Company number 01710781
Status Active
Incorporation Date 30 March 1983
Company Type Private Limited Company
Address 31-40 WEST PARADE, NEWCASTLE UPON TYNE, NE4 7LB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 87900 - Other residential care activities n.e.c.
Phone, email, etc
Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
GBP 102
. The most likely internet sites of INTOBEIGE LIMITED are www.intobeige.co.uk, and www.intobeige.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Intobeige Limited is a Private Limited Company.
The company registration number is 01710781. Intobeige Limited has been working since 30 March 1983.
The present status of the company is Active. The registered address of Intobeige Limited is 31 40 West Parade Newcastle Upon Tyne Ne4 7lb. . HANDA, Aran is a Director of the company. THOMAS, Varghese is a Director of the company. Secretary JOYCE, Fiona Mary has been resigned. Director JOYCE, Stephen Michael has been resigned. The company operates in "Other human health activities".
Current Directors
Director
HANDA, Aran
Appointed Date: 22 February 2013
70 years old
Resigned Directors
Persons With Significant Control
Mr Aran Handa
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Arvan Handa
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
INTOBEIGE LIMITED Events
28 February 2013
Standard security
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Interest in a lease dated 2 and 17 december 1993 over all…
22 February 2013
Debenture
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
7 December 2010
Deed of charge over credit balances
Delivered: 10 December 2010
Status: Satisfied
on 12 November 2011
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
8 March 2001
Charge deed
Delivered: 15 March 2001
Status: Satisfied
on 27 February 2013
Persons entitled: Northern Rock PLC
Description: All assets located at spynie nursing home elgin. Assigns…
8 February 2001
A standard security which was presented for registration in scotland on 2ND april 2001
Delivered: 13 April 2001
Status: Satisfied
on 27 February 2013
Persons entitled: Northern Rock PLC
Description: All the tenants interest in the lease of spynie nursing…
1 November 2000
Legal charge
Delivered: 9 November 2000
Status: Satisfied
on 23 August 2011
Persons entitled: Barclays Bank PLC
Description: Garage premises k/a kings road haslemere surrey t/no…
2 February 1999
Legal charge
Delivered: 9 February 1999
Status: Satisfied
on 31 August 2011
Persons entitled: Barclays Bank PLC
Description: Fleet garage,fittleworth,west sussex; WSX211092.
2 February 1999
Legal charge
Delivered: 9 February 1999
Status: Satisfied
on 23 August 2011
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of camelsdale road…
4 November 1996
Legal charge
Delivered: 13 November 1996
Status: Satisfied
on 23 August 2011
Persons entitled: Barclays Bank PLC
Description: A.J. west's yard midhurst road fernhurst west sussex.
29 August 1996
Floating charge
Delivered: 9 September 1996
Status: Satisfied
on 23 August 2011
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
12 July 1994
Charge
Delivered: 19 July 1994
Status: Satisfied
on 23 August 2011
Persons entitled: Intobeige Limited and Robert Legg-Bagg
Description: Land at the rear of field house, vandiemen's lane…
1 December 1992
Legal charge
Delivered: 9 December 1992
Status: Satisfied
on 23 August 2011
Persons entitled: Barclays Bank PLC
Description: Land on the west side of crooked lane birdham chichester…
4 March 1992
Legal charge
Delivered: 19 March 1992
Status: Satisfied
on 23 August 2011
Persons entitled: Barclays Bank PLC
Description: Building site at southbank road, hereford hereford and…
13 February 1992
Legal charge
Delivered: 28 February 1992
Status: Satisfied
on 23 August 2011
Persons entitled: Barclays Bank PLC
Description: Meryton upper landsdown mews bath avon t/n number:av.71003.
5 April 1988
Legal charge
Delivered: 26 April 1988
Status: Satisfied
on 23 August 2011
Persons entitled: Barclays Bank PLC
Description: 9 camden crescent bath avon title nos av 41224 av 41225 and…
12 December 1986
Legal charge
Delivered: 29 December 1986
Status: Satisfied
on 23 June 1988
Persons entitled: Barclays Bank PLC
Description: 9, camden crescent bath, avon.
11 July 1985
Legal charge
Delivered: 26 July 1985
Status: Satisfied
on 23 August 2011
Persons entitled: Barclays Bank PLC
Description: 3 somerset st kingsdown bristol avon tn:- av 81958.
6 November 1984
Charge
Delivered: 13 November 1984
Status: Satisfied
on 23 August 2011
Persons entitled: Barclays Bank PLC
Description: 16 southleigh road clifton bristol avon.
21 October 1983
Legal charge
Delivered: 28 October 1983
Status: Satisfied
on 31 August 2011
Persons entitled: Barclays Bank PLC
Description: F/H 32 oakfield road clifton bristol avon.
3 October 1983
Legal charge
Delivered: 12 October 1983
Status: Satisfied
on 23 August 2011
Persons entitled: Barclays Bank PLC
Description: F/H 49 fremantle road, cotham, bristol, avon. T.N. av 55224.