INTELEK PROPERTIES LIMITED
WEST DRAYTON

Hellopages » Greater London » Hillingdon » UB7 0LQ

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

Secretary
BARNSHAW, Harry Thomas
Appointed Date: 29 July 2010

Director
BARNSHAW, Harry Thomas
Appointed Date: 29 July 2010
79 years old

Director
MEHRABIAN, Robert
Appointed Date: 29 July 2010
84 years old

Director
PICHELLI, Aldo
Appointed Date: 29 July 2010
73 years old

Resigned Directors

Secretary
EDWARDS, Kevin Neil
Resigned: 29 July 2010
Appointed Date: 30 June 2001

Secretary
ELLISON, John Stuart
Resigned: 30 June 2001

Director
BRODIE, Ian Duncan
Resigned: 03 August 2010
Appointed Date: 01 April 1992
74 years old

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

Director
EDWARDS, Kevin Neil
Resigned: 29 July 2010
Appointed Date: 19 May 2000
68 years old

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

Director
HOLGATE, John Graham
Resigned: 29 November 1993
Appointed Date: 20 September 1991
88 years old

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

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

07 Oct 2016
Confirmation statement made on 5 October 2016 with updates
06 Oct 2016
Accounts for a dormant company 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 2

...
... and 104 more events
10 May 1990
Registered office changed on 10/05/90 from: 52 market street ashby de la zouch leicestershire LE6 5AN

10 May 1990
Secretary resigned;new secretary appointed

10 May 1990
Director resigned;new director appointed

10 May 1990
Accounting reference date notified as 30/04

02 Apr 1990
Incorporation

INTELEK PROPERTIES LIMITED Charges

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…