About

Registered Number: 04354411
Date of Incorporation: 16/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey, KT17 1JF

 

Intralan Telecom Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Miller, Edward John, Rose, Matthew, White, Alexander at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Edward John 21 January 2002 07 April 2003 1
ROSE, Matthew 21 January 2002 17 January 2014 1
WHITE, Alexander 21 January 2002 31 October 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 04 May 2020
TM01 - Termination of appointment of director 17 March 2020
CS01 - N/A 07 January 2020
AP01 - Appointment of director 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 24 September 2019
RP04TM01 - N/A 05 August 2019
AP01 - Appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AP01 - Appointment of director 01 August 2019
TM01 - Termination of appointment of director 08 July 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 17 June 2018
CS01 - N/A 24 January 2018
AP01 - Appointment of director 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
AP01 - Appointment of director 05 January 2018
AP01 - Appointment of director 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
AP01 - Appointment of director 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 17 February 2015
CH01 - Change of particulars for director 17 February 2015
AA - Annual Accounts 04 September 2014
CH01 - Change of particulars for director 01 May 2014
AR01 - Annual Return 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM01 - Termination of appointment of director 05 February 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 07 March 2011
TM01 - Termination of appointment of director 11 November 2010
TM02 - Termination of appointment of secretary 11 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 31 July 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
363a - Annual Return 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 2007
353 - Register of members 19 February 2007
287 - Change in situation or address of Registered Office 22 December 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 14 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 February 2006
353 - Register of members 14 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
287 - Change in situation or address of Registered Office 05 July 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 09 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 11 February 2003
225 - Change of Accounting Reference Date 23 May 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
395 - Particulars of a mortgage or charge 17 April 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
NEWINC - New incorporation documents 16 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.