INTER.ACT HOLDINGS LIMITED
GRANTHAM INTER.ACT SYSTEMS UK LIMITED

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number 03387828
Status Active
Incorporation Date 11 June 1997
Company Type Private Limited Company
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers), 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 1,000,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of INTER.ACT HOLDINGS LIMITED are www.interactholdings.co.uk, and www.inter-act-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inter Act Holdings Limited is a Private Limited Company. The company registration number is 03387828. Inter Act Holdings Limited has been working since 11 June 1997. The present status of the company is Active. The registered address of Inter Act Holdings Limited is 3 Castlegate Grantham Lincolnshire Ng31 6sf. . CHONGSON, Stewart is a Secretary of the company. NEILSON, Henry Stuart is a Director of the company. Secretary BRAUNSDORF, Mary has been resigned. Secretary CROGHAN, Mark Arnold has been resigned. Secretary JENKINS, Blair Ashley Bedford has been resigned. Secretary MAGLIONE, Nigel Raymond has been resigned. Secretary MEBRUER, Robert Bruce has been resigned. Secretary PRATS, Jose Antonio has been resigned. Director JENKINS, Blair Ashley Bedford has been resigned. Director LAROCHE, John Ronald has been resigned. Director LEEOLOU, Steve has been resigned. Director LOH, Yew Seng has been resigned. Director SNOWDON, Van has been resigned. Director VINCHESI, Richard has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors

Secretary
CHONGSON, Stewart
Appointed Date: 15 March 2010

Director
NEILSON, Henry Stuart
Appointed Date: 15 March 2010
70 years old

Resigned Directors

Secretary
BRAUNSDORF, Mary
Resigned: 18 August 2000
Appointed Date: 03 August 1999

Secretary
CROGHAN, Mark Arnold
Resigned: 03 August 1999
Appointed Date: 10 May 1999

Secretary
JENKINS, Blair Ashley Bedford
Resigned: 31 July 1999
Appointed Date: 11 June 1997

Secretary
MAGLIONE, Nigel Raymond
Resigned: 29 November 2002
Appointed Date: 10 August 2001

Secretary
MEBRUER, Robert Bruce
Resigned: 15 March 2010
Appointed Date: 01 March 2006

Secretary
PRATS, Jose Antonio
Resigned: 31 December 2004
Appointed Date: 29 November 2002

Director
JENKINS, Blair Ashley Bedford
Resigned: 31 July 1999
Appointed Date: 11 June 1997
66 years old

Director
LAROCHE, John Ronald
Resigned: 16 June 2006
Appointed Date: 05 March 2002
61 years old

Director
LEEOLOU, Steve
Resigned: 05 March 2002
Appointed Date: 07 July 1997
69 years old

Director
LOH, Yew Seng
Resigned: 15 March 2010
Appointed Date: 01 March 2006
66 years old

Director
SNOWDON, Van
Resigned: 05 March 2002
Appointed Date: 11 June 1997
70 years old

Director
VINCHESI, Richard
Resigned: 15 February 2000
Appointed Date: 07 July 1997
59 years old

INTER.ACT HOLDINGS LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000,000

27 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000,000

23 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 74 more events
07 Jan 1998
Accounting reference date shortened from 30/06/98 to 31/12/97
31 Dec 1997
Company name changed inter.act systems uk LIMITED\certificate issued on 31/12/97
08 Oct 1997
Registered office changed on 08/10/97 from: 24 oakwood, berkhamsted, herts, HP4 3NQ
23 Sep 1997
Particulars of mortgage/charge
11 Jun 1997
Incorporation

INTER.ACT HOLDINGS LIMITED Charges

30 January 2003
Guarantee & debenture
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1997
Rent deposit guarantee
Delivered: 23 September 1997
Status: Outstanding
Persons entitled: Frogmore Developments Limited
Description: £12,285.