Based in Gloucester, Intrado Solutions Ltd was established in 1993, it's status at Companies House is "Active". The companies directors are Brucculeri, Louis, Brucculeri, Louis, Disman, Nancy Jill, Mannix, Robert Emmet, Wikoff, Christopher, Mussman, David Charles, Wise, Robert Brian, Barker, Thomas Bernard, Berger, Nancee Renee, Detert, David Glasrock, Dimoff, Roy, Donnelly, Raymond Charles, Downs, James, Etzler, Joseph Scott, Ferguson, Susan G, Flagg, Michael James, Frazier, Dale Eric, Hanson, Robert John, Doctor, Lamb, Robert William, Lanier, Campbell Brown, Madsen, Jan Dutton, Mendlik, Paul Michael, Montgomery, Robert Myers, Strubbe, Todd Brian, Turnbull, Greg Allen, Wechsler, Robert Scott, West, Gary Lee, West, Mary Elaine. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRUCCULERI, Louis | 12 October 2018 | - | 1 |
DISMAN, Nancy Jill | 17 January 2018 | - | 1 |
MANNIX, Robert Emmet | 01 August 2018 | - | 1 |
WIKOFF, Christopher | 01 August 2018 | - | 1 |
BARKER, Thomas Bernard | 27 July 2003 | 17 January 2018 | 1 |
BERGER, Nancee Renee | 24 October 2006 | 17 January 2018 | 1 |
DETERT, David Glasrock | 13 September 1994 | 25 June 1996 | 1 |
DIMOFF, Roy | 12 February 1993 | 13 August 1993 | 1 |
DONNELLY, Raymond Charles | 21 January 1993 | 25 June 1996 | 1 |
DOWNS, James | 12 February 1993 | 01 September 1994 | 1 |
ETZLER, Joseph Scott | 15 June 1999 | 25 March 2010 | 1 |
FERGUSON, Susan G | 25 June 1996 | 15 June 1999 | 1 |
FLAGG, Michael James | 25 June 1996 | 14 April 1997 | 1 |
FRAZIER, Dale Eric | 17 January 2018 | 23 March 2020 | 1 |
HANSON, Robert John, Doctor | 07 January 1994 | 15 May 1994 | 1 |
LAMB, Robert William | 01 June 2000 | 28 July 2003 | 1 |
LANIER, Campbell Brown | 25 June 1996 | 06 March 2003 | 1 |
MADSEN, Jan Dutton | 01 March 2015 | 01 August 2018 | 1 |
MENDLIK, Paul Michael | 25 March 2010 | 01 March 2015 | 1 |
MONTGOMERY, Robert Myers | 25 June 1996 | 25 February 2002 | 1 |
STRUBBE, Todd Brian | 25 March 2010 | 01 April 2015 | 1 |
TURNBULL, Greg Allen | 28 September 1999 | 09 May 2003 | 1 |
WECHSLER, Robert Scott | 17 January 2018 | 12 October 2018 | 1 |
WEST, Gary Lee | 27 July 2003 | 24 October 2006 | 1 |
WEST, Mary Elaine | 27 July 2003 | 24 October 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRUCCULERI, Louis | 17 January 2018 | - | 1 |
MUSSMAN, David Charles | 25 March 2010 | 17 January 2018 | 1 |
WISE, Robert Brian | 06 March 2003 | 25 March 2010 | 1 |
Document Type | Date | |
---|---|---|
RP04SH01 - N/A | 02 October 2020 | |
TM01 - Termination of appointment of director | 30 March 2020 | |
CS01 - N/A | 29 January 2020 | |
PSC05 - N/A | 08 January 2020 | |
CERTNM - Change of name certificate | 02 January 2020 | |
RESOLUTIONS - N/A | 03 December 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 03 December 2019 | |
SH19 - Statement of capital | 03 December 2019 | |
CAP-SS - N/A | 03 December 2019 | |
AA - Annual Accounts | 23 October 2019 | |
PSC07 - N/A | 24 September 2019 | |
PSC02 - N/A | 24 September 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 22 January 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 January 2019 | |
SH01 - Return of Allotment of shares | 10 January 2019 | |
SH01 - Return of Allotment of shares | 10 January 2019 | |
RESOLUTIONS - N/A | 08 January 2019 | |
CC04 - Statement of companies objects | 08 January 2019 | |
CS01 - N/A | 07 January 2019 | |
AP01 - Appointment of director | 31 October 2018 | |
TM01 - Termination of appointment of director | 30 October 2018 | |
SH01 - Return of Allotment of shares | 04 October 2018 | |
AP01 - Appointment of director | 15 August 2018 | |
AP01 - Appointment of director | 14 August 2018 | |
