INTACT LIMITED

Hellopages » Greater London » Westminster » W1J 5RJ

Company number 03127449
Status Active
Incorporation Date 17 November 1995
Company Type Private Limited Company
Address 27 FARM STREET, LONDON, W1J 5RJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Stephen Richard Winters as a director on 6 July 2016. The most likely internet sites of INTACT LIMITED are www.intact.co.uk, and www.intact.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Intact Limited is a Private Limited Company. The company registration number is 03127449. Intact Limited has been working since 17 November 1995. The present status of the company is Active. The registered address of Intact Limited is 27 Farm Street London W1j 5rj. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. WELLE, Charles Ward Van Der is a Director of the company. WINTERS, Steve Richard is a Director of the company. Secretary CALOW, David Ferguson has been resigned. Secretary RUTLAND SECRETARIES LIMITED has been resigned. Nominee Secretary EXPRESS SECRETARIES LIMITED has been resigned. Director DELANEY, Paul has been resigned. Nominee Director EXPRESS DIRECTORS LIMITED has been resigned. Director LERWILL, Robert Earl has been resigned. Director READ, Nicholas Edward has been resigned. Director RICHARDSON, Paul Winston George has been resigned. Director RUTLAND DIRECTORS LIMITED has been resigned. Director SORRELL, Martin Stuart, Sir has been resigned. Director SWEETLAND, Christopher Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 19 September 2005

Director
WELLE, Charles Ward Van Der
Appointed Date: 08 November 2013
65 years old

Director
WINTERS, Steve Richard
Appointed Date: 06 July 2016
57 years old

Resigned Directors

Secretary
CALOW, David Ferguson
Resigned: 19 September 2005
Appointed Date: 24 November 1995

Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 21 November 1995
Appointed Date: 21 November 1995

Nominee Secretary
EXPRESS SECRETARIES LIMITED
Resigned: 21 November 1995
Appointed Date: 17 November 1995

Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 21 October 2008
72 years old

Nominee Director
EXPRESS DIRECTORS LIMITED
Resigned: 21 November 1995
Appointed Date: 17 November 1995

Director
LERWILL, Robert Earl
Resigned: 05 December 1996
Appointed Date: 24 November 1995
73 years old

Director
READ, Nicholas Edward
Resigned: 01 July 1999
Appointed Date: 07 January 1997
63 years old

Director
RICHARDSON, Paul Winston George
Resigned: 20 October 2008
Appointed Date: 18 June 1996
67 years old

Director
RUTLAND DIRECTORS LIMITED
Resigned: 21 November 1995
Appointed Date: 21 November 1995

Director
SORRELL, Martin Stuart, Sir
Resigned: 27 February 2006
Appointed Date: 24 November 1995
80 years old

Director
SWEETLAND, Christopher Paul
Resigned: 01 July 2016
Appointed Date: 13 August 2001
70 years old

Persons With Significant Control

Wpp Ln Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTACT LIMITED Events

23 Nov 2016
Confirmation statement made on 6 November 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
03 Aug 2016
Appointment of Mr Stephen Richard Winters as a director on 6 July 2016
26 Jul 2016
Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
01 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 167,092,518

...
... and 91 more events
08 Jan 1996
Accounting reference date notified as 31/12
01 Dec 1995
Director resigned;new director appointed
01 Dec 1995
Secretary resigned;new secretary appointed
23 Nov 1995
Registered office changed on 23/11/95 from: cornwall buildings suite 311 & 313 45 newhall street birmingham B3 3QR
17 Nov 1995
Incorporation