INTEX (RADIOGRAPHIC) LIMITED
DATCHET, SLOUGH

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9JT
Company number 00841801
Status Active
Incorporation Date 19 March 1965
Company Type Private Limited Company
Address RIDING COURT HOUSE, RIDING COURT ROAD, DATCHET, SLOUGH, BERKSHIRE, SL3 9JT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Full accounts made up to 30 April 2016; Appointment of Mrs. Elona Mortimer-Zhika as a director on 7 November 2016; Termination of appointment of Mark Jonathan Lewis as a director on 28 September 2016. The most likely internet sites of INTEX (RADIOGRAPHIC) LIMITED are www.intexradiographic.co.uk, and www.intex-radiographic.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eleven months. Intex Radiographic Limited is a Private Limited Company. The company registration number is 00841801. Intex Radiographic Limited has been working since 19 March 1965. The present status of the company is Active. The registered address of Intex Radiographic Limited is Riding Court House Riding Court Road Datchet Slough Berkshire Sl3 9jt. . DADY, Kevin Peter is a Director of the company. MORTIMER-ZHIKA, Elona is a Director of the company. Secretary ATHERTON, Alexandra Frances Nicola has been resigned. Secretary ATHERTON, Lucia has been resigned. Secretary CHALLINGER, Sara has been resigned. Secretary PREEDY, Richard Ian has been resigned. Secretary ROBERTS, Neal Anthony has been resigned. Director ALI, Mansoor Anwar has been resigned. Director ATHERTON, Alexandra Frances Nicola has been resigned. Director ATHERTON, Antony Joseph has been resigned. Director ATHERTON, Dennis has been resigned. Director ATHERTON, Lucia has been resigned. Director CROMPTON, Kerry Jane has been resigned. Director DISCOMBE, Nicholas Sanders has been resigned. Director DISCOMBE, Nicholas Sanders has been resigned. Director HADWIN, John Arthur has been resigned. Director LEUW, Martin Philip has been resigned. Director LEWIS, Mark Jonathan has been resigned. Director MARNOCH, Alasdair has been resigned. Director PREEDY, Richard Ian has been resigned. Director ROBERTS, Neal Anthony has been resigned. Director ROBERTS, Neal Anthony has been resigned. Director ROBERTS, Neal Anthony has been resigned. Director ROBINSON, Phillip David has been resigned. Director VELUSSI, Luca has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
DADY, Kevin Peter
Appointed Date: 01 December 2015
61 years old

Director
MORTIMER-ZHIKA, Elona
Appointed Date: 07 November 2016
46 years old

Resigned Directors

Secretary
ATHERTON, Alexandra Frances Nicola
Resigned: 19 May 2006
Appointed Date: 16 June 1997

Secretary
ATHERTON, Lucia
Resigned: 16 June 1997

Secretary
CHALLINGER, Sara
Resigned: 20 February 2009
Appointed Date: 24 July 2007

Secretary
PREEDY, Richard Ian
Resigned: 23 July 2007
Appointed Date: 23 May 2006

Secretary
ROBERTS, Neal Anthony
Resigned: 21 December 2011
Appointed Date: 11 March 2009

Director
ALI, Mansoor Anwar
Resigned: 14 May 2012
Appointed Date: 21 December 2011
69 years old

Director
ATHERTON, Alexandra Frances Nicola
Resigned: 20 June 2006
Appointed Date: 16 June 1997
58 years old

Director
ATHERTON, Antony Joseph
Resigned: 17 September 2007
Appointed Date: 16 June 1997
59 years old

Director
ATHERTON, Dennis
Resigned: 16 June 1997
93 years old

Director
ATHERTON, Lucia
Resigned: 16 June 1997
94 years old

Director
CROMPTON, Kerry Jane
Resigned: 21 December 2011
Appointed Date: 01 March 2011
55 years old

Director
DISCOMBE, Nicholas Sanders
Resigned: 28 January 2014
Appointed Date: 31 May 2013
63 years old

Director
DISCOMBE, Nicholas Sanders
Resigned: 24 July 2012
Appointed Date: 31 May 2012
63 years old

Director
HADWIN, John Arthur
Resigned: 01 April 1994
81 years old

Director
LEUW, Martin Philip
Resigned: 01 March 2011
Appointed Date: 23 May 2006
63 years old

Director
LEWIS, Mark Jonathan
Resigned: 28 September 2016
Appointed Date: 28 January 2014
60 years old

Director
MARNOCH, Alasdair
Resigned: 31 May 2013
Appointed Date: 24 July 2012
62 years old

Director
PREEDY, Richard Ian
Resigned: 23 July 2007
Appointed Date: 23 May 2006
53 years old

Director
ROBERTS, Neal Anthony
Resigned: 21 December 2011
Appointed Date: 08 December 2010
67 years old

Director
ROBERTS, Neal Anthony
Resigned: 13 November 2007
Appointed Date: 23 May 2006
67 years old

Director
ROBERTS, Neal Anthony
Resigned: 23 May 2006
67 years old

Director
ROBINSON, Phillip David
Resigned: 12 January 2016
Appointed Date: 21 December 2011
60 years old

Director
VELUSSI, Luca
Resigned: 08 December 2010
Appointed Date: 14 March 2008
56 years old

Persons With Significant Control

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

INTEX (RADIOGRAPHIC) LIMITED Events

02 Feb 2017
Full accounts made up to 30 April 2016
17 Nov 2016
Appointment of Mrs. Elona Mortimer-Zhika as a director on 7 November 2016
12 Oct 2016
Termination of appointment of Mark Jonathan Lewis as a director on 28 September 2016
02 Sep 2016
Confirmation statement made on 31 August 2016 with updates
09 Feb 2016
Full accounts made up to 30 April 2015
...
... and 152 more events
22 Feb 1988
Return made up to 31/12/87; full list of members

09 Sep 1987
Group accounts for a small company made up to 31 March 1986

25 Jun 1987
Registered office changed on 25/06/87 from: high holborn house 52-54 high holborn london WC1V 6RE

25 Jun 1987
Registered office changed on 25/06/87 from: high holborn house, 52-54 high holborn, london, WC1V 6RE

16 Apr 1987
Return made up to 31/12/86; full list of members

INTEX (RADIOGRAPHIC) LIMITED Charges

21 August 2015
Charge code 0084 1801 0008
Delivered: 29 August 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
20 February 2014
Charge code 0084 1801 0007
Delivered: 22 February 2014
Status: Satisfied on 3 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
20 January 2012
Fixed and floating security document
Delivered: 28 January 2012
Status: Satisfied on 3 September 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
2 October 2007
Debenture
Delivered: 15 October 2007
Status: Satisfied on 12 January 2012
Persons entitled: Citibank N.A.,London as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
28 February 2007
Debenture
Delivered: 17 March 2007
Status: Satisfied on 16 October 2007
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")
Description: All real property,all licences and the benefit of all other…
28 June 2006
A deed of accession
Delivered: 5 July 2006
Status: Satisfied on 30 November 2011
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: Any f/h or l/h property,all buildings,fixtures and fittings…
13 May 1980
Debenture
Delivered: 27 May 1980
Status: Satisfied on 11 September 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
2 October 1979
Charge
Delivered: 18 October 1979
Status: Satisfied on 11 September 1993
Persons entitled: National Westminster Bank PLC
Description: F/H unit 3 eaglescliffe industrial estate cleveland. Title…