INTERGREEN (UK) LIMITED
SPALDING MILLERBRAY LIMITED

Hellopages » Lincolnshire » South Holland » PE12 8LT

Company number 03681173
Status Active
Incorporation Date 9 December 1998
Company Type Private Limited Company
Address WASHWAY ROAD, HOLBEACH, SPALDING, LINCOLNSHIRE, PE12 8LT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of INTERGREEN (UK) LIMITED are www.intergreenuk.co.uk, and www.intergreen-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Hubberts Bridge Rail Station is 13.4 miles; to Swineshead Rail Station is 15 miles; to March Rail Station is 17.2 miles; to Wainfleet Rail Station is 21.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intergreen Uk Limited is a Private Limited Company. The company registration number is 03681173. Intergreen Uk Limited has been working since 09 December 1998. The present status of the company is Active. The registered address of Intergreen Uk Limited is Washway Road Holbeach Spalding Lincolnshire Pe12 8lt. . MANOUSSAKIS, Nick is a Secretary of the company. RIP, Boudewijn is a Director of the company. VAN DER PLAS, Nicolas Alfons is a Director of the company. VAN ZIJVERDEN, Marco is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary GRANT, Richard Adam has been resigned. Secretary HOUGHTON, Andrew John has been resigned. Secretary MALLETT, Wendy June has been resigned. Secretary STANSFIELD, Kevin Edward has been resigned. Director BEECHAM, David has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director MULDER, Hans Wytse has been resigned. Director SALOME, Hendrik Johannes Gerardus has been resigned. Director ZWEMSTRA, Jelle Jan has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MANOUSSAKIS, Nick
Appointed Date: 15 May 2013

Director
RIP, Boudewijn
Appointed Date: 20 March 2014
66 years old

Director
VAN DER PLAS, Nicolas Alfons
Appointed Date: 20 March 2014
55 years old

Director
VAN ZIJVERDEN, Marco
Appointed Date: 21 March 2002
63 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 30 December 1998
Appointed Date: 09 December 1998

Secretary
GRANT, Richard Adam
Resigned: 15 May 2013
Appointed Date: 10 February 2010

Secretary
HOUGHTON, Andrew John
Resigned: 20 November 2009
Appointed Date: 24 August 2005

Secretary
MALLETT, Wendy June
Resigned: 10 February 2010
Appointed Date: 20 November 2009

Secretary
STANSFIELD, Kevin Edward
Resigned: 24 August 2005
Appointed Date: 30 December 1998

Director
BEECHAM, David
Resigned: 01 October 2009
Appointed Date: 09 February 1999
72 years old

Nominee Director
DOYLE, Betty June
Resigned: 30 December 1998
Appointed Date: 09 December 1998
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 30 December 1998
Appointed Date: 09 December 1998
84 years old

Director
MULDER, Hans Wytse
Resigned: 20 March 2014
Appointed Date: 01 October 2009
63 years old

Director
SALOME, Hendrik Johannes Gerardus
Resigned: 20 March 2014
Appointed Date: 30 December 1998
71 years old

Director
ZWEMSTRA, Jelle Jan
Resigned: 18 October 2001
Appointed Date: 09 February 1999
67 years old

INTERGREEN (UK) LIMITED Events

09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
04 Dec 2016
Auditor's resignation
09 Oct 2016
Full accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

01 Oct 2015
Full accounts made up to 31 December 2014
...
... and 59 more events
26 Jan 1999
Secretary resigned;director resigned
26 Jan 1999
New director appointed
26 Jan 1999
Registered office changed on 26/01/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
31 Dec 1998
Company name changed millerbray LIMITED\certificate issued on 31/12/98
09 Dec 1998
Incorporation

INTERGREEN (UK) LIMITED Charges

26 March 2013
Rent deposit deed
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: David Edward Marshall, James Edward Marshall, John Bardwell Debnam and Jennifer Alexandra Debnam
Description: The rights and interest in the deposit account the rent…