Established in 1992, Interpower Induction Ltd are based in West Midlands, it's status is listed as "Active". We do not know the number of employees at the organisation. This business is registered for VAT.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARIGLIO, Gary Martin | 06 June 2012 | - | 1 |
MODAD, Raymond | 06 June 2012 | - | 1 |
RANKIN, Douglas Iain | 16 May 2012 | - | 1 |
BEARD, Roger | 05 November 2003 | 16 May 2012 | 1 |
BELL, David Derek | 16 May 2012 | 03 March 2020 | 1 |
BERGER, Heinz Ernst | 08 January 2001 | 30 April 2001 | 1 |
FITCHETT, Keith George William | 18 June 1992 | 29 August 1994 | 1 |
GROSSHAUSER, Alexander Christian | 01 May 2000 | 31 December 2003 | 1 |
HALL, Clive | 30 November 2009 | 16 May 2012 | 1 |
JAGSCH, Hans Jurgen | 18 June 1992 | 22 May 1995 | 1 |
KNUDSEN, Arne Nils | 20 November 1992 | 31 December 2000 | 1 |
PARKINSON, William Ainsley | 22 January 2009 | 16 May 2012 | 1 |
ROSE, Marcus John | 11 June 2010 | 16 May 2012 | 1 |
SCHNEIDER, Wolf Dieter, Dr | 20 November 1992 | 30 June 1993 | 1 |
VOSWINCKEL, Gunther Wilhelm Henrich Themo, Doctor | 01 May 2001 | 31 December 2003 | 1 |
WALKER, Richard | 31 December 2003 | 28 April 2005 | 1 |
WENDT, Frank | 01 June 1995 | 30 April 2000 | 1 |
WOLF, Raoul | 03 July 1992 | 22 May 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILL, Grainne Elizabeth | 29 September 1994 | 09 June 2003 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Gary Martin Gariglio/
1963-05 |
Individual person with significant control |
American/
United States |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
PSC07 - N/A | 07 July 2020 | |
CS01 - N/A | 06 July 2020 | |
PSC01 - N/A | 06 July 2020 | |
PSC02 - N/A | 06 July 2020 | |
MR04 - N/A | 05 March 2020 | |
TM01 - Termination of appointment of director | 03 March 2020 | |
MR04 - N/A | 12 February 2020 | |
MR04 - N/A | 30 January 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 18 June 2019 | |
TM01 - Termination of appointment of director | 30 April 2019 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 09 March 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 07 July 2017 | |
PSC02 - N/A | 07 July 2017 | |
MR01 - N/A | 16 November 2016 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 05 August 2016 | |
AP01 - Appointment of director | 04 August 2016 | |
AD01 - Change of registered office address | 25 April 2016 | |
AA - Annual Accounts | 24 July 2015 | |
MR01 - N/A | 18 July 2015 | |
AR01 - Annual Return | 10 July 2015 | |
MR01 - N/A | 20 January 2015 | |
MR01 - N/A | 17 November 2014 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 11 July 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 15 July 2013 | |
CERTNM - Change of name certificate | 30 January 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 06 July 2012 | |
CH01 - Change of particulars for director | 19 June 2012 | |
AP01 - Appointment of director | 19 June 2012 | |
AP01 - Appointment of director | 19 June 2012 | |
TM01 - Termination of appointment of director | 28 May 2012 | |
TM01 - Termination of appointment of director | 28 May 2012 | |
TM01 - Termination of appointment of director | 28 May 2012 | |
TM01 - Termination of appointment of director | 28 May 2012 | |
TM02 - Termination of appointment of secretary | 28 May 2012 | |
AP01 - Appointment of director | 28 May 2012 | |
AP01 - Appointment of director | 28 May 2012 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 19 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 December 2010 | |
AR01 - Annual Return | 15 July 2010 | |
AA - Annual Accounts | 29 June 2010 | |
CERTNM - Change of name certificate | 22 June 2010 | |
CONNOT - N/A | 22 June 2010 | |
AP01 - Appointment of director | 15 June 2010 | |
MISC - Miscellaneous document | 18 May 2010 | |
MG01 - Particulars of a mortgage or charge | 08 May 2010 | |
AP01 - Appointment of director | 30 November 2009 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 01 July 2009 | |
287 - Change in situation or address of Registered Office | 30 June 2009 | |
353 - Register of members | 30 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 30 June 2009 | |
288a - Notice of appointment of directors or secretaries | 27 January 2009 | |
169 - Return by a company purchasing its own shares | 03 October 2008 | |
