About

Registered Number: 03227453
Date of Incorporation: 19/07/1996 (28 years and 9 months ago)
Company Status: Active
Registered Address: Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ

 

Established in 1996, Intertek Testing Services Holdings Ltd has its registered office in Brentwood, Essex. Walmsley, Debbie, Birch, Eric Norman, Drury, Simon Michael, Halpern, Merril Maek, Nelson, Richard Campbell are the current directors of the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Eric Norman 01 November 1997 21 July 1998 1
DRURY, Simon Michael 13 August 1998 23 May 2002 1
HALPERN, Merril Maek 08 November 1996 02 July 1998 1
NELSON, Richard Campbell 27 September 1996 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
WALMSLEY, Debbie 30 March 2012 04 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 01 October 2018
CH01 - Change of particulars for director 08 June 2018
CH01 - Change of particulars for director 06 June 2018
TM01 - Termination of appointment of director 04 June 2018
AP01 - Appointment of director 04 June 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 07 April 2017
CH01 - Change of particulars for director 05 January 2017
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
AA - Annual Accounts 18 August 2016
CH01 - Change of particulars for director 23 May 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 07 April 2015
AP01 - Appointment of director 18 December 2014
TM01 - Termination of appointment of director 14 November 2014
TM01 - Termination of appointment of director 17 July 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 09 April 2014
AP01 - Appointment of director 24 October 2013
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
AR01 - Annual Return 05 April 2013
AD01 - Change of registered office address 07 January 2013
AP04 - Appointment of corporate secretary 07 January 2013
TM02 - Termination of appointment of secretary 07 January 2013
AA - Annual Accounts 18 September 2012
CH01 - Change of particulars for director 06 August 2012
TM01 - Termination of appointment of director 23 July 2012
AP01 - Appointment of director 23 July 2012
AR01 - Annual Return 20 July 2012
TM02 - Termination of appointment of secretary 02 April 2012
AP03 - Appointment of secretary 02 April 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 14 July 2011
CH01 - Change of particulars for director 24 June 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 21 July 2010
AP01 - Appointment of director 25 May 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 31 March 2010
RESOLUTIONS - N/A 19 February 2010
CC04 - Statement of companies objects 19 February 2010
RESOLUTIONS - N/A 31 October 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 October 2009
SH19 - Statement of capital 31 October 2009
CAP-SS - N/A 31 October 2009
SH01 - Return of Allotment of shares 31 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 07 June 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
287 - Change in situation or address of Registered Office 02 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 05 July 2007
288b - Notice of resignation of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
363a - Annual Return 08 September 2006
AA - Annual Accounts 27 June 2006
RESOLUTIONS - N/A 19 September 2005
RESOLUTIONS - N/A 19 September 2005
363a - Annual Return 18 August 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288c - Notice of change of directors or secretaries or in their particulars 24 May 2005
AA - Annual Accounts 16 May 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
363a - Annual Return 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
AA - Annual Accounts 21 June 2004
RESOLUTIONS - N/A 09 September 2003
RESOLUTIONS - N/A 09 September 2003
RESOLUTIONS - N/A 09 September 2003
RESOLUTIONS - N/A 09 September 2003
RESOLUTIONS - N/A 09 September 2003
363a - Annual Return 18 August 2003
AA - Annual Accounts 25 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
363a - Annual Return 21 August 2002
363(353) - N/A 21 August 2002
395 - Particulars of a mortgage or charge 13 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
395 - Particulars of a mortgage or charge 06 June 2002
AA - Annual Accounts 01 June 2002
RESOLUTIONS - N/A 29 May 2002
MEM/ARTS - N/A 29 May 2002
MEM/ARTS - N/A 14 May 2002
MEM/ARTS - N/A 14 May 2002
CERTNM - Change of name certificate 09 May 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
AUD - Auditor's letter of resignation 11 April 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 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
395 - Particulars of a mortgage or charge 13 August 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
AA - Annual Accounts 11 April 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 31 May 2000
288c - Notice of change of directors or secretaries or in their particulars 06 September 1999
363a - Annual Return 28 July 1999
AA - Annual Accounts 08 May 1999
RESOLUTIONS - N/A 23 March 1999
RESOLUTIONS - N/A 23 March 1999
123 - Notice of increase in nominal capital 23 March 1999
288c - Notice of change of directors or secretaries or in their particulars 01 December 1998
288c - Notice of change of directors or secretaries or in their particulars 01 December 1998
RESOLUTIONS - N/A 12 October 1998
RESOLUTIONS - N/A 21 September 1998
RESOLUTIONS - N/A 21 September 1998
123 - Notice of increase in nominal capital 21 September 1998
288c - Notice of change of directors or secretaries or in their particulars 15 September 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
363a - Annual Return 17 August 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
AA - Annual Accounts 01 May 1998
288a - Notice of appointment of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
RESOLUTIONS - N/A 26 August 1997
123 - Notice of increase in nominal capital 26 August 1997
363s - Annual Return 07 August 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
287 - Change in situation or address of Registered Office 02 January 1997
288a - Notice of appointment of directors or secretaries 18 December 1996
395 - Particulars of a mortgage or charge 04 December 1996
RESOLUTIONS - N/A 27 November 1996
RESOLUTIONS - N/A 27 November 1996
RESOLUTIONS - N/A 27 November 1996
RESOLUTIONS - N/A 27 November 1996
RESOLUTIONS - N/A 27 November 1996
RESOLUTIONS - N/A 27 November 1996
RESOLUTIONS - N/A 27 November 1996
MEM/ARTS - N/A 27 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 November 1996
287 - Change in situation or address of Registered Office 27 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1996
123 - Notice of increase in nominal capital 27 November 1996
RESOLUTIONS - N/A 26 November 1996
395 - Particulars of a mortgage or charge 20 November 1996
395 - Particulars of a mortgage or charge 20 November 1996
395 - Particulars of a mortgage or charge 20 November 1996
395 - Particulars of a mortgage or charge 20 November 1996
395 - Particulars of a mortgage or charge 20 November 1996
395 - Particulars of a mortgage or charge 20 November 1996
MISC - Miscellaneous document 04 November 1996
MEM/ARTS - N/A 21 October 1996
288a - Notice of appointment of directors or secretaries 21 October 1996
288a - Notice of appointment of directors or secretaries 21 October 1996
288a - Notice of appointment of directors or secretaries 21 October 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
RESOLUTIONS - N/A 17 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 October 1996
123 - Notice of increase in nominal capital 17 October 1996
CERTNM - Change of name certificate 07 October 1996
NEWINC - New incorporation documents 19 July 1996

Mortgages & Charges

Description Date Status Charge by
Pledge over claims agreement 27 May 2002 Fully Satisfied

N/A

Debenture 27 May 2002 Fully Satisfied

N/A

A second ranking debenture 27 July 2001 Fully Satisfied

N/A

Share pledge agreement 29 November 1996 Fully Satisfied

N/A

Agreement and deed of pledge 08 November 1996 Fully Satisfied

N/A

Debenture 08 November 1996 Fully Satisfied

N/A

Share pledge agreement 08 November 1996 Fully Satisfied

N/A

Share pledge agreement (as defined) 08 November 1996 Fully Satisfied

N/A

A share pledge agreement 08 November 1996 Fully Satisfied

N/A

A pledge of rights agreement dated 8/11/96 05 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.