INTY HOLDINGS LIMITED
BRISTOL


Company number 06224937
Status Active
Incorporation Date 24 April 2007
Company Type Private Limited Company
Address 170 PARK AVENUE, AZTEC WEST, BRISTOL, BS32 3TN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Richard George William Carver as a director on 3 October 2016; Appointment of Mr Craig Barry Marcus Joseph as a director on 11 October 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 5,454,350 . The most likely internet sites of INTY HOLDINGS LIMITED are www.intyholdings.co.uk, and www.inty-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Inty Holdings Limited is a Private Limited Company. The company registration number is 06224937. Inty Holdings Limited has been working since 24 April 2007. The present status of the company is Active. The registered address of Inty Holdings Limited is 170 Park Avenue Aztec West Bristol Bs32 3tn. . SURSOCK, Sophie is a Secretary of the company. BESHARA, Karim is a Director of the company. ELFAHAM, Ragy Gamaleldin Mahmoud Soliman is a Director of the company. JOSEPH, Craig Barry Marcus is a Director of the company. SURSOCK, Sophie is a Director of the company. Secretary ROGERS, Nicholas Ian has been resigned. Secretary SANDERS, Christopher Mervyn has been resigned. Director BALDOCK, Christopher has been resigned. Director CARVER, Richard George William has been resigned. Director DAVIES, Nicholas Edward has been resigned. Director HERBERT, Ian Paul George has been resigned. Director HERBERT, Mark Andrew has been resigned. Director ROGERS, Nicholas Ian has been resigned. Director SANDERS, Christopher Mervyn has been resigned. Director SANDERS, Michael Frederick Trevor has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SURSOCK, Sophie
Appointed Date: 26 July 2012

Director
BESHARA, Karim
Appointed Date: 26 July 2012
51 years old

Director
ELFAHAM, Ragy Gamaleldin Mahmoud Soliman
Appointed Date: 04 November 2014
50 years old

Director
JOSEPH, Craig Barry Marcus
Appointed Date: 11 October 2016
51 years old

Director
SURSOCK, Sophie
Appointed Date: 26 July 2012
45 years old

Resigned Directors

Secretary
ROGERS, Nicholas Ian
Resigned: 26 July 2012
Appointed Date: 24 July 2008

Secretary
SANDERS, Christopher Mervyn
Resigned: 24 July 2008
Appointed Date: 24 April 2007

Director
BALDOCK, Christopher
Resigned: 04 November 2014
Appointed Date: 24 May 2007
70 years old

Director
CARVER, Richard George William
Resigned: 03 October 2016
Appointed Date: 01 February 2009
50 years old

Director
DAVIES, Nicholas Edward
Resigned: 15 March 2013
Appointed Date: 21 September 2010
50 years old

Director
HERBERT, Ian Paul George
Resigned: 26 July 2012
Appointed Date: 24 April 2007
63 years old

Director
HERBERT, Mark Andrew
Resigned: 31 October 2015
Appointed Date: 24 April 2007
59 years old

Director
ROGERS, Nicholas Ian
Resigned: 26 July 2012
Appointed Date: 24 July 2008
60 years old

Director
SANDERS, Christopher Mervyn
Resigned: 26 July 2012
Appointed Date: 24 April 2007
70 years old

Director
SANDERS, Michael Frederick Trevor
Resigned: 26 July 2012
Appointed Date: 24 April 2007
67 years old

INTY HOLDINGS LIMITED Events

12 Oct 2016
Termination of appointment of Richard George William Carver as a director on 3 October 2016
12 Oct 2016
Appointment of Mr Craig Barry Marcus Joseph as a director on 11 October 2016
26 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 5,454,350

26 May 2016
Director's details changed for Richard George William Carver on 25 May 2016
26 May 2016
Director's details changed for Sophie Sursock on 25 May 2016
...
... and 81 more events
08 Jun 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Jun 2007
New director appointed
08 Jun 2007
Accounting reference date shortened from 30/04/08 to 31/08/07
31 May 2007
Particulars of mortgage/charge
24 Apr 2007
Incorporation

INTY HOLDINGS LIMITED Charges

12 September 2008
Debenture
Delivered: 18 September 2008
Status: Satisfied on 11 August 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 May 2007
Debenture
Delivered: 31 May 2007
Status: Satisfied on 25 November 2008
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charges over the undertaking and all…