Company number 04791107
Status Active
Incorporation Date 8 June 2003
Company Type Private Limited Company
Address WOODLAND HOUSE, BLACKWOOD HALL BUSINESS PARK, SELBY, NORTH YORKSHIRE, ENGLAND, YO8 5DD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Memorandum and Articles of Association. The most likely internet sites of INTERVENE GROUP LIMITED are www.intervenegroup.co.uk, and www.intervene-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Intervene Group Limited is a Private Limited Company.
The company registration number is 04791107. Intervene Group Limited has been working since 08 June 2003.
The present status of the company is Active. The registered address of Intervene Group Limited is Woodland House Blackwood Hall Business Park Selby North Yorkshire England Yo8 5dd. . GARBETT, Martin is a Secretary of the company. GARBETT, Martin Richard is a Director of the company. THOMPSON, Mark Clifton is a Director of the company. Secretary CROFT, William Andrew has been resigned. Secretary FOSTER, Joshua Jordan has been resigned. Secretary SHAMS, Iden, Dr has been resigned. Director BOLOURCHI, Niloofar has been resigned. Director BUTLER, John Edmund has been resigned. Director FISHER, Mark, Dr has been resigned. Director FOSTER, Joshua Jordan has been resigned. Director HORNDLI, Hugo Joseph has been resigned. Director ROOT, Matthew Edward has been resigned. Director SHAMS, Iden, Dr has been resigned. Director THARME, John Paul has been resigned. Director THOMAS, Mark Clifton has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Director
FISHER, Mark, Dr
Resigned: 09 September 2008
Appointed Date: 01 April 2005
62 years old
Director
SHAMS, Iden, Dr
Resigned: 12 September 2016
Appointed Date: 08 June 2003
68 years old
Director
THARME, John Paul
Resigned: 12 September 2016
Appointed Date: 01 October 2014
61 years old
Persons With Significant Control
Gbuk Group Limited
Notified on: 12 September 2016
Nature of control: Ownership of shares – 75% or more
INTERVENE GROUP LIMITED Events
04 Oct 2016
Confirmation statement made on 4 October 2016 with updates
27 Sep 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
27 Sep 2016
Memorandum and Articles of Association
22 Sep 2016
Registered office address changed from C/O Gbuk Group Limited Woodland House, Blackwood Hall Business Park North Duffield Selby YO8 5DD England to Woodland House Blackwood Hall Business Park Selby North Yorkshire YO8 5DD on 22 September 2016
17 Sep 2016
Current accounting period extended from 31 December 2016 to 30 June 2017
...
... and 74 more events
01 Jul 2005
Return made up to 08/06/05; full list of members
25 Apr 2005
New director appointed
09 Apr 2005
Total exemption full accounts made up to 30 June 2004
15 Jun 2004
Return made up to 08/06/04; full list of members
08 Jun 2003
Incorporation
12 September 2016
Charge code 0479 1107 0004
Delivered: 15 September 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) as Security Agent
Description: Contains fixed charge…
21 June 2011
Lease
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: Brunel University Enterprises Limited
Description: A rent depsit of £825.00 pursuant to clause 9 of the above…
23 May 2011
Lease
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Brunel University Enterprises Limited
Description: A rent deposit of £853.30 see image for full details.
1 December 2010
Debenture
Delivered: 14 December 2010
Status: Satisfied
on 16 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…