About

Registered Number: 03272281
Date of Incorporation: 31/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ

 

Intertek Testing & Certification Ltd was registered on 31 October 1996 with its registered office in Essex. We don't know the number of employees at this organisation. The organisation has 24 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLMER, Henriette 26 May 2020 - 1
DORP, Robert Alan Van 11 August 2014 - 1
BAINSFAIR, Neil Paul 21 September 2015 26 April 2017 1
BRAZINGTON, Phillip Ernest 23 June 2004 31 December 2006 1
DHITAL, Ayush 09 May 2018 31 December 2019 1
DOBSON, Richard Henry 27 October 2004 31 December 2006 1
FREDRIKSSON, Gosta Roland Lennart 29 October 1997 08 May 2007 1
HARRINGTON, Stephen Arthur 21 December 2012 11 August 2014 1
KITCHIN, Ian David 23 June 2004 19 January 2007 1
LANSDELL, Christine 24 December 1996 01 July 1999 1
LILJA, Nils Goran 01 February 1997 23 June 2004 1
MORLEY, Colin Andrew 09 July 2012 10 September 2013 1
PARMAR, Chetan Kumar, Dr 21 December 2012 04 September 2014 1
ROBERTSON, Campbell John 12 May 2016 31 December 2016 1
ROSKELL, Tracy Elaine 28 April 2006 09 July 2012 1
SJOBERG, Bertil Ernst Ragner 01 February 1997 30 November 1998 1
SOHI, Talban Singh 28 April 2006 08 May 2015 1
VINT, Michael John 01 July 1999 27 February 2004 1
Secretary Name Appointed Resigned Total Appointments
BLACK, Martin Christopher 21 November 2001 13 June 2003 1
GOODRICH, Brian John 01 February 1997 23 July 1998 1
JOHNSON, Denise 05 November 2001 21 November 2001 1
MELLOR, Margaret Louise 09 October 2006 30 March 2012 1
MUNDAYS COMPANY SECRETARIES LIMITED 31 October 1996 01 February 1997 1
WALMSLEY, Debbie 30 March 2012 04 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
AP01 - Appointment of director 05 June 2020
CS01 - N/A 08 April 2020
CH01 - Change of particulars for director 06 April 2020
TM01 - Termination of appointment of director 18 March 2020
CH01 - Change of particulars for director 23 September 2019
CH01 - Change of particulars for director 20 September 2019
CH01 - Change of particulars for director 20 September 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 10 September 2018
AP01 - Appointment of director 22 May 2018
AP01 - Appointment of director 19 April 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 08 November 2017
TM01 - Termination of appointment of director 26 September 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
CS01 - N/A 09 April 2017
TM01 - Termination of appointment of director 05 April 2017
AA - Annual Accounts 20 September 2016
AP01 - Appointment of director 20 May 2016
AR01 - Annual Return 18 April 2016
CH01 - Change of particulars for director 08 April 2016
AP01 - Appointment of director 23 October 2015
AA - Annual Accounts 06 October 2015
TM01 - Termination of appointment of director 02 July 2015
AR01 - Annual Return 07 April 2015
TM01 - Termination of appointment of director 20 February 2015
TM01 - Termination of appointment of director 14 October 2014
CH01 - Change of particulars for director 29 September 2014
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 09 April 2014
AP01 - Appointment of director 09 January 2014
TM01 - Termination of appointment of director 08 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 08 April 2013
TM02 - Termination of appointment of secretary 07 January 2013
AP04 - Appointment of corporate secretary 07 January 2013
AD01 - Change of registered office address 07 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 07 August 2012
AP01 - Appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
AP03 - Appointment of secretary 02 April 2012
TM02 - Termination of appointment of secretary 02 April 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 14 July 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 05 August 2010
RESOLUTIONS - N/A 16 February 2010
CC04 - Statement of companies objects 16 February 2010
MEM/ARTS - N/A 16 February 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 29 June 2009
RESOLUTIONS - N/A 28 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 19 June 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 01 August 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
363a - Annual Return 25 August 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
AA - Annual Accounts 06 April 2006
AA - Annual Accounts 26 October 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
363a - Annual Return 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 24 May 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
363a - Annual Return 11 August 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
AA - Annual Accounts 21 June 2004
RESOLUTIONS - N/A 23 October 2003
RESOLUTIONS - N/A 23 October 2003
RESOLUTIONS - N/A 23 October 2003
RESOLUTIONS - N/A 23 October 2003
RESOLUTIONS - N/A 23 October 2003
CERTNM - Change of name certificate 19 August 2003
363a - Annual Return 18 August 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
AA - Annual Accounts 15 June 2003
AA - Annual Accounts 02 November 2002
363a - Annual Return 21 August 2002
AUD - Auditor's letter of resignation 11 April 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
363a - Annual Return 14 August 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 08 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2000
AA - Annual Accounts 31 May 2000
RESOLUTIONS - N/A 23 December 1999
363a - Annual Return 25 November 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
RESOLUTIONS - N/A 28 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1999
123 - Notice of increase in nominal capital 28 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
AA - Annual Accounts 09 July 1999
CERTNM - Change of name certificate 02 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
363a - Annual Return 20 November 1998
288c - Notice of change of directors or secretaries or in their particulars 15 September 1998
AA - Annual Accounts 28 August 1998
RESOLUTIONS - N/A 26 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
363s - Annual Return 11 November 1997
287 - Change in situation or address of Registered Office 19 August 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
225 - Change of Accounting Reference Date 10 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
287 - Change in situation or address of Registered Office 06 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
CERTNM - Change of name certificate 19 December 1996
NEWINC - New incorporation documents 31 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.