INTER MEDIATE GROUP LIMITED
DROITWICH BARWELL INTERNATIONAL (HOLDINGS) LIMITED

Hellopages » Worcestershire » Wychavon » WR9 9BP

Company number 02323506
Status Active
Incorporation Date 30 November 1988
Company Type Private Limited Company
Address C/O ENERTECH LIMITED TEN ACRES, BERRY HILL INDUSTRIAL ESTATE, DROITWICH, WORCESTERSHIRE, WR9 9BP
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 one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Registration of charge 023235060021, created on 14 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of INTER MEDIATE GROUP LIMITED are www.intermediategroup.co.uk, and www.inter-mediate-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Inter Mediate Group Limited is a Private Limited Company. The company registration number is 02323506. Inter Mediate Group Limited has been working since 30 November 1988. The present status of the company is Active. The registered address of Inter Mediate Group Limited is C O Enertech Limited Ten Acres Berry Hill Industrial Estate Droitwich Worcestershire Wr9 9bp. . HANCOX, Diana is a Secretary of the company. HANCOX, Roger Frederic is a Director of the company. Secretary FARR, Roger Edward has been resigned. Director ASHBY, Kendall has been resigned. Director BROOKMAN, Andrew has been resigned. Director COWDREY, Garry James has been resigned. Director CROPPER, Alan Richard has been resigned. Director DICKINSON, John Charles Priestman has been resigned. Director FARR, Roger Edward has been resigned. Director GROCOTT, Stephen Michael has been resigned. Director HASLEHURST, Peter Joseph Kinder has been resigned. Director HOBBS, Jeffrey Jacques has been resigned. Director MAHONY, David Arthur has been resigned. Director MASTERS, Julian Gerald has been resigned. Director REUSSER, Dean Fredrick has been resigned. Director SANDFORD, Jason Benjamin has been resigned. Director WOOD HILL, Geoffrey Napier has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HANCOX, Diana
Appointed Date: 23 February 1999

Director
HANCOX, Roger Frederic
Appointed Date: 23 February 1999
76 years old

Resigned Directors

Secretary
FARR, Roger Edward
Resigned: 07 September 1999

Director
ASHBY, Kendall
Resigned: 07 September 1999
Appointed Date: 09 December 1996
64 years old

Director
BROOKMAN, Andrew
Resigned: 07 September 1999
Appointed Date: 17 January 1996
70 years old

Director
COWDREY, Garry James
Resigned: 07 September 1999
74 years old

Director
CROPPER, Alan Richard
Resigned: 23 February 1999
Appointed Date: 19 February 1999
82 years old

Director
DICKINSON, John Charles Priestman
Resigned: 31 December 1998
88 years old

Director
FARR, Roger Edward
Resigned: 07 September 1999
77 years old

Director
GROCOTT, Stephen Michael
Resigned: 07 September 1999
Appointed Date: 01 July 1998
58 years old

Director
HASLEHURST, Peter Joseph Kinder
Resigned: 31 December 1998
Appointed Date: 01 December 1994
84 years old

Director
HOBBS, Jeffrey Jacques
Resigned: 23 July 1998
Appointed Date: 01 December 1994
82 years old

Director
MAHONY, David Arthur
Resigned: 01 December 1994
81 years old

Director
MASTERS, Julian Gerald
Resigned: 23 February 1999
Appointed Date: 09 December 1996
79 years old

Director
REUSSER, Dean Fredrick
Resigned: 11 November 1991
81 years old

Director
SANDFORD, Jason Benjamin
Resigned: 23 February 1999
Appointed Date: 19 February 1999
59 years old

Director
WOOD HILL, Geoffrey Napier
Resigned: 23 February 1999
Appointed Date: 19 February 1999
74 years old

Persons With Significant Control

Mr Roger Frederic Hancox
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

INTER MEDIATE GROUP LIMITED Events

05 Jan 2017
Confirmation statement made on 2 January 2017 with updates
14 Sep 2016
Registration of charge 023235060021, created on 14 September 2016
02 Aug 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 142.3

10 Sep 2015
Full accounts made up to 31 December 2014
...
... and 143 more events
23 Feb 1989
Memorandum and Articles of Association

23 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Nov 1988
Incorporation

30 Nov 1988
Incorporation

INTER MEDIATE GROUP LIMITED Charges

14 September 2016
Charge code 0232 3506 0021
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 September 2013
Charge code 0232 3506 0020
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
5 September 2012
Deed of admission to an omnibus guarantee and set-off agreement dated 18 july 2002
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 June 2003
Mortgage deed
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings on n side of vines lane…
18 July 2002
Debenture deed
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 1999
Composite guarantee and debenture
Delivered: 17 November 1999
Status: Satisfied on 13 January 2001
Persons entitled: Industrial Mezzanine L.P.
Description: Units 3, 4 and 5 emerald way stone business park stone…
23 February 1999
Composite guarantee and debenture
Delivered: 17 November 1999
Status: Satisfied on 13 January 2001
Persons entitled: Industrial Mezzanine L.P.
Description: The f/h roperty k/a land and buildings at balfour road…
23 February 1999
Composite guarantee and debenture
Delivered: 17 November 1999
Status: Satisfied on 13 January 2001
Persons entitled: Industrial Mezzanine L.P.
Description: 7,500 preference shares, 1,973 ordinary share and 187,325…
23 February 1999
Composite guarantee and debenture
Delivered: 17 November 1999
Status: Satisfied on 13 January 2001
Persons entitled: Industrial Mezzanine L.P.
Description: 1,000 ordinary shares of £1 each in the share capital of…
23 February 1999
Debenture
Delivered: 17 November 1999
Status: Satisfied on 23 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: 1,000 ordinary shares of £1 each in the share capital of…
23 February 1999
Debenture
Delivered: 17 November 1999
Status: Satisfied on 23 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: 7,500 preference shares, 1,973 ordinary share and 187,325…
23 February 1999
Debenture
Delivered: 17 November 1999
Status: Satisfied on 23 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: The f/h roperty k/a land and buildings at balfour road…
23 February 1999
Legal charge
Delivered: 17 November 1999
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The f/h roperty k/a land and buildings at balfour road…
23 February 1999
Legal charge
Delivered: 17 November 1999
Status: Satisfied on 23 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: Units 3, 4 and 5 emerald way stone business park stone…
23 February 1999
Debenture
Delivered: 17 November 1999
Status: Satisfied on 23 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: Units 3, 4 and 5 emerald way stone business park stone…
23 February 1999
Composite guarantee and debenture
Delivered: 9 March 1999
Status: Satisfied on 13 January 2001
Persons entitled: Industrial Mezzanine Fund L.P.and Acting by Its General Partner Industrial Mezzanine G.P. Limited
Description: .. fixed and floating charges over the undertaking and all…
23 February 1999
Debenture
Delivered: 25 February 1999
Status: Satisfied on 23 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
21 December 1992
Fixed and floating charge
Delivered: 22 December 1992
Status: Satisfied on 29 July 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 1991
Charge
Delivered: 5 November 1991
Status: Satisfied on 8 December 1994
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill & uncalled capital nsee…
16 July 1991
Charge
Delivered: 18 July 1991
Status: Satisfied on 8 December 1994
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill & uncalled capital (see…
8 March 1989
Fixed and floating charge
Delivered: 21 March 1989
Status: Satisfied on 8 December 1994
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…