RESOLUTIONS - N/A | 22 September 2008 | |
287 - Change in situation or address of Registered Office | 14 August 2008 | |
363a - Annual Return | 14 August 2008 | |
AA - Annual Accounts | 18 June 2008 | |
363a - Annual Return | 05 July 2007 | |
AA - Annual Accounts | 04 July 2007 | |
AA - Annual Accounts | 17 July 2006 | |
363a - Annual Return | 03 July 2006 | |
AA - Annual Accounts | 10 August 2005 | |
363s - Annual Return | 01 July 2005 | |
288b - Notice of resignation of directors or secretaries | 01 June 2005 | |
AUD - Auditor's letter of resignation | 10 January 2005 | |
363s - Annual Return | 09 August 2004 | |
AA - Annual Accounts | 22 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2004 | |
288a - Notice of appointment of directors or secretaries | 09 January 2004 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 07 January 2004 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 07 January 2004 | |
395 - Particulars of a mortgage or charge | 07 January 2004 | |
395 - Particulars of a mortgage or charge | 07 January 2004 | |
288a - Notice of appointment of directors or secretaries | 07 January 2004 | |
288b - Notice of resignation of directors or secretaries | 22 December 2003 | |
288b - Notice of resignation of directors or secretaries | 22 December 2003 | |
CERTNM - Change of name certificate | 18 December 2003 | |
363s - Annual Return | 12 September 2003 | |
AA - Annual Accounts | 05 August 2003 | |
288b - Notice of resignation of directors or secretaries | 25 June 2003 | |
288a - Notice of appointment of directors or secretaries | 25 June 2003 | |
AA - Annual Accounts | 29 October 2002 | |
363s - Annual Return | 22 July 2002 | |
AUD - Auditor's letter of resignation | 16 July 2002 | |
AA - Annual Accounts | 29 October 2001 | |
363s - Annual Return | 11 July 2001 | |
288b - Notice of resignation of directors or secretaries | 25 May 2001 | |
288a - Notice of appointment of directors or secretaries | 25 May 2001 | |
288a - Notice of appointment of directors or secretaries | 31 January 2001 | |
288b - Notice of resignation of directors or secretaries | 15 January 2001 | |
AA - Annual Accounts | 17 October 2000 | |
363s - Annual Return | 02 August 2000 | |
288a - Notice of appointment of directors or secretaries | 05 May 2000 | |
288b - Notice of resignation of directors or secretaries | 27 April 2000 | |
AA - Annual Accounts | 22 October 1999 | |
363s - Annual Return | 01 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 July 1999 | |
363s - Annual Return | 10 July 1998 | |
AA - Annual Accounts | 30 March 1998 | |
AA - Annual Accounts | 17 July 1997 | |
363s - Annual Return | 16 July 1997 | |
AA - Annual Accounts | 29 October 1996 | |
363s - Annual Return | 16 July 1996 | |
AA - Annual Accounts | 07 September 1995 | |
363s - Annual Return | 17 July 1995 | |
288 - N/A | 20 June 1995 | |
288 - N/A | 30 May 1995 | |
288 - N/A | 30 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 31 October 1994 | |
288 - N/A | 15 September 1994 | |
363s - Annual Return | 15 July 1994 | |
288 - N/A | 29 November 1993 | |
287 - Change in situation or address of Registered Office | 29 November 1993 | |
AA - Annual Accounts | 08 November 1993 | |
363s - Annual Return | 24 August 1993 | |
288 - N/A | 11 March 1993 | |
288 - N/A | 11 March 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 December 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 August 1992 | |
288 - N/A | 03 August 1992 | |
RESOLUTIONS - N/A | 17 July 1992 | |
123 - Notice of increase in nominal capital | 17 July 1992 | |
287 - Change in situation or address of Registered Office | 17 July 1992 | |
288 - N/A | 17 July 1992 | |
288 - N/A | 17 July 1992 | |
NEWINC - New incorporation documents | 18 June 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 November 2016 | Outstanding |
N/A |
A registered charge | 15 July 2015 | Fully Satisfied |
N/A |
A registered charge | 15 January 2015 | Outstanding |
N/A |
A registered charge | 07 November 2014 | Outstanding |
N/A |
Debenture | 05 May 2010 | Outstanding |
N/A |
Debenture | 31 December 2003 | Fully Satisfied |
N/A |
Mortgage | 31 December 2003 | Fully Satisfied |
N/A |
Debenture | 22 December 1997 | Fully Satisfied |
N/A |
Mortgage | 31 December 1990 | Fully Satisfied |
N/A |