Inter Mediate Group Ltd was founded on 30 November 1988. We do not know the number of employees at the company. The current directors of the company are listed as Ashby, Kendall, Brookman, Andrew, Cowdrey, Garry James, Dickinson, John Charles Priestman, Farr, Roger Edward, Grocott, Stephen Michael, Reusser, Dean Fredrick.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHBY, Kendall | 09 December 1996 | 07 September 1999 | 1 |
BROOKMAN, Andrew | 17 January 1996 | 07 September 1999 | 1 |
COWDREY, Garry James | N/A | 07 September 1999 | 1 |
DICKINSON, John Charles Priestman | N/A | 31 December 1998 | 1 |
FARR, Roger Edward | N/A | 07 September 1999 | 1 |
GROCOTT, Stephen Michael | 01 July 1998 | 07 September 1999 | 1 |
REUSSER, Dean Fredrick | N/A | 11 November 1991 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 September 2020 | |
PARENT_ACC - N/A | 10 September 2020 | |
AGREEMENT2 - N/A | 10 September 2020 | |
GUARANTEE2 - N/A | 10 September 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 09 August 2019 | |
PARENT_ACC - N/A | 09 August 2019 | |
GUARANTEE2 - N/A | 09 August 2019 | |
AGREEMENT2 - N/A | 09 August 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 06 July 2018 | |
AD01 - Change of registered office address | 20 March 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 30 August 2017 | |
MR01 - N/A | 05 July 2017 | |
CS01 - N/A | 05 January 2017 | |
MR01 - N/A | 14 September 2016 | |
AA - Annual Accounts | 02 August 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 10 September 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 08 September 2014 | |
AR01 - Annual Return | 02 January 2014 | |
MR01 - N/A | 14 September 2013 | |
AA - Annual Accounts | 04 September 2013 | |
AD01 - Change of registered office address | 24 May 2013 | |
AR01 - Annual Return | 23 January 2013 | |
MG01 - Particulars of a mortgage or charge | 06 September 2012 | |
AA - Annual Accounts | 03 September 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH03 - Change of particulars for secretary | 04 January 2010 | |
AA - Annual Accounts | 26 October 2009 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 22 October 2008 | |
363a - Annual Return | 03 January 2008 | |
AA - Annual Accounts | 12 October 2007 | |
AUD - Auditor's letter of resignation | 08 August 2007 | |
363a - Annual Return | 05 January 2007 | |
AA - Annual Accounts | 23 October 2006 | |
363a - Annual Return | 05 January 2006 | |
AA - Annual Accounts | 28 October 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 22 October 2004 | |
363s - Annual Return | 30 January 2004 | |
AA - Annual Accounts | 24 October 2003 | |
395 - Particulars of a mortgage or charge | 01 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 2003 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 02 November 2002 | |
395 - Particulars of a mortgage or charge | 23 July 2002 | |
287 - Change in situation or address of Registered Office | 09 July 2002 | |
363s - Annual Return | 31 January 2002 | |
AA - Annual Accounts | 19 September 2001 | |
363s - Annual Return | 17 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 January 2001 | |
AA - Annual Accounts | 18 December 2000 | |
363s - Annual Return | 06 January 2000 | |
CERTNM - Change of name certificate | 23 November 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 17 November 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 17 November 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 17 November 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 17 November 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 17 November 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 17 November 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 17 November 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 17 November 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 17 November 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 17 November 1999 | |
AA - Annual Accounts | 27 October 1999 | |
288b - Notice of resignation of directors or secretaries | 23 September 1999 | |
288b - Notice of resignation of directors or secretaries | 23 September 1999 | |
288b - Notice of resignation of directors or secretaries | 23 September 1999 | |
288b - Notice of resignation of directors or secretaries | 23 September 1999 | |
288b - Notice of resignation of directors or secretaries | 23 September 1999 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 16 September 1999 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 16 September 1999 | |
287 - Change in situation or address of Registered Office | 16 September 1999 | |
395 - Particulars of a mortgage or charge | 09 March 1999 | |
RESOLUTIONS - N/A | 05 March 1999 | |
288a - Notice of appointment of directors or secretaries | 05 March 1999 | |
288a - Notice of appointment of directors or secretaries | 05 March 1999 | |
288b - Notice of resignation of directors or secretaries | 05 March 1999 | |
