Based in Bicester, Oxfordshire, Interduct Uk Ltd was founded on 20 May 2005, it's status is listed as "Active". The companies directors are listed as Eyles, Le-ann Lesley, Poultney, Belinda, Crowley, Andrew Shaun, Jeyes, Ian Leslie at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EYLES, Le-Ann Lesley | 20 February 2019 | - | 1 |
CROWLEY, Andrew Shaun | 01 December 2005 | 30 January 2020 | 1 |
JEYES, Ian Leslie | 20 May 2005 | 02 July 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POULTNEY, Belinda | 03 October 2014 | 29 June 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 May 2020 | |
TM01 - Termination of appointment of director | 10 February 2020 | |
AA - Annual Accounts | 09 January 2020 | |
MR04 - N/A | 18 June 2019 | |
CS01 - N/A | 28 May 2019 | |
AA - Annual Accounts | 18 March 2019 | |
AP01 - Appointment of director | 27 February 2019 | |
AD01 - Change of registered office address | 27 February 2019 | |
TM02 - Termination of appointment of secretary | 03 July 2018 | |
TM01 - Termination of appointment of director | 03 July 2018 | |
PSC07 - N/A | 27 June 2018 | |
PSC07 - N/A | 27 June 2018 | |
PSC07 - N/A | 27 June 2018 | |
PSC04 - N/A | 26 June 2018 | |
PSC04 - N/A | 26 June 2018 | |
PSC04 - N/A | 26 June 2018 | |
PSC07 - N/A | 26 June 2018 | |
PSC07 - N/A | 26 June 2018 | |
PSC07 - N/A | 26 June 2018 | |
PSC02 - N/A | 26 June 2018 | |
PSC01 - N/A | 26 June 2018 | |
PSC01 - N/A | 26 June 2018 | |
CS01 - N/A | 26 June 2018 | |
PSC07 - N/A | 26 June 2018 | |
PSC01 - N/A | 26 June 2018 | |
PSC01 - N/A | 26 June 2018 | |
PSC01 - N/A | 26 June 2018 | |
PSC01 - N/A | 26 June 2018 | |
RP04CS01 - N/A | 26 June 2018 | |
AA - Annual Accounts | 26 March 2018 | |
RESOLUTIONS - N/A | 23 January 2018 | |
SH06 - Notice of cancellation of shares | 23 January 2018 | |
SH01 - Return of Allotment of shares | 23 January 2018 | |
SH03 - Return of purchase of own shares | 23 January 2018 | |
CH01 - Change of particulars for director | 14 June 2017 | |
CS01 - N/A | 23 May 2017 | |
AA - Annual Accounts | 28 February 2017 | |
TM01 - Termination of appointment of director | 22 November 2016 | |
AR01 - Annual Return | 23 May 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 10 March 2015 | |
TM02 - Termination of appointment of secretary | 29 October 2014 | |
AP03 - Appointment of secretary | 29 October 2014 | |
RESOLUTIONS - N/A | 27 October 2014 | |
SH01 - Return of Allotment of shares | 27 October 2014 | |
AR01 - Annual Return | 22 May 2014 | |
AP01 - Appointment of director | 20 May 2014 | |
RESOLUTIONS - N/A | 14 May 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 May 2014 | |
SH01 - Return of Allotment of shares | 14 May 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 22 May 2013 | |
MR01 - N/A | 11 May 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 18 June 2012 | |
AA - Annual Accounts | 18 January 2012 | |
AR01 - Annual Return | 30 June 2011 | |
CH03 - Change of particulars for secretary | 30 June 2011 | |
CH01 - Change of particulars for director | 30 June 2011 | |
AA - Annual Accounts | 16 November 2010 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 31 July 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 29 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 May 2008 | |
AA - Annual Accounts | 04 March 2008 | |
363a - Annual Return | 29 August 2007 | |
287 - Change in situation or address of Registered Office | 29 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 June 2007 | |
AA - Annual Accounts | 25 January 2007 | |
225 - Change of Accounting Reference Date | 19 October 2006 | |
363s - Annual Return | 21 June 2006 | |
288a - Notice of appointment of directors or secretaries | 16 January 2006 | |
287 - Change in situation or address of Registered Office | 16 September 2005 | |
395 - Particulars of a mortgage or charge | 04 August 2005 | |
288b - Notice of resignation of directors or secretaries | 16 June 2005 | |
288b - Notice of resignation of directors or secretaries | 16 June 2005 | |
288a - Notice of appointment of directors or secretaries | 16 June 2005 | |
288a - Notice of appointment of directors or secretaries | 16 June 2005 | |
NEWINC - New incorporation documents | 20 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 April 2013 | Fully Satisfied |
N/A |
Fixed and floating charge | 27 July 2005 | Outstanding |
N/A |