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
Resigned Directors
Director
MYERS, David Paul
Resigned: 08 May 2015
Appointed Date: 01 November 2011
65 years old
Persons With Significant Control
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
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…