288b - Notice of resignation of directors or secretaries | 05 March 1999 | |
288b - Notice of resignation of directors or secretaries | 05 March 1999 | |
288b - Notice of resignation of directors or secretaries | 05 March 1999 | |
288a - Notice of appointment of directors or secretaries | 26 February 1999 | |
395 - Particulars of a mortgage or charge | 25 February 1999 | |
288a - Notice of appointment of directors or secretaries | 25 February 1999 | |
288a - Notice of appointment of directors or secretaries | 25 February 1999 | |
RESOLUTIONS - N/A | 24 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 February 1999 | |
288b - Notice of resignation of directors or secretaries | 10 February 1999 | |
288b - Notice of resignation of directors or secretaries | 10 February 1999 | |
363s - Annual Return | 05 February 1999 | |
288b - Notice of resignation of directors or secretaries | 03 August 1998 | |
288a - Notice of appointment of directors or secretaries | 16 July 1998 | |
AA - Annual Accounts | 29 April 1998 | |
287 - Change in situation or address of Registered Office | 05 March 1998 | |
363s - Annual Return | 20 January 1998 | |
AA - Annual Accounts | 29 August 1997 | |
363s - Annual Return | 13 January 1997 | |
288a - Notice of appointment of directors or secretaries | 17 December 1996 | |
288a - Notice of appointment of directors or secretaries | 17 December 1996 | |
AA - Annual Accounts | 23 April 1996 | |
288 - N/A | 26 January 1996 | |
363s - Annual Return | 11 January 1996 | |
RESOLUTIONS - N/A | 11 December 1995 | |
RESOLUTIONS - N/A | 11 December 1995 | |
RESOLUTIONS - N/A | 11 December 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 1995 | |
AA - Annual Accounts | 12 April 1995 | |
363s - Annual Return | 27 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 12 December 1994 | |
288 - N/A | 12 December 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 1994 | |
AA - Annual Accounts | 11 May 1994 | |
363s - Annual Return | 31 January 1994 | |
AA - Annual Accounts | 25 October 1993 | |
363s - Annual Return | 21 June 1993 | |
RESOLUTIONS - N/A | 24 March 1993 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 February 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 February 1993 | |
AA - Annual Accounts | 06 January 1993 | |
395 - Particulars of a mortgage or charge | 22 December 1992 | |
363s - Annual Return | 05 July 1992 | |
288 - N/A | 26 November 1991 | |
395 - Particulars of a mortgage or charge | 05 November 1991 | |
AA - Annual Accounts | 09 October 1991 | |
395 - Particulars of a mortgage or charge | 18 July 1991 | |
363b - Annual Return | 20 June 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 1991 | |
RESOLUTIONS - N/A | 04 June 1991 | |
AA - Annual Accounts | 11 January 1991 | |
363 - Annual Return | 21 June 1990 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 06 April 1990 | |
288 - N/A | 22 November 1989 | |
MA - Memorandum and Articles | 23 May 1989 | |
RESOLUTIONS - N/A | 16 May 1989 | |
287 - Change in situation or address of Registered Office | 15 May 1989 | |
288 - N/A | 15 May 1989 | |
CERTNM - Change of name certificate | 12 May 1989 | |
CERTNM - Change of name certificate | 12 May 1989 | |
395 - Particulars of a mortgage or charge | 21 March 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 February 1989 | |
288 - N/A | 27 February 1989 | |
RESOLUTIONS - N/A | 23 February 1989 | |
MA - Memorandum and Articles | 23 February 1989 | |
288 - N/A | 23 February 1989 | |
NEWINC - New incorporation documents | 30 November 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 July 2017 | Outstanding |
N/A |
A registered charge | 14 September 2016 | Outstanding |
N/A |
A registered charge | 13 September 2013 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 18 july 2002 | 05 September 2012 | Outstanding |
N/A |
Mortgage deed | 23 June 2003 | Outstanding |
N/A |
Debenture deed | 18 July 2002 | Outstanding |
N/A |
Composite guarantee and debenture | 23 February 1999 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 23 February 1999 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 23 February 1999 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 23 February 1999 | Fully Satisfied |
N/A |
Debenture | 23 February 1999 | Fully Satisfied |
N/A |
Debenture | 23 February 1999 | Fully Satisfied |
N/A |
Debenture | 23 February 1999 | Fully Satisfied |
N/A |
Legal charge | 23 February 1999 | Outstanding |
N/A |
Legal charge | 23 February 1999 | Fully Satisfied |
N/A |
Debenture | 23 February 1999 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 23 February 1999 | Fully Satisfied |
N/A |
Debenture | 23 February 1999 | Fully Satisfied |
N/A |
Fixed and floating charge | 21 December 1992 | Fully Satisfied |
N/A |
Charge | 04 November 1991 | Fully Satisfied |
N/A |
Charge | 16 July 1991 | Fully Satisfied |
N/A |
Fixed and floating charge | 08 March 1989 | Fully Satisfied |
N/A |