About

Registered Number: 02663769
Date of Incorporation: 18/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Oxbridge Court, Old Fruiterers Yard Osney Mead, Oxford, Oxfordshire, OX2 0ES

 

International Non-governmental Organisation Training & Research Centre ("intrac") was registered on 18 November 1991 and has its registered office in Oxford in Oxfordshire, it's status at Companies House is "Active". The current directors of the business are Miller, Carolyn Elizabeth, Ochugboju, Shiela, Dr, Abbasi, Salma, Dr, Baas, Petrus Joachim Maria, Berge, Gweneth, Coles, Anne Mary Sutherland, Lady, Coles, Bruce, Cunningham, Susan Margaret, Davis, Ian, Dr, De Loor, Rose Marie, Filipa Fernandes, Ana, Gabriel, Neville, Garbutt, Anne Margaret, Hamdi, Nabeel, Professor, Jackson, John William, Kanji, Nazneen, Dr, Momsen, Janet Daphne, Salem, Naglaa, Doctor, Taylor, Peter Laurence, Townsend, Janet Gabriez, Dr, Travers, Harry Thomas, Weaver, Susan, White, Patricia Agnes, Wood, Geoffrey Dixon, Dr. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Carolyn Elizabeth 11 November 2015 - 1
OCHUGBOJU, Shiela, Dr 05 December 2017 - 1
ABBASI, Salma, Dr 07 November 2012 18 January 2014 1
BAAS, Petrus Joachim Maria 18 December 1991 04 December 1998 1
BERGE, Gweneth 14 February 1997 05 October 2001 1
COLES, Anne Mary Sutherland, Lady 11 March 1999 02 October 2009 1
COLES, Bruce 09 December 2011 05 December 2017 1
CUNNINGHAM, Susan Margaret 07 November 2012 01 July 2014 1
DAVIS, Ian, Dr 18 November 1991 31 March 1998 1
DE LOOR, Rose Marie 15 January 2003 08 December 2006 1
FILIPA FERNANDES, Ana 21 March 2018 05 December 2019 1
GABRIEL, Neville 25 March 2015 07 December 2016 1
GARBUTT, Anne Margaret 13 December 2004 01 February 2006 1
HAMDI, Nabeel, Professor 10 June 2005 30 April 2007 1
JACKSON, John William 24 June 1999 02 October 2009 1
KANJI, Nazneen, Dr 16 September 2011 05 December 2017 1
MOMSEN, Janet Daphne 19 September 2008 12 November 2015 1
SALEM, Naglaa, Doctor 25 September 2003 21 September 2007 1
TAYLOR, Peter Laurence 30 January 1995 31 March 1998 1
TOWNSEND, Janet Gabriez, Dr 20 June 2003 02 October 2009 1
TRAVERS, Harry Thomas 07 November 2012 05 December 2018 1
WEAVER, Susan 13 March 2014 21 March 2018 1
WHITE, Patricia Agnes 16 June 2006 10 July 2013 1
WOOD, Geoffrey Dixon, Dr 16 June 2006 12 November 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
CS01 - N/A 21 November 2019
AA - Annual Accounts 19 September 2019
AP01 - Appointment of director 18 January 2019
AP01 - Appointment of director 04 January 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
CS01 - N/A 19 November 2018
AP01 - Appointment of director 01 November 2018
AA - Annual Accounts 22 October 2018
MR01 - N/A 27 September 2018
AP01 - Appointment of director 26 March 2018
TM01 - Termination of appointment of director 25 March 2018
TM01 - Termination of appointment of director 25 March 2018
AP01 - Appointment of director 18 December 2017
AP01 - Appointment of director 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
CS01 - N/A 21 November 2017
AA - Annual Accounts 30 October 2017
TM01 - Termination of appointment of director 03 January 2017
CS01 - N/A 21 November 2016
CH01 - Change of particulars for director 21 November 2016
CH01 - Change of particulars for director 21 November 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
CH01 - Change of particulars for director 23 November 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 12 November 2014
TM01 - Termination of appointment of director 24 July 2014
AP01 - Appointment of director 18 June 2014
CH01 - Change of particulars for director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AR01 - Annual Return 09 December 2013
AP01 - Appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AA - Annual Accounts 06 August 2013
RESOLUTIONS - N/A 04 April 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AR01 - Annual Return 20 December 2012
AP01 - Appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
AP01 - Appointment of director 20 December 2012
AP01 - Appointment of director 20 December 2012
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 12 January 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 31 October 2011
AP01 - Appointment of director 11 October 2011
TM01 - Termination of appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
TM01 - Termination of appointment of director 05 October 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH01 - Change of particulars for director 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
TM01 - Termination of appointment of director 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AP01 - Appointment of director 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 02 December 2009
363a - Annual Return 17 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
AA - Annual Accounts 28 November 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 25 October 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
395 - Particulars of a mortgage or charge 22 May 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
AA - Annual Accounts 12 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
363a - Annual Return 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
363s - Annual Return 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
287 - Change in situation or address of Registered Office 13 October 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
AA - Annual Accounts 25 August 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
363s - Annual Return 23 November 2004
AA - Annual Accounts 23 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 22 July 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 17 December 2002
363s - Annual Return 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
287 - Change in situation or address of Registered Office 12 March 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 28 January 2001
AA - Annual Accounts 14 December 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 15 December 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
363s - Annual Return 25 November 1998
AA - Annual Accounts 21 August 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 12 January 1998
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 07 November 1996
288 - N/A 03 September 1996
288 - N/A 15 August 1996
288 - N/A 07 August 1996
288 - N/A 09 February 1996
288 - N/A 26 January 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 05 July 1995
288 - N/A 02 March 1995
288 - N/A 02 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 November 1994
AA - Annual Accounts 18 July 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
363s - Annual Return 10 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1993
AA - Annual Accounts 17 September 1993
MEM/ARTS - N/A 22 December 1992
288 - N/A 11 December 1992
RESOLUTIONS - N/A 03 December 1992
363s - Annual Return 24 November 1992
287 - Change in situation or address of Registered Office 01 June 1992
288 - N/A 24 January 1992
288 - N/A 24 January 1992
288 - N/A 24 January 1992
NEWINC - New incorporation documents 18 November 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2018 Outstanding

N/A

Charge of deposit 16 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.