TM01 - Termination of appointment of director | 14 August 2018 | |
AA - Annual Accounts | 06 August 2018 | |
CS01 - N/A | 22 January 2018 | |
AP01 - Appointment of director | 17 January 2018 | |
AP01 - Appointment of director | 17 January 2018 | |
AP01 - Appointment of director | 17 January 2018 | |
AP03 - Appointment of secretary | 17 January 2018 | |
TM02 - Termination of appointment of secretary | 17 January 2018 | |
TM01 - Termination of appointment of director | 17 January 2018 | |
TM01 - Termination of appointment of director | 17 January 2018 | |
TM01 - Termination of appointment of director | 17 January 2018 | |
AA - Annual Accounts | 22 September 2017 | |
CS01 - N/A | 05 January 2017 | |
RESOLUTIONS - N/A | 03 October 2016 | |
CONNOT - N/A | 03 October 2016 | |
AA - Annual Accounts | 05 May 2016 | |
AR01 - Annual Return | 21 January 2016 | |
AD01 - Change of registered office address | 01 December 2015 | |
AA - Annual Accounts | 04 October 2015 | |
AP01 - Appointment of director | 24 April 2015 | |
TM01 - Termination of appointment of director | 10 April 2015 | |
AP01 - Appointment of director | 17 March 2015 | |
TM01 - Termination of appointment of director | 17 March 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AA - Annual Accounts | 22 April 2014 | |
AR01 - Annual Return | 31 January 2014 | |
RESOLUTIONS - N/A | 24 January 2014 | |
SH01 - Return of Allotment of shares | 24 January 2014 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 15 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 September 2012 | |
AA - Annual Accounts | 26 March 2012 | |
AR01 - Annual Return | 12 January 2012 | |
CH01 - Change of particulars for director | 12 January 2012 | |
CH01 - Change of particulars for director | 12 January 2012 | |
AA - Annual Accounts | 14 March 2011 | |
AR01 - Annual Return | 31 January 2011 | |
CH01 - Change of particulars for director | 31 January 2011 | |
CH01 - Change of particulars for director | 31 January 2011 | |
AP01 - Appointment of director | 06 January 2011 | |
AP03 - Appointment of secretary | 11 May 2010 | |
TM02 - Termination of appointment of secretary | 11 May 2010 | |
TM01 - Termination of appointment of director | 11 May 2010 | |
AP01 - Appointment of director | 11 May 2010 | |
AA - Annual Accounts | 15 March 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 January 2010 | |
AA - Annual Accounts | 09 May 2009 | |
363a - Annual Return | 14 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2009 | |
363s - Annual Return | 19 June 2008 | |
395 - Particulars of a mortgage or charge | 19 June 2008 | |
395 - Particulars of a mortgage or charge | 16 June 2008 | |
395 - Particulars of a mortgage or charge | 29 May 2008 | |
AA - Annual Accounts | 15 April 2008 | |
MEM/ARTS - N/A | 06 November 2007 | |
RESOLUTIONS - N/A | 30 October 2007 | |
AA - Annual Accounts | 21 April 2007 | |
363s - Annual Return | 14 February 2007 | |
288a - Notice of appointment of directors or secretaries | 18 January 2007 | |
288b - Notice of resignation of directors or secretaries | 18 January 2007 | |
288b - Notice of resignation of directors or secretaries | 18 January 2007 | |
287 - Change in situation or address of Registered Office | 18 January 2007 | |
RESOLUTIONS - N/A | 10 November 2006 | |
RESOLUTIONS - N/A | 10 November 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 10 November 2006 | |
AA - Annual Accounts | 19 April 2006 | |
363s - Annual Return | 25 January 2006 | |
AA - Annual Accounts | 21 July 2005 | |
363s - Annual Return | 13 January 2005 | |
AA - Annual Accounts | 26 May 2004 | |
AAMD - Amended Accounts | 01 April 2004 | |
363s - Annual Return | 03 February 2004 | |
AUD - Auditor's letter of resignation | 08 January 2004 | |
