INTERMARQUE PUBLICATIONS LIMITED
REDHILL

Hellopages » Surrey » Tandridge » RH1 4QP

Company number 02926274
Status Active
Incorporation Date 5 May 1994
Company Type Private Limited Company
Address 1 THE ALMA BUILDING BREWER STREET BUSINESS PARK, BREWESR STREET, BLETCHINGLEY, REDHILL, RH1 4QP
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 60,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of INTERMARQUE PUBLICATIONS LIMITED are www.intermarquepublications.co.uk, and www.intermarque-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Intermarque Publications Limited is a Private Limited Company. The company registration number is 02926274. Intermarque Publications Limited has been working since 05 May 1994. The present status of the company is Active. The registered address of Intermarque Publications Limited is 1 The Alma Building Brewer Street Business Park Brewesr Street Bletchingley Redhill Rh1 4qp. . HOUSEHAM, Clive James Duncan is a Director of the company. HOUSEHAM, Sandra is a Director of the company. Secretary COLLINS, Peter Edric has been resigned. Secretary FELLOWS, Jonathan Armstrong Taylor has been resigned. Secretary HOUSEHAM, Wilfred has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director CASTLE MILLER, Anthony has been resigned. Director COLLINS, Peter Edric has been resigned. Director FELLOWS, Jonathan Armstrong Taylor has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director ROBINSON, Robert Anthony has been resigned. Director STEVENS, Andrew Paul has been resigned. Director WARD, Philip has been resigned. Director WEARING, Ian Robert has been resigned. The company operates in "Other publishing activities".


intermarque publications Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HOUSEHAM, Clive James Duncan
Appointed Date: 24 January 2008
70 years old

Director
HOUSEHAM, Sandra
Appointed Date: 24 January 2008
69 years old

Resigned Directors

Secretary
COLLINS, Peter Edric
Resigned: 09 March 1998
Appointed Date: 05 May 1994

Secretary
FELLOWS, Jonathan Armstrong Taylor
Resigned: 24 January 2008
Appointed Date: 09 March 1998

Secretary
HOUSEHAM, Wilfred
Resigned: 05 May 2012
Appointed Date: 24 January 2008

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 05 May 1994
Appointed Date: 05 May 1994

Director
CASTLE MILLER, Anthony
Resigned: 25 September 1994
Appointed Date: 05 May 1994
77 years old

Director
COLLINS, Peter Edric
Resigned: 30 May 1998
Appointed Date: 05 May 1994
75 years old

Director
FELLOWS, Jonathan Armstrong Taylor
Resigned: 24 January 2008
Appointed Date: 24 August 1995
62 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 05 May 1994
Appointed Date: 05 May 1994

Director
ROBINSON, Robert Anthony
Resigned: 09 March 1998
Appointed Date: 24 August 1995
73 years old

Director
STEVENS, Andrew Paul
Resigned: 24 January 2008
Appointed Date: 24 August 1995
61 years old

Director
WARD, Philip
Resigned: 24 January 2008
Appointed Date: 05 May 1994
77 years old

Director
WEARING, Ian Robert
Resigned: 31 December 2001
Appointed Date: 24 August 1995
80 years old

INTERMARQUE PUBLICATIONS LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 60,000

28 Sep 2015
Total exemption small company accounts made up to 31 March 2015
04 Jun 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 60,000

04 Jun 2015
Registered office address changed from Nimax House 20 Ullswater Crescen Ullswater Business Park Coulsdon Surrey CR5 2HR to 1 the Alma Building Brewer Street Business Park Brewesr Street, Bletchingley Redhill RH1 4QP on 4 June 2015
...
... and 77 more events
31 May 1994
New director appointed

31 May 1994
New secretary appointed;new director appointed

17 May 1994
Secretary resigned

17 May 1994
Director resigned

05 May 1994
Incorporation

INTERMARQUE PUBLICATIONS LIMITED Charges

9 April 1995
Mortgage debenture
Delivered: 21 April 1995
Status: Satisfied on 10 July 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…