UB7 0LQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Auditor's resignation. The most likely internet sites of INTELEK PROPERTIES LIMITED are www.intelekproperties.co.uk, and www.intelek-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Intelek Properties Limited is a Private Limited Company.
The company registration number is 02487913. Intelek Properties Limited has been working since 02 April 1990.
The present status of the company is Active. The registered address of Intelek Properties Limited is Aviation House The Lodge Harmondsworth Lane 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 BRODIE, Ian Duncan has been resigned. Director DAVIS, John Patrick has been resigned. Director EDWARDS, Kevin Neil has been resigned. Director ELLISON, John Stuart has been resigned. Director HOLGATE, John Graham has been resigned. Director PERRY, Neil Adrian has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Rhombi Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
INTELEK PROPERTIES LIMITED Events
7 March 2001
Memorandum of deposit of stocks and shares
Delivered: 20 March 2001
Status: Satisfied
on 17 December 2013
Persons entitled: Barclays Bank PLC
Description: All stocks shares bonds debentures or other securities…
7 March 2001
Debenture
Delivered: 13 March 2001
Status: Satisfied
on 17 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1999
Legal charge
Delivered: 10 February 1999
Status: Satisfied
on 17 December 2013
Persons entitled: Barclays Bank PLC
Description: Strip of land at 290 price street birkenhead merseyside…
7 May 1998
Supplemental deed
Delivered: 22 May 1998
Status: Outstanding
Persons entitled: The First National Bank of Chicago
Description: Short particulars of all property mortgaged or charged by…
30 March 1998
Legal charge
Delivered: 20 April 1998
Status: Satisfied
on 3 March 2000
Persons entitled: Barclays Bank PLC
Description: Land and factory PREMISE4S at curran road cardiff city of…
30 March 1998
Legal charge
Delivered: 20 April 1998
Status: Satisfied
on 17 December 2013
Persons entitled: Barclays Bank PLC
Description: Units 5 & 6 presteigne industrial estate presteigne powys…
30 March 1998
Legal charge
Delivered: 20 April 1998
Status: Satisfied
on 17 December 2013
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of price street…
26 February 1996
Deed of transfer
Delivered: 14 March 1996
Status: Outstanding
Persons entitled: The First National Bank of Chicago
Description: By clause 2(c) (I) of the deed the company with full title…
29 April 1994
First charge by way of legal mortgage
Delivered: 13 May 1994
Status: Outstanding
Persons entitled: Nbd Bank N.A.
Description: All the bproperties as detailed in the continuation sheets…
13 March 1992
Charge by way of legal mortgage
Delivered: 23 March 1992
Status: Satisfied
on 3 March 2000
Persons entitled: Bank of Wales PLC
Description: L/H property unit 5 wheatland business park wheatland lane…