INTELEK PENSION TRUSTEES LIMITED - CHELMSFORD
Company Profile | Company Filings |
Overview
INTELEK PENSION TRUSTEES LIMITED is a Private Limited Company from CHELMSFORD ENGLAND and has the status: Active.
INTELEK PENSION TRUSTEES LIMITED was incorporated 40 years ago on 14/06/1983 and has the registered number: 01731870. The accounts status is DORMANT and accounts are next due on 30/09/2024.
INTELEK PENSION TRUSTEES LIMITED was incorporated 40 years ago on 14/06/1983 and has the registered number: 01731870. The accounts status is DORMANT and accounts are next due on 30/09/2024.
INTELEK PENSION TRUSTEES LIMITED - CHELMSFORD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
106 WATERHOUSE LANE
CHELMSFORD
ESSEX
CM1 2QU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/10/2023 | 17/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ADELE MACLACHLAN | Jul 1962 | British | Director | 2019-05-29 | CURRENT |
NICHOLAS JAMES WARGENT | Secretary | 2017-11-17 | CURRENT | ||
STEPHEN F. BLACKWOOD | Nov 1962 | American | Director | 2011-03-01 | CURRENT |
DAVID WILLIAM MARSHALL | Jun 1960 | British | Director | 2018-06-01 | CURRENT |
DAVID JOHN MORGAN | Apr 1941 | British | Director | RESIGNED | |
GRAHAM THOMAS WARREN | May 1949 | British | Director | 1993-08-26 UNTIL 1999-06-30 | RESIGNED |
MR JOHN STUART ELLISON | Jul 1945 | British | Secretary | RESIGNED | |
SUSAN YOUNG | Dec 1958 | Secretary | 2000-03-31 UNTIL 2002-12-20 | RESIGNED | |
KEVIN ALAN ARTHUR ROSE | Apr 1966 | British | Secretary | 2002-12-20 UNTIL 2005-03-29 | RESIGNED |
DAVID ALEXANDER RUSELL MATHER | Secretary | 2017-04-28 UNTIL 2017-11-17 | RESIGNED | ||
HELEN SYMONDS | Jun 1967 | British | Secretary | 2005-03-30 UNTIL 2005-10-24 | RESIGNED |
NIKOLA TONI HELEN DANIELS | Secretary | 2005-10-27 UNTIL 2008-02-14 | RESIGNED | ||
MR HARRY THOMAS BARNSHAW | Secretary | 2014-02-10 UNTIL 2017-04-28 | RESIGNED | ||
HEIDI AMANDA JANE BALL | Mar 1971 | Secretary | 2008-06-25 UNTIL 2014-02-06 | RESIGNED | |
KEVIN ALAN ARTHUR ROSE | Apr 1966 | British | Director | 1999-07-01 UNTIL 2005-03-29 | RESIGNED |
ALLAN FORREST | Jun 1952 | British | Director | 1993-10-11 UNTIL 1998-09-18 | RESIGNED |
HELEN SYMONDS | Jun 1967 | British | Director | 2005-03-30 UNTIL 2005-10-24 | RESIGNED |
GERALD IVOR PHILLIPS | May 1953 | British | Director | 2003-04-24 UNTIL 2018-03-06 | RESIGNED |
BRYAN CHARLES PERRIN | Nov 1947 | British | Director | RESIGNED | |
MR HARRY THOMAS BARNSHAW | Sep 1946 | British | Director | 2010-09-03 UNTIL 2017-04-28 | RESIGNED |
DAVID ALEXANDER RUSSELL MATHER | Jan 1963 | British | Director | 2017-04-28 UNTIL 2019-05-15 | RESIGNED |
JOHN DAVID MARRIOT | Jan 1941 | British | Director | RESIGNED | |
JOHN DAVID MARRIOT | Jan 1941 | British | Director | RESIGNED | |
JOHN DAVID MARRIOT | Jan 1941 | British | Director | 1998-09-18 UNTIL 2002-03-20 | RESIGNED |
MR PETER GILL | May 1947 | British | Director | 2002-03-20 UNTIL 2003-04-24 | RESIGNED |
MR KEVIN NEIL EDWARDS | Nov 1956 | British | Director | 2004-06-22 UNTIL 2011-03-01 | RESIGNED |
MR ROGER BARRETT FLETCHER | Dec 1948 | British | Director | 2000-03-31 UNTIL 2004-06-08 | RESIGNED |
MALCOLM JOHN EVANS | Sep 1953 | British | Director | 2005-12-15 UNTIL 2014-03-04 | RESIGNED |
MR JOHN STUART ELLISON | Jul 1945 | British | Director | RESIGNED | |
MR JOHN STUART ELLISON | Jul 1945 | British | Director | 1984-02-17 UNTIL 2017-01-17 | RESIGNED |
MICHAEL DEVEY | Jun 1943 | British | Director | 2007-06-27 UNTIL 2013-12-22 | RESIGNED |
GERALD DARE | Sep 1928 | British | Director | RESIGNED | |
IAN DUNCAN BRODIE | Aug 1951 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Intelek Limited | 2016-04-06 | West Drayton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |