About

Registered Number: 01457814
Date of Incorporation: 30/10/1979 (44 years and 5 months ago)
Company Status: Active
Registered Address: Delta Business Park, Great Western Way, Swindon, Wiltshire, SN5 7XP

 

Intergraph (UK) Ltd was registered on 30 October 1979. We do not know the number of employees at Intergraph (UK) Ltd. The companies directors are listed as Blacknell, Hayla-charlotte, Cooke, Dean Christopher, Holmes, Kevin John, Kamboj, Randeep Singh, Moore, Michael Scott, Prater, Peter Matthew, Eldridge, Fleur Polly Mary Rose, Richardson, Mark, Buswell, Ian Michael George, Colaluca, Anthony, Fox, Richard Martin Harwood, Heath, Jeffrey Porter, Hill, Roger Stephen, James, Eliott Daniel, Jones, Adrian Holyman, Laster, Larry, Laster, Larry, Marz, Steven David, Palmer, John Murray, Papworth, Howard Mark, Parkinson, Roy Brian, Pearsey, Alun Malcolm, Turner, Robin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Dean Christopher 01 January 2010 - 1
HOLMES, Kevin John 20 January 2003 - 1
KAMBOJ, Randeep Singh 01 May 2020 - 1
MOORE, Michael Scott 08 November 2010 - 1
PRATER, Peter Matthew 30 September 2017 - 1
BUSWELL, Ian Michael George 20 January 2003 13 February 2008 1
COLALUCA, Anthony 28 August 2007 29 October 2010 1
FOX, Richard Martin Harwood N/A 11 October 1994 1
HEATH, Jeffrey Porter N/A 01 June 1999 1
HILL, Roger Stephen 28 June 1995 15 March 2000 1
JAMES, Eliott Daniel N/A 19 February 1993 1
JONES, Adrian Holyman 01 February 2000 01 March 2001 1
LASTER, Larry 14 November 2001 29 June 2007 1
LASTER, Larry N/A 13 February 1998 1
MARZ, Steven David 14 November 2001 09 August 2013 1
PALMER, John Murray N/A 01 July 1998 1
PAPWORTH, Howard Mark 01 January 2006 31 August 2011 1
PARKINSON, Roy Brian 28 February 2001 26 March 2013 1
PEARSEY, Alun Malcolm 01 September 2011 14 April 2017 1
TURNER, Robin 28 February 2001 10 January 2003 1
Secretary Name Appointed Resigned Total Appointments
BLACKNELL, Hayla-Charlotte 24 April 2020 - 1
ELDRIDGE, Fleur Polly Mary Rose 27 November 2013 24 April 2020 1
RICHARDSON, Mark 12 October 1994 03 July 1996 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
AP01 - Appointment of director 05 May 2020
AP03 - Appointment of secretary 04 May 2020
TM02 - Termination of appointment of secretary 04 May 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 24 October 2017
AP01 - Appointment of director 13 October 2017
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 15 June 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 11 October 2016
MR04 - N/A 01 December 2015
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 11 December 2014
RESOLUTIONS - N/A 28 October 2014
AA - Annual Accounts 08 October 2014
AP03 - Appointment of secretary 27 November 2013
TM02 - Termination of appointment of secretary 27 November 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 26 March 2013
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 27 September 2011
TM01 - Termination of appointment of director 06 September 2011
AR01 - Annual Return 24 November 2010
AP01 - Appointment of director 10 November 2010
TM01 - Termination of appointment of director 08 November 2010
AA - Annual Accounts 13 August 2010
MG01 - Particulars of a mortgage or charge 05 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2010
AP01 - Appointment of director 03 February 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 23 October 2007
288a - Notice of appointment of directors or secretaries 15 September 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
AA - Annual Accounts 02 May 2007
RESOLUTIONS - N/A 24 January 2007
123 - Notice of increase in nominal capital 24 January 2007
363s - Annual Return 09 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 27 September 2004
AA - Annual Accounts 11 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
363s - Annual Return 10 October 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 26 July 2002
AA - Annual Accounts 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2001
363s - Annual Return 08 October 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 02 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2000
AA - Annual Accounts 20 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
363s - Annual Return 26 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 1999
AA - Annual Accounts 03 February 1999
395 - Particulars of a mortgage or charge 10 December 1998
395 - Particulars of a mortgage or charge 10 December 1998
363s - Annual Return 18 November 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 30 October 1997
AA - Annual Accounts 27 January 1997
288a - Notice of appointment of directors or secretaries 23 December 1996
363s - Annual Return 12 November 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 1996
288 - N/A 02 September 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 25 October 1995
288 - N/A 24 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 November 1994
288 - N/A 09 November 1994
AA - Annual Accounts 09 August 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 28 October 1993
288 - N/A 13 April 1993
363b - Annual Return 13 November 1992
AA - Annual Accounts 28 October 1992
288 - N/A 30 July 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
RESOLUTIONS - N/A 17 February 1992
SA - Shares agreement 23 January 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 23 January 1992
MEM/ARTS - N/A 09 January 1992
RESOLUTIONS - N/A 16 December 1991
RESOLUTIONS - N/A 16 December 1991
RESOLUTIONS - N/A 16 December 1991
123 - Notice of increase in nominal capital 16 December 1991
88(2)P - N/A 16 December 1991
AA - Annual Accounts 24 October 1991
363b - Annual Return 24 October 1991
363 - Annual Return 18 October 1990
288 - N/A 12 October 1990
AA - Annual Accounts 19 September 1990
288 - N/A 24 May 1990
363 - Annual Return 05 January 1990
AA - Annual Accounts 07 December 1989
AA - Annual Accounts 10 January 1989
363 - Annual Return 10 January 1989
288 - N/A 28 November 1988
CERTNM - Change of name certificate 25 January 1988
CERTNM - Change of name certificate 25 January 1988
288 - N/A 20 November 1987
288 - N/A 20 November 1987
AA - Annual Accounts 20 November 1987
363 - Annual Return 20 November 1987
288 - N/A 09 September 1987
288 - N/A 25 June 1987
363 - Annual Return 01 May 1987
AA - Annual Accounts 13 April 1987
287 - Change in situation or address of Registered Office 02 June 1986
MISC - Miscellaneous document 30 October 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 2010 Fully Satisfied

N/A

Legal mortgage 07 December 1998 Fully Satisfied

N/A

Legal mortgage 07 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.