INTREPID CONSULTANTS LTD
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 7DY

Company number 03592950
Status Active
Incorporation Date 30 June 1998
Company Type Private Limited Company
Address GLOBE HOUSE, CLIVEMONT ROAD, MAIDENHEAD, BERKSHIRE, SL6 7DY
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Auditor's resignation. The most likely internet sites of INTREPID CONSULTANTS LTD are www.intrepidconsultants.co.uk, and www.intrepid-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Intrepid Consultants Ltd is a Private Limited Company. The company registration number is 03592950. Intrepid Consultants Ltd has been working since 30 June 1998. The present status of the company is Active. The registered address of Intrepid Consultants Ltd is Globe House Clivemont Road Maidenhead Berkshire Sl6 7dy. . BENTLEY, Nadya Lynne is a Director of the company. ALTERIAN HOLDINGS LTD is a Director of the company. Secretary ATTRYDE, Sally Ann has been resigned. Secretary HIGH, Elizabeth Ann has been resigned. Secretary SWATRIDGE, Lisa Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FENNELL, John Andrew has been resigned. Director HIGH, Elizabeth Ann has been resigned. Director KNIGHT, Matthew has been resigned. Director TRAMP, Misia has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Director
BENTLEY, Nadya Lynne
Appointed Date: 02 November 2012
51 years old

Director
ALTERIAN HOLDINGS LTD
Appointed Date: 11 October 2013

Resigned Directors

Secretary
ATTRYDE, Sally Ann
Resigned: 02 November 2012
Appointed Date: 31 August 2010

Secretary
HIGH, Elizabeth Ann
Resigned: 31 August 2010
Appointed Date: 01 April 2000

Secretary
SWATRIDGE, Lisa Ann
Resigned: 01 April 2000
Appointed Date: 30 June 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 June 1998
Appointed Date: 30 June 1998

Director
FENNELL, John Andrew
Resigned: 16 May 2012
Appointed Date: 31 August 2010
50 years old

Director
HIGH, Elizabeth Ann
Resigned: 31 August 2010
Appointed Date: 30 June 1998
57 years old

Director
KNIGHT, Matthew
Resigned: 11 October 2013
Appointed Date: 16 May 2012
54 years old

Director
TRAMP, Misia
Resigned: 31 August 2010
Appointed Date: 01 July 1998
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 June 1998
Appointed Date: 30 June 1998

Persons With Significant Control

Alterian Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTREPID CONSULTANTS LTD Events

13 Oct 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
23 Dec 2015
Auditor's resignation
10 Dec 2015
Auditor's resignation
14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 70 more events
23 Jul 1998
Director resigned
23 Jul 1998
New secretary appointed
23 Jul 1998
New director appointed
23 Jul 1998
Ad 03/07/98--------- £ si 18@1=18 £ ic 2/20
30 Jun 1998
Incorporation

INTREPID CONSULTANTS LTD Charges

28 May 2005
Debenture
Delivered: 17 June 2005
Status: Satisfied on 11 June 2010
Persons entitled: Seymour Intervest Limited
Description: Fixed and floating charges over the undertaking and all…
23 August 2000
Debenture
Delivered: 30 August 2000
Status: Satisfied on 25 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…