288a - Notice of appointment of directors or secretaries | 17 October 2003 | |
288a - Notice of appointment of directors or secretaries | 17 October 2003 | |
288a - Notice of appointment of directors or secretaries | 17 October 2003 | |
288b - Notice of resignation of directors or secretaries | 07 October 2003 | |
AA - Annual Accounts | 08 August 2003 | |
288b - Notice of resignation of directors or secretaries | 20 May 2003 | |
288b - Notice of resignation of directors or secretaries | 12 May 2003 | |
288b - Notice of resignation of directors or secretaries | 12 May 2003 | |
288a - Notice of appointment of directors or secretaries | 12 May 2003 | |
363s - Annual Return | 04 February 2003 | |
AA - Annual Accounts | 08 August 2002 | |
288b - Notice of resignation of directors or secretaries | 25 March 2002 | |
363s - Annual Return | 07 February 2002 | |
AA - Annual Accounts | 21 September 2001 | |
363s - Annual Return | 30 January 2001 | |
287 - Change in situation or address of Registered Office | 30 January 2001 | |
395 - Particulars of a mortgage or charge | 29 December 2000 | |
AA - Annual Accounts | 31 October 2000 | |
288a - Notice of appointment of directors or secretaries | 07 September 2000 | |
363s - Annual Return | 04 February 2000 | |
287 - Change in situation or address of Registered Office | 13 December 1999 | |
288a - Notice of appointment of directors or secretaries | 11 November 1999 | |
AA - Annual Accounts | 04 August 1999 | |
288b - Notice of resignation of directors or secretaries | 07 July 1999 | |
288a - Notice of appointment of directors or secretaries | 07 July 1999 | |
AUD - Auditor's letter of resignation | 29 April 1999 | |
363s - Annual Return | 11 January 1999 | |
395 - Particulars of a mortgage or charge | 16 October 1998 | |
AA - Annual Accounts | 11 August 1998 | |
363s - Annual Return | 19 January 1998 | |
AA - Annual Accounts | 24 September 1997 | |
AUD - Auditor's letter of resignation | 05 June 1997 | |
288b - Notice of resignation of directors or secretaries | 31 May 1997 | |
363s - Annual Return | 30 January 1997 | |
CERTNM - Change of name certificate | 11 October 1996 | |
287 - Change in situation or address of Registered Office | 14 August 1996 | |
AA - Annual Accounts | 23 July 1996 | |
288 - N/A | 03 July 1996 | |
288 - N/A | 03 July 1996 | |
288 - N/A | 03 July 1996 | |
288 - N/A | 03 July 1996 | |
288 - N/A | 03 July 1996 | |
288 - N/A | 03 July 1996 | |
288 - N/A | 03 July 1996 | |
363s - Annual Return | 12 January 1996 | |
AA - Annual Accounts | 17 November 1995 | |
287 - Change in situation or address of Registered Office | 30 August 1995 | |
363s - Annual Return | 13 February 1995 | |
AA - Annual Accounts | 03 November 1994 | |
288 - N/A | 07 October 1994 | |
CERTNM - Change of name certificate | 29 September 1994 | |
288 - N/A | 26 September 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 1994 | |
288 - N/A | 31 March 1994 | |
363s - Annual Return | 20 February 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 31 August 1993 | |
288 - N/A | 22 August 1993 | |
CERTNM - Change of name certificate | 22 February 1993 | |
288 - N/A | 22 February 1993 | |
288 - N/A | 22 February 1993 | |
288 - N/A | 18 February 1993 | |
288 - N/A | 18 February 1993 | |
287 - Change in situation or address of Registered Office | 18 February 1993 | |
NEWINC - New incorporation documents | 04 January 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A security agreement | 30 May 2008 | Fully Satisfied |
N/A |
A security agreement | 16 May 2008 | Fully Satisfied |
N/A |
Deed of deposit | 19 December 2000 | Outstanding |
N/A |
Rent deposit deed | 29 September 1998 | Fully Satisfied |
N/A |