INTERCEDE 2408 LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8BS

Company number 07550811
Status Active
Incorporation Date 3 March 2011
Company Type Private Limited Company
Address BROCKBOURNE HOUSE, 77 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8BS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Statement of capital following an allotment of shares on 20 December 2016 GBP 1 EUR 47,275,000 ; Director's details changed for Mr Adam John Massingham on 1 March 2017; Resolutions RES10 ‐ Resolution of allotment of securities . The most likely internet sites of INTERCEDE 2408 LIMITED are www.intercede2408.co.uk, and www.intercede-2408.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Intercede 2408 Limited is a Private Limited Company. The company registration number is 07550811. Intercede 2408 Limited has been working since 03 March 2011. The present status of the company is Active. The registered address of Intercede 2408 Limited is Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent Tn4 8bs. . MASSINGHAM, Adam John is a Director of the company. MULHOLLAND, Carden James is a Director of the company. Secretary MITRE SECRETARIES LIMITED has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
MASSINGHAM, Adam John
Appointed Date: 29 March 2011
65 years old

Director
MULHOLLAND, Carden James
Appointed Date: 29 March 2011
54 years old

Resigned Directors

Secretary
MITRE SECRETARIES LIMITED
Resigned: 29 March 2011
Appointed Date: 03 March 2011

Director
YUILL, William George Henry
Resigned: 29 March 2011
Appointed Date: 03 March 2011
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 29 March 2011
Appointed Date: 03 March 2011

Director
MITRE SECRETARIES LIMITED
Resigned: 29 March 2011
Appointed Date: 03 March 2011

INTERCEDE 2408 LIMITED Events

16 Mar 2017
Statement of capital following an allotment of shares on 20 December 2016
  • GBP 1
  • EUR 47,275,000

13 Mar 2017
Director's details changed for Mr Adam John Massingham on 1 March 2017
23 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

10 Nov 2016
Satisfaction of charge 075508110004 in full
04 Aug 2016
Auditor's resignation
...
... and 32 more events
01 Apr 2011
Termination of appointment of Mitre Secretaries Limited as a director
01 Apr 2011
Termination of appointment of Mitre Directors Limited as a director
01 Apr 2011
Termination of appointment of William Yuill as a director
01 Apr 2011
Termination of appointment of Mitre Secretaries Limited as a secretary
03 Mar 2011
Incorporation

INTERCEDE 2408 LIMITED Charges

15 April 2014
Charge code 0755 0811 0004
Delivered: 6 May 2014
Status: Satisfied on 10 November 2016
Persons entitled: Permanent Custodians Limited
Description: Contains fixed charge…
22 November 2013
Charge code 0755 0811 0003
Delivered: 27 November 2013
Status: Satisfied on 25 April 2014
Persons entitled: Bank of New Zealand
Description: Notification of addition to or amendment of charge…
16 July 2012
Charge over cash deposit
Delivered: 19 July 2012
Status: Satisfied on 14 February 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Its entire right title and interest in and to the deposit…
31 May 2011
Borrower debenture
Delivered: 6 June 2011
Status: Satisfied on 14 February 2014
Persons entitled: Bank of New Zealand (Security Agent)
Description: Fixed and floating charge over the undertaking and all…