INTRINSIC TECHNOLOGY LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
INTRINSIC TECHNOLOGY LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Liquidation.
INTRINSIC TECHNOLOGY LIMITED was incorporated 24 years ago on 16/07/1999 and has the registered number: 03808242. The accounts status is DORMANT and accounts are next due on 30/09/2024.
INTRINSIC TECHNOLOGY LIMITED was incorporated 24 years ago on 16/07/1999 and has the registered number: 03808242. The accounts status is DORMANT and accounts are next due on 30/09/2024.
INTRINSIC TECHNOLOGY LIMITED - BIRMINGHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant 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
TENCO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
BIRMINGHAM
B4 6AT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/10/2022 | 02/11/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GABRIEL JOSEPH PIRONA | Apr 1970 | British,French,Italian | Director | 2023-03-03 | CURRENT |
MR DANIEL JOHN DAVIES | Jul 1978 | British | Director | 2021-05-17 | CURRENT |
MR MARK VINCENT TOWNSEND | Mar 1963 | British | Director | 2017-08-01 UNTIL 2021-08-31 | RESIGNED |
MS SARAH DUFFIELD | Secretary | 2014-09-03 UNTIL 2017-11-10 | RESIGNED | ||
ALLAN GAULD | Nov 1967 | Secretary | 1999-07-16 UNTIL 2001-11-30 | RESIGNED | |
SAMANTHA JOHNSON | Apr 1974 | Secretary | 2000-11-27 UNTIL 2006-08-17 | RESIGNED | |
MR WILLIAM DRYSDALE TODD | Secretary | 2017-11-10 UNTIL 2019-09-02 | RESIGNED | ||
MR ALISTAIR JAMES JOHNSTON | Jun 1963 | British | Secretary | 2006-08-17 UNTIL 2012-08-06 | RESIGNED |
MR ALISTAIR JAMES JOHNSTON | Jun 1963 | British | Director | 2011-07-04 UNTIL 2012-08-06 | RESIGNED |
MR CARL DEREK PLUCKNETT | Aug 1966 | British | Director | 2012-08-06 UNTIL 2013-04-08 | RESIGNED |
MR GREGG SPOONER | Feb 1970 | British | Director | 2011-07-04 UNTIL 2015-05-31 | RESIGNED |
MS RACHAEL REBECCA NEVINS | Nov 1967 | British | Director | 2013-04-08 UNTIL 2014-03-31 | RESIGNED |
MR GORDON JOHN MATTHEW | Jul 1956 | British | Director | 2016-09-20 UNTIL 2017-08-01 | RESIGNED |
MR MICHAEL ANDREW MASON | Oct 1965 | British | Director | 2011-07-04 UNTIL 2011-12-21 | RESIGNED |
MR KEVIN STEVENS | May 1965 | British | Director | 2017-08-01 UNTIL 2020-06-30 | RESIGNED |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2011-08-31 UNTIL 2014-08-31 | RESIGNED | ||
MR IOAN GRIFFