INTERSHELL SYSTEMS LIMITED
CWMBRAN

Hellopages » Torfaen » Torfaen » NP44 1TS

Company number 02414771
Status Active
Incorporation Date 18 August 1989
Company Type Private Limited Company
Address INTEX HOUSE, AVONDALE WAY, CWMBRAN, GWENT, NP44 1TS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 18 August 2016 with updates; Annual return made up to 18 August 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 10,000 . The most likely internet sites of INTERSHELL SYSTEMS LIMITED are www.intershellsystems.co.uk, and www.intershell-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Pontypool & New Inn Rail Station is 2.3 miles; to Risca & Pontymister Rail Station is 5.1 miles; to Newport (S Wales) Rail Station is 5.3 miles; to Crosskeys Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intershell Systems Limited is a Private Limited Company. The company registration number is 02414771. Intershell Systems Limited has been working since 18 August 1989. The present status of the company is Active. The registered address of Intershell Systems Limited is Intex House Avondale Way Cwmbran Gwent Np44 1ts. . MARTIN, Tracy Elizabeth is a Secretary of the company. HAVELOT, David Thomas is a Director of the company. HEAD, Trevor Paul is a Director of the company. WESTON, Carl Iomi is a Director of the company. Secretary HEAD, Trevor Paul has been resigned. Secretary HUGHES, Allison Louise has been resigned. Director CROSBY, Phillip Dale has been resigned. Director HAVELOT, David Thomas has been resigned. Director JONES, Brian Edward has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MARTIN, Tracy Elizabeth
Appointed Date: 01 September 2003

Director
HAVELOT, David Thomas
Appointed Date: 31 January 2003
58 years old

Director
HEAD, Trevor Paul

65 years old

Director
WESTON, Carl Iomi
Appointed Date: 01 January 2009
62 years old

Resigned Directors

Secretary
HEAD, Trevor Paul
Resigned: 07 February 1994

Secretary
HUGHES, Allison Louise
Resigned: 01 September 2003
Appointed Date: 07 February 1994

Director
CROSBY, Phillip Dale
Resigned: 15 January 1996
Appointed Date: 01 August 1995
63 years old

Director
HAVELOT, David Thomas
Resigned: 05 July 1999
Appointed Date: 01 August 1995
58 years old

Director
JONES, Brian Edward
Resigned: 07 February 1994
64 years old

Persons With Significant Control

Mr David Haveot
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTERSHELL SYSTEMS LIMITED Events

08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 18 August 2016 with updates
10 Nov 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000

12 Oct 2015
Total exemption small company accounts made up to 31 December 2014
07 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 89 more events
10 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Sep 1990
Director resigned;new director appointed

13 Aug 1990
Ad 18/08/89--------- £ si 88@1=88 £ ic 2/90

24 Aug 1989
Secretary resigned;new secretary appointed

18 Aug 1989
Incorporation

INTERSHELL SYSTEMS LIMITED Charges

21 August 2009
Mortgage deed
Delivered: 28 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 24 beauchamps gardens, bournemouth t/no DT149206…
21 August 2009
Mortgage deed
Delivered: 28 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h land and buildings on the west side of avondale way…
21 May 2009
Debenture
Delivered: 29 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 October 2007
Legal charge
Delivered: 18 October 2007
Status: Satisfied on 31 May 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 24 beauchamps gardens bournemouth t/no…
2 January 2001
Legal charge
Delivered: 6 January 2001
Status: Satisfied on 15 July 2014
Persons entitled: Barclays Bank PLC
Description: The freehold property known as land and buildings on the…
9 February 1999
Legal charge
Delivered: 17 February 1999
Status: Satisfied on 15 July 2014
Persons entitled: Barclays Bank PLC
Description: 24 beauchamps gardens bournemouth county of bournemouth…
3 May 1996
Legal charge
Delivered: 20 May 1996
Status: Satisfied on 20 March 1999
Persons entitled: Barclays Bank PLC
Description: 22 sevenoaks drive, littledown park, bournemouth dorset…
22 August 1994
Legal charge
Delivered: 8 September 1994
Status: Satisfied on 20 March 1999
Persons entitled: Nationwide Building Society
Description: F/H property 24 beauchamps gardens bournemouth dorset BH7…
22 August 1994
Mortgage debenture
Delivered: 7 September 1994
Status: Satisfied on 31 May 2014
Persons entitled: Nationwide Building Society
Description: Floating charge the f/h property 24 beauchamps gardens…
5 October 1990
Debenture
Delivered: 23 October 1990
Status: Satisfied on 15 July 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…