Founded in 1997, Integra Buildings Ltd have registered office in Paull. We don't know the number of employees at Integra Buildings Ltd. The business has 9 directors listed as Marriott, Michael Robert, Parker, Gary Richard, Tansey, Paul, Turner, Christopher Mark, Case, Denise, Case, Gerard, Drescher, Peter Jonathan, Fortnum, Matthew, Thirlwell, Michael John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARRIOTT, Michael Robert | 01 May 2018 | - | 1 |
PARKER, Gary Richard | 12 June 1997 | - | 1 |
TANSEY, Paul | 12 June 1997 | - | 1 |
TURNER, Christopher Mark | 08 August 2012 | - | 1 |
CASE, Gerard | 12 June 1997 | 23 December 2004 | 1 |
DRESCHER, Peter Jonathan | 01 July 2006 | 31 July 2020 | 1 |
FORTNUM, Matthew | 01 December 2014 | 02 April 2020 | 1 |
THIRLWELL, Michael John | 01 February 2013 | 02 January 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASE, Denise | 12 June 1997 | 20 December 2019 | 1 |
Document Type | Date | |
---|---|---|
SH03 - Return of purchase of own shares | 28 September 2020 | |
TM01 - Termination of appointment of director | 09 September 2020 | |
SH06 - Notice of cancellation of shares | 12 August 2020 | |
AA - Annual Accounts | 05 August 2020 | |
CS01 - N/A | 06 July 2020 | |
CH01 - Change of particulars for director | 19 June 2020 | |
CH01 - Change of particulars for director | 19 June 2020 | |
CH01 - Change of particulars for director | 19 June 2020 | |
CH01 - Change of particulars for director | 19 June 2020 | |
PSC04 - N/A | 19 June 2020 | |
CH01 - Change of particulars for director | 19 June 2020 | |
PSC04 - N/A | 18 June 2020 | |
CH01 - Change of particulars for director | 18 June 2020 | |
CH01 - Change of particulars for director | 29 April 2020 | |
TM02 - Termination of appointment of secretary | 29 April 2020 | |
TM01 - Termination of appointment of director | 29 April 2020 | |
SH03 - Return of purchase of own shares | 30 January 2020 | |
SH06 - Notice of cancellation of shares | 20 January 2020 | |
SH03 - Return of purchase of own shares | 15 November 2019 | |
SH06 - Notice of cancellation of shares | 05 November 2019 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 19 June 2019 | |
MR01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 14 September 2018 | |
AD01 - Change of registered office address | 21 August 2018 | |
CS01 - N/A | 13 June 2018 | |
SH01 - Return of Allotment of shares | 31 May 2018 | |
SH08 - Notice of name or other designation of class of shares | 30 May 2018 | |
AP01 - Appointment of director | 23 May 2018 | |
RESOLUTIONS - N/A | 21 May 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 14 June 2017 | |
MR01 - N/A | 17 May 2017 | |
MR05 - N/A | 04 November 2016 | |
MR01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 22 June 2016 | |
AA - Annual Accounts | 16 September 2015 | |
AR01 - Annual Return | 16 June 2015 | |
TM01 - Termination of appointment of director | 18 February 2015 | |
AP01 - Appointment of director | 18 December 2014 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 18 June 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 20 June 2013 | |
AP01 - Appointment of director | 25 February 2013 | |
AP01 - Appointment of director | 27 November 2012 | |
AA - Annual Accounts | 26 June 2012 | |
AR01 - Annual Return | 14 June 2012 | |
MG01 - Particulars of a mortgage or charge | 02 November 2011 | |
AA - Annual Accounts | 11 August 2011 | |
AR01 - Annual Return | 23 June 2011 | |
AA - Annual Accounts | 17 November 2010 | |
AA01 - Change of accounting reference date | 14 September 2010 | |
AR01 - Annual Return | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH03 - Change of particulars for secretary | 14 June 2010 | |
AA - Annual Accounts | 23 February 2010 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 17 June 2008 | |
AA - Annual Accounts | 23 January 2008 | |
363a - Annual Return | 25 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2007 | |
AA - Annual Accounts | 20 January 2007 | |
288a - Notice of appointment of directors or secretaries | 28 July 2006 | |
363s - Annual Return | 05 July 2006 | |
AA - Annual Accounts | 21 December 2005 | |
363s - Annual Return | 05 July 2005 | |
AA - Annual Accounts | 09 March 2005 | |
RESOLUTIONS - N/A | 02 February 2005 | |
169 - Return by a company purchasing its own shares | 02 February 2005 | |
288b - Notice of resignation of directors or secretaries | 07 January 2005 | |
395 - Particulars of a mortgage or charge | 30 December 2004 | |
363s - Annual Return | 18 June 2004 | |
AA - Annual Accounts | 25 November 2003 | |
363s - Annual Return | 25 June 2003 | |
AA - Annual Accounts | 13 February 2003 | |
363s - Annual Return | 08 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 May 2002 | |
AA - Annual Accounts | 26 November 2001 | |
363s - Annual Return | 04 July 2001 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 21 June 2000 | |
AA - Annual Accounts | 26 October 1999 | |
395 - Particulars of a mortgage or charge | 01 September 1999 | |
363s - Annual Return | 17 June 1999 | |
AA - Annual Accounts | 30 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 1998 | |
363s - Annual Return | 25 July 1998 | |
287 - Change in situation or address of Registered Office | 02 June 1998 | |
288a - Notice of appointment of directors or secretaries | 18 June 1997 | |
288a - Notice of appointment of directors or secretaries | 18 June 1997 | |
288a - Notice of appointment of directors or secretaries | 18 June 1997 | |
288a - Notice of appointment of directors or secretaries | 18 June 1997 | |
288b - Notice of resignation of directors or secretaries | 18 June 1997 | |
288b - Notice of resignation of directors or secretaries | 18 June 1997 | |
287 - Change in situation or address of Registered Office | 18 June 1997 | |
NEWINC - New incorporation documents | 12 June 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 January 2019 | Outstanding |
N/A |
A registered charge | 12 May 2017 | Outstanding |
N/A |
A registered charge | 11 October 2016 | Outstanding |
N/A |
Legal charge | 28 October 2011 | Outstanding |
N/A |
Mortgage deed | 23 December 2004 | Outstanding |
N/A |
Legal charge | 12 August 1999 | Outstanding |
N/A |