INTEGRALE LIMITED
STON EASTON

Hellopages » Somerset » Mendip » BA3 4BX

Company number 02855366
Status Active
Incorporation Date 21 September 1993
Company Type Private Limited Company
Address THE GRANARY CHEWTON FIELDS, CHEWTON MENDIP, STON EASTON, SOMERSET, BA3 4BX
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of INTEGRALE LIMITED are www.integrale.co.uk, and www.integrale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Integrale Limited is a Private Limited Company. The company registration number is 02855366. Integrale Limited has been working since 21 September 1993. The present status of the company is Active. The registered address of Integrale Limited is The Granary Chewton Fields Chewton Mendip Ston Easton Somerset Ba3 4bx. . HARRIS, David Andrew is a Secretary of the company. BORELAND, Kay Nicola, Dr is a Director of the company. HARRIS, David Andrew is a Director of the company. THOMAS, Gareth Gwynfor is a Director of the company. Secretary RICHARDS, Karen has been resigned. Secretary THOMAS, Betty has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAUDRAIN, Franck has been resigned. Director BRIDGEMENT, Nick has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
HARRIS, David Andrew
Appointed Date: 10 June 2008

Director
BORELAND, Kay Nicola, Dr
Appointed Date: 01 April 2004
66 years old

Director
HARRIS, David Andrew
Appointed Date: 01 October 2007
45 years old

Director
THOMAS, Gareth Gwynfor
Appointed Date: 21 September 1993
74 years old

Resigned Directors

Secretary
RICHARDS, Karen
Resigned: 10 June 2008
Appointed Date: 10 September 1998

Secretary
THOMAS, Betty
Resigned: 21 February 1998
Appointed Date: 21 September 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 September 1993
Appointed Date: 21 September 1993

Director
BAUDRAIN, Franck
Resigned: 26 February 2008
Appointed Date: 01 October 2007
49 years old

Director
BRIDGEMENT, Nick
Resigned: 01 April 2008
Appointed Date: 01 October 2007
49 years old

Persons With Significant Control

Mr Gareth Gwynfor Thomas
Notified on: 21 September 2016
74 years old
Nature of control: Ownership of shares – 75% or more

INTEGRALE LIMITED Events

04 Oct 2016
Confirmation statement made on 21 September 2016 with updates
01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
01 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 500

01 Oct 2015
Register(s) moved to registered office address The Granary Chewton Fields Chewton Mendip Ston Easton Somerset BA3 4BX
...
... and 65 more events
14 Jul 1995
Accounts for a small company made up to 30 September 1994

29 Sep 1994
Return made up to 21/09/94; full list of members

25 Mar 1994
Accounting reference date notified as 30/09

04 Oct 1993
Secretary resigned

21 Sep 1993
Incorporation

INTEGRALE LIMITED Charges

2 November 2007
Debenture
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…