About

Registered Number: 03618750
Date of Incorporation: 20/08/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Priory House, 60 Station Road, Redhill, Surrey, RH1 1PE,

 

Inter Terminals Uk Ltd was registered on 20 August 1998 and are based in Redhill, Surrey, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 6 directors listed as Coldrey, Nicholas Charles, Gilbert, John Stephen, Keogh, Terence, Vice President, Mcloughlin, David, Vice President, Oliver, Daniel Scott, Perry, Amy for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLDREY, Nicholas Charles 30 November 2018 - 1
GILBERT, John Stephen 30 June 2005 01 July 2006 1
KEOGH, Terence, Vice President 26 May 2011 31 December 2013 1
MCLOUGHLIN, David, Vice President 01 December 2012 31 December 2013 1
OLIVER, Daniel Scott 26 May 2011 30 November 2018 1
PERRY, Amy 30 June 2005 30 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 21 October 2019
PSC02 - N/A 06 December 2018
PSC07 - N/A 06 December 2018
RESOLUTIONS - N/A 05 December 2018
RESOLUTIONS - N/A 04 December 2018
CONNOT - N/A 04 December 2018
AD01 - Change of registered office address 04 December 2018
AP01 - Appointment of director 04 December 2018
AP01 - Appointment of director 04 December 2018
AP01 - Appointment of director 04 December 2018
AP03 - Appointment of secretary 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
TM02 - Termination of appointment of secretary 04 December 2018
TM02 - Termination of appointment of secretary 04 December 2018
SH01 - Return of Allotment of shares 16 November 2018
MR04 - N/A 29 October 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 24 August 2018
PSC02 - N/A 14 June 2018
PSC09 - N/A 14 June 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 23 October 2015
CH03 - Change of particulars for secretary 23 October 2015
CH01 - Change of particulars for director 22 October 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 22 August 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 11 April 2014
TM02 - Termination of appointment of secretary 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
TM02 - Termination of appointment of secretary 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
TM02 - Termination of appointment of secretary 10 April 2014
CH03 - Change of particulars for secretary 10 April 2014
CH03 - Change of particulars for secretary 07 March 2014
AR01 - Annual Return 01 October 2013
AP03 - Appointment of secretary 01 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 02 October 2012
CH03 - Change of particulars for secretary 02 October 2012
AA - Annual Accounts 01 October 2012
AP03 - Appointment of secretary 18 September 2012
AP03 - Appointment of secretary 18 September 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 31 August 2011
TM01 - Termination of appointment of director 30 March 2011
RESOLUTIONS - N/A 15 October 2010
TM02 - Termination of appointment of secretary 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
AP01 - Appointment of director 15 October 2010
AA - Annual Accounts 01 October 2010
RESOLUTIONS - N/A 13 September 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 07 September 2009
287 - Change in situation or address of Registered Office 09 April 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 12 August 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
CERTNM - Change of name certificate 19 February 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 25 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
363s - Annual Return 24 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
363s - Annual Return 15 September 2004
CERTNM - Change of name certificate 17 August 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 17 September 2002
AUD - Auditor's letter of resignation 18 June 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 28 August 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 22 June 2000
395 - Particulars of a mortgage or charge 24 February 2000
363s - Annual Return 17 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1999
287 - Change in situation or address of Registered Office 23 July 1999
225 - Change of Accounting Reference Date 18 June 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
CERTNM - Change of name certificate 12 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
287 - Change in situation or address of Registered Office 07 October 1998
NEWINC - New incorporation documents 20 August 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.