I2 ANALYTICAL LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD18 8YS

Company number 04750390
Status Active
Incorporation Date 1 May 2003
Company Type Private Limited Company
Address 7 WOODSHOTS MEADOW, CROXLEY GREEN BUSINESS PARK, WATFORD, HERTFORDSHIRE, WD18 8YS
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Cancellation of shares. Statement of capital on 15 April 2016 GBP 8 ; Purchase of own shares.. The most likely internet sites of I2 ANALYTICAL LIMITED are www.i2analytical.co.uk, and www.i2-analytical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Sudbury Hill Harrow Rail Station is 7.4 miles; to South Kenton Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles; to South Greenford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I2 Analytical Limited is a Private Limited Company. The company registration number is 04750390. I2 Analytical Limited has been working since 01 May 2003. The present status of the company is Active. The registered address of I2 Analytical Limited is 7 Woodshots Meadow Croxley Green Business Park Watford Hertfordshire Wd18 8ys. . JONES, Leslie Anthony is a Director of the company. THEIS, Derinda Joy is a Director of the company. Secretary KNIGHT, Anthony Hugh has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director KNIGHT, Anthony Hugh has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Director
JONES, Leslie Anthony
Appointed Date: 08 May 2003
58 years old

Director
THEIS, Derinda Joy
Appointed Date: 20 June 2013
67 years old

Resigned Directors

Secretary
KNIGHT, Anthony Hugh
Resigned: 22 October 2008
Appointed Date: 08 May 2003

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 08 May 2003
Appointed Date: 01 May 2003

Director
KNIGHT, Anthony Hugh
Resigned: 22 October 2008
Appointed Date: 08 May 2003
78 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 08 May 2003
Appointed Date: 01 May 2003

I2 ANALYTICAL LIMITED Events

01 Aug 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Cancellation of shares. Statement of capital on 15 April 2016
  • GBP 8

23 May 2016
Purchase of own shares.
13 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 42

28 Sep 2015
Cancellation of shares. Statement of capital on 5 August 2015
  • GBP 50

...
... and 72 more events
05 Jul 2003
Particulars of mortgage/charge
19 May 2003
Registered office changed on 19/05/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
19 May 2003
Director resigned
19 May 2003
Secretary resigned
01 May 2003
Incorporation

I2 ANALYTICAL LIMITED Charges

25 May 2007
Debenture
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 2007
Debenture
Delivered: 4 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 2006
Fixed charge on purchased debts which fail to vest
Delivered: 3 March 2006
Status: Satisfied on 24 December 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
22 March 2004
Lease
Delivered: 30 March 2004
Status: Satisfied on 24 December 2010
Persons entitled: Brunel Science Park Limited
Description: A deposit of £8,312.50 paid to the landlord as security for…
22 March 2004
Debenture
Delivered: 23 March 2004
Status: Satisfied on 20 August 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 2003
Lease
Delivered: 5 July 2003
Status: Satisfied on 24 December 2010
Persons entitled: Brunel Science Park Limited
Description: £8,094.50.