INTRO 2020 LIMITED
MAIDENHEAD INTROPHOTO LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2HP
Company number 01026864
Status Active
Incorporation Date 11 October 1971
Company Type Private Limited Company
Address UNIT 1, PRIORS WAY, MAIDENHEAD, BERKS, SL6 2HP
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Full accounts made up to 30 April 2016; Director's details changed for Keith Swanepoel on 14 November 2016. The most likely internet sites of INTRO 2020 LIMITED are www.intro2020.co.uk, and www.intro-2020.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. Intro 2020 Limited is a Private Limited Company. The company registration number is 01026864. Intro 2020 Limited has been working since 11 October 1971. The present status of the company is Active. The registered address of Intro 2020 Limited is Unit 1 Priors Way Maidenhead Berks Sl6 2hp. . BAXTER, Peter John is a Secretary of the company. HARRINGTON, Norman Carl is a Director of the company. MACKAY, James Gavin is a Director of the company. RUFFELL, Keith Michael is a Director of the company. SWANEPOEL, Keith is a Director of the company. Director BAXTER, Peter John has been resigned. Director MACKAY, James Gavin has been resigned. Director RADNOR, Stephen Vincent has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors


Director

Director
MACKAY, James Gavin
Appointed Date: 01 January 2004
77 years old

Director
RUFFELL, Keith Michael
Appointed Date: 01 January 2004
59 years old

Director
SWANEPOEL, Keith
Appointed Date: 01 November 2010
65 years old

Resigned Directors

Director
BAXTER, Peter John
Resigned: 14 March 1994
80 years old

Director
MACKAY, James Gavin
Resigned: 14 March 1994
77 years old

Director
RADNOR, Stephen Vincent
Resigned: 14 March 1994
73 years old

Persons With Significant Control

Introphoto 2000 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTRO 2020 LIMITED Events

28 Nov 2016
Confirmation statement made on 24 November 2016 with updates
16 Nov 2016
Full accounts made up to 30 April 2016
14 Nov 2016
Director's details changed for Keith Swanepoel on 14 November 2016
14 Nov 2016
Director's details changed for Keith Michael Ruffell on 14 November 2016
14 Nov 2016
Director's details changed for James Gavin Mackay on 14 November 2016
...
... and 87 more events
14 Jan 1987
Full accounts made up to 30 April 1986

14 Jan 1987
Return made up to 09/12/86; full list of members

06 Feb 1981
Particulars of mortgage/charge
11 Oct 1971
Certificate of incorporation
11 Oct 1971
Incorporation

INTRO 2020 LIMITED Charges

31 October 2011
Legal charge
Delivered: 14 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 priors way maidenhead berkshire by way of fixed…
31 October 2011
Legal charge
Delivered: 14 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 priors way maidenhead bershire by way of fixed…
30 April 2010
Loan note debenture
Delivered: 15 May 2010
Status: Outstanding
Persons entitled: Norman Carl Harrington (The Loan Note Holder)
Description: Fixed and floating charge over the undertaking and all…
5 March 2009
Legal charge
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 priors way maidenhead berkshire, by way of fixed…
14 January 2007
Fixed and floating charge
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 December 1981
Confirmatory charge
Delivered: 11 January 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property and assets as charged by the mortgage…
1 July 1981
Legal mortgage
Delivered: 14 July 1981
Status: Satisfied on 15 May 2010
Persons entitled: National Westminster Bank PLC
Description: Springwood windsor road ascot and land adjoining thereto…
11 June 1981
Charge
Delivered: 16 June 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All book debts and other debts (please see doc M34).
19 January 1981
Charge over credit balance.
Delivered: 6 February 1981
Status: Satisfied on 15 May 2010
Persons entitled: National Westminster Bank PLC
Description: All monies held from time to time to the credit of the…
12 September 1974
Mortgage debenture
Delivered: 23 September 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge over undertaking and goodwill all…
26 June 1974
Mortgage
Delivered: 2 July 1974
Status: Satisfied on 15 May 2010
Persons entitled: National Westminster Bank PLC
Description: 89/89A park st slough bucks.. Floating charge over all…