INTERTAIN LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 3LS

Company number 06996339
Status Active
Incorporation Date 20 August 2009
Company Type Private Limited Company
Address STONEGATE PUB COMPANY LIMITED, PORTER TUN HOUSE, CAPABILITY GREEN, LUTON, ENGLAND, LU1 3LS
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registration of charge 069963390005, created on 16 March 2017 This document is being processed and will be available in 5 days. ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Claire Rosalind Yarlett as a secretary on 24 January 2017. The most likely internet sites of INTERTAIN LIMITED are www.intertain.co.uk, and www.intertain.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Intertain Limited is a Private Limited Company. The company registration number is 06996339. Intertain Limited has been working since 20 August 2009. The present status of the company is Active. The registered address of Intertain Limited is Stonegate Pub Company Limited Porter Tun House Capability Green Luton England Lu1 3ls. . LONGBOTTOM, Simon David is a Director of the company. PAYNE, Ian Timothy is a Director of the company. ROSS, David Andrew is a Director of the company. Secretary YARLETT, Claire Rosalind has been resigned. Director ASPLIN, Robert Alexander has been resigned. Director DOWELL, Michael Charles Weston has been resigned. Director FOSTER, Michael Raymond has been resigned. Director KAYE, Simon Clifford has been resigned. Director LAMBERT, Stephen David has been resigned. Director LEIGHTON, Richard Mathieu has been resigned. Director LESLIE, John Stewart has been resigned. Director MYERS, David Paul has been resigned. Director PILLING, Simon Christopher has been resigned. Director SKINNER, Andrew Merrick has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
LONGBOTTOM, Simon David
Appointed Date: 07 December 2016
54 years old

Director
PAYNE, Ian Timothy
Appointed Date: 07 December 2016
72 years old

Director
ROSS, David Andrew
Appointed Date: 07 December 2016
52 years old

Resigned Directors

Secretary
YARLETT, Claire Rosalind
Resigned: 24 January 2017
Appointed Date: 15 September 2009

Director
ASPLIN, Robert Alexander
Resigned: 23 April 2015
Appointed Date: 07 November 2014
45 years old

Director
DOWELL, Michael Charles Weston
Resigned: 28 June 2011
Appointed Date: 19 October 2009
70 years old

Director
FOSTER, Michael Raymond
Resigned: 07 December 2016
Appointed Date: 15 September 2009
67 years old

Director
KAYE, Simon Clifford
Resigned: 07 December 2016
Appointed Date: 20 August 2009
66 years old

Director
LAMBERT, Stephen David
Resigned: 31 October 2011
Appointed Date: 01 January 2010
73 years old

Director
LEIGHTON, Richard Mathieu
Resigned: 07 December 2016
Appointed Date: 22 October 2015
38 years old

Director
LESLIE, John Stewart
Resigned: 07 December 2016
Appointed Date: 20 August 2009
66 years old

Director
MYERS, David Paul
Resigned: 08 May 2015
Appointed Date: 01 November 2011
65 years old

Director
PILLING, Simon Christopher
Resigned: 07 December 2016
Appointed Date: 23 April 2015
63 years old

Director
SKINNER, Andrew Merrick
Resigned: 22 October 2015
Appointed Date: 07 November 2014
50 years old

Persons With Significant Control

Mr Jonathan Paul Moulton
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

INTERTAIN LIMITED Events

21 Mar 2017
Registration of charge 069963390005, created on 16 March 2017
This document is being processed and will be available in 5 days.

14 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Jan 2017
Termination of appointment of Claire Rosalind Yarlett as a secretary on 24 January 2017
19 Jan 2017
Registered office address changed from Imex Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX England to C/O Stonegate Pub Company Limited Porter Tun House Capability Green Luton LU1 3LS on 19 January 2017
19 Dec 2016
Second filing of Confirmation Statement dated 28/11/2016
...
... and 74 more events
16 Sep 2009
Registered office changed on 16/09/2009 from rowley house elstree way borehamwood WD6 11JH united kingdom
16 Sep 2009
Director appointed michael raymond foster
16 Sep 2009
Director's change of particulars / kaye simon / 15/09/2009
16 Sep 2009
Secretary appointed claire rosalind yarlett
20 Aug 2009
Incorporation

INTERTAIN LIMITED Charges

16 March 2017
Charge code 0699 6339 0005
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pursuant to the charge:. The company charged by way of…
7 November 2014
Charge code 0699 6339 0004
Delivered: 19 November 2014
Status: Satisfied on 9 December 2016
Persons entitled: BECAP12SPV 16 Limited as Security Trustee
Description: 1,3,And 5 church street and the land on the north side of…
7 November 2014
Charge code 0699 6339 0003
Delivered: 19 November 2014
Status: Satisfied on 9 December 2016
Persons entitled: BECAP12 Gp Limited General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Gp LP as Security Trustee
Description: 1,3 and 5 church street and land on the north side of…
6 August 2010
Supplemental legal mortgage
Delivered: 19 August 2010
Status: Satisfied on 9 December 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Second floor, rowley house, elstree, borehamwood, t/no:…
20 October 2009
Fixed & floating security document
Delivered: 22 October 2009
Status: Satisfied on 9 December 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Second floor rowley house elstree way borehamwood t/no…