INTERROLL (ENGINEERING) LIMITED
KETTERING INTERROLL LIMITED

Hellopages » Northamptonshire » Kettering » NN15 6NL
Company number 00983246
Status Active
Incorporation Date 29 June 1970
Company Type Private Limited Company
Address 1A ORION WAY, KETTERING BUSINESS PARK, KETTERING, NORTHAMPTONSHIRE, NN15 6NL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 21 August 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of INTERROLL (ENGINEERING) LIMITED are www.interrollengineering.co.uk, and www.interroll-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. The distance to to Wellingborough Rail Station is 5.5 miles; to Corby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interroll Engineering Limited is a Private Limited Company. The company registration number is 00983246. Interroll Engineering Limited has been working since 29 June 1970. The present status of the company is Active. The registered address of Interroll Engineering Limited is 1a Orion Way Kettering Business Park Kettering Northamptonshire Nn15 6nl. . MIDDLETON, Christopher Philip is a Director of the company. ZUMBUEHL, Paul Alois is a Director of the company. Secretary CORTESE, Salvatore has been resigned. Secretary GARDEWEG, Manfred has been resigned. Director CONNOLLY, Aloysius Patrick has been resigned. Director CORTESE, Salvatore has been resigned. Director FRAZER, Howard John has been resigned. Director GARDEWEG, Manfred has been resigned. Director MINCHIN, Anthony William has been resigned. Director MORESCHI, Emilio has been resigned. Director SPECHT, Dieter has been resigned. Director WICKES, Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Director
MIDDLETON, Christopher Philip
Appointed Date: 30 September 2013
73 years old

Director
ZUMBUEHL, Paul Alois
Appointed Date: 01 August 2000
68 years old

Resigned Directors

Secretary
CORTESE, Salvatore
Resigned: 30 September 2013
Appointed Date: 04 July 2000

Secretary
GARDEWEG, Manfred
Resigned: 04 July 2000

Director
CONNOLLY, Aloysius Patrick
Resigned: 31 October 1995
84 years old

Director
CORTESE, Salvatore
Resigned: 30 September 2013
Appointed Date: 16 November 1995
70 years old

Director
FRAZER, Howard John
Resigned: 19 March 1993
80 years old

Director
GARDEWEG, Manfred
Resigned: 04 July 2000
88 years old

Director
MINCHIN, Anthony William
Resigned: 13 April 1999
83 years old

Director
MORESCHI, Emilio
Resigned: 03 July 2000
88 years old

Director
SPECHT, Dieter
Resigned: 27 June 2000
89 years old

Director
WICKES, Paul
Resigned: 30 September 2002
Appointed Date: 01 April 1999
60 years old

Persons With Significant Control

Interroll Holding Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERROLL (ENGINEERING) LIMITED Events

21 Sep 2016
Micro company accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 21 August 2016 with updates
03 Oct 2015
Total exemption full accounts made up to 31 December 2014
10 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

14 Oct 2014
Micro company accounts made up to 31 December 2013
...
... and 112 more events
15 May 1987
Particulars of mortgage/charge

14 Mar 1987
Declaration of satisfaction of mortgage/charge

14 Mar 1987
Declaration of satisfaction of mortgage/charge

10 Jul 1986
Full accounts made up to 31 December 1985

10 Jul 1986
Return made up to 29/04/86; full list of members

INTERROLL (ENGINEERING) LIMITED Charges

13 March 2002
Guarantee & debenture
Delivered: 28 March 2002
Status: Satisfied on 21 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1998
Guarantee & debenture
Delivered: 30 November 1998
Status: Satisfied on 21 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1998
Guarantee & debenture
Delivered: 14 May 1998
Status: Satisfied on 21 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1995
Legal charge
Delivered: 16 January 1995
Status: Satisfied on 11 May 2004
Persons entitled: Barclays Bank PLC
Description: Plot number es 7 earlstrees industrial estate corby…
22 November 1991
Legal charge
Delivered: 4 December 1991
Status: Satisfied on 10 November 2004
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of f/h land containing 3.034 acres…
13 January 1988
Mortgage
Delivered: 14 January 1988
Status: Satisfied on 27 October 1998
Persons entitled: Investors in Industry PLC
Description: All that piece or parcel of f/h land containing 3.034 acres…
7 May 1987
Legal charge
Delivered: 15 May 1987
Status: Satisfied on 10 November 2004
Persons entitled: Barclays Bank PLC
Description: Plot ES7 earlstree industrial estate, corby…
7 May 1987
Legal charge
Delivered: 15 May 1987
Status: Satisfied on 10 November 2004
Persons entitled: Barclays Bank PLC
Description: Plot numbers es 13-17 earlstree industrial estate corby…
23 June 1986
Debenture
Delivered: 14 July 1986
Status: Satisfied on 21 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 1986
Assignment
Delivered: 11 June 1986
Status: Satisfied on 5 January 1995
Persons entitled: Investors in Industry PLC
Description: The benefit of an agreement made 19.3.86 and all the estate…
5 June 1986
Assignment
Delivered: 11 June 1986
Status: Satisfied on 27 October 1998
Persons entitled: Investors in Industry PLC
Description: The sum of £260,000 deposited with investors in industry…
29 January 1985
Deed of assignment
Delivered: 7 February 1985
Status: Satisfied on 5 January 1995
Persons entitled: Investors in Industry PLC
Description: All that the sum of £70,000.00 deposited with investors in…
3 February 1984
Mortgage
Delivered: 4 February 1984
Status: Satisfied on 13 June 2002
Persons entitled: Investors in Industry PLC
Description: F/H land at earlstress ind. Estate corby northamptonshire &…
3 February 1984
Mortgage
Delivered: 4 February 1984
Status: Satisfied on 4 April 1989
Persons entitled: Investors in Industry PLC
Description: F/H land at earlstree industrial est corby northamptonshire…
14 September 1982
Assignment
Delivered: 20 September 1982
Status: Satisfied on 27 October 1998
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: The benefit of an agreement relating to approx 1.113 acres…
14 September 1982
Assignment
Delivered: 20 September 1982
Status: Satisfied on 5 January 1995
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: The benefit of an agreement relating to approx 288 acres of…
14 September 1982
Legal mortgage
Delivered: 20 September 1982
Status: Satisfied on 5 January 1995
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: All moneys now or from time to time standing to the credit…
14 September 1982
Debenture
Delivered: 16 September 1982
Status: Satisfied on 13 June 2002
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed & floating charges over undertaking and all property…
21 May 1982
Charge
Delivered: 1 June 1982
Status: Satisfied on 14 March 1987
Persons entitled: Midland Bank PLC
Description: All book & other debts now & from time to time hereafter…