INTALET LIMITED
SHERBORNE

Hellopages » Dorset » West Dorset » DT9 3RX

Company number 05172097
Status Active
Incorporation Date 6 July 2004
Company Type Private Limited Company
Address THE OLD PUMP HOUSE, OBORNE ROAD, SHERBORNE, DORSET, DT9 3RX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 6 July 2016 with updates; Confirmation statement made on 6 July 2016 with updates. The most likely internet sites of INTALET LIMITED are www.intalet.co.uk, and www.intalet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Intalet Limited is a Private Limited Company. The company registration number is 05172097. Intalet Limited has been working since 06 July 2004. The present status of the company is Active. The registered address of Intalet Limited is The Old Pump House Oborne Road Sherborne Dorset Dt9 3rx. The company`s financial liabilities are £422.76k. It is £12.36k against last year. . GRIFFIN, John Vincent is a Secretary of the company. GRIFFIN, John Vincent is a Director of the company. LINDSAY RAY, Murdoch is a Director of the company. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


intalet Key Finiance

LIABILITIES £422.76k
+3%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GRIFFIN, John Vincent
Appointed Date: 06 July 2004

Director
GRIFFIN, John Vincent
Appointed Date: 06 July 2004
57 years old

Director
LINDSAY RAY, Murdoch
Appointed Date: 06 July 2004
67 years old

Resigned Directors

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 06 July 2004
Appointed Date: 06 July 2004

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 06 July 2004
Appointed Date: 06 July 2004

Persons With Significant Control

Mrs Lindsay Ray Murdoch
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Vincent Griffin
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Vincent Griffin
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lindsay Ray Murdoch
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTALET LIMITED Events

27 Jul 2016
Total exemption small company accounts made up to 30 November 2015
13 Jul 2016
Confirmation statement made on 6 July 2016 with updates
12 Jul 2016
Confirmation statement made on 6 July 2016 with updates
06 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

17 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 29 more events
22 Jul 2004
Secretary resigned
22 Jul 2004
New secretary appointed;new director appointed
22 Jul 2004
New director appointed
22 Jul 2004
Registered office changed on 22/07/04 from: 2 cathedral road cardiff south glam CF11 9LJ
06 Jul 2004
Incorporation

INTALET LIMITED Charges

22 July 2013
Charge code 0517 2097 0006
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 4B cheap street sherborne dorset…
19 October 2012
Mortgage
Delivered: 24 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat 2 the old mermaid sterborne dorset.
18 July 2012
Mortgage deed
Delivered: 20 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 2, 60 cheap street, sherborne, dorset…
16 December 2005
Legal charge
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a flat 103 becquerel court, west parkside…
17 December 2004
Mortgage
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H plot 86 parkside greenwich millennium village greenwich…
21 October 2004
Debenture
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…