About

Registered Number: 02775270
Date of Incorporation: 04/01/1993 (32 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 & 2 Sawmills End, Barnwood, Gloucester, GL4 3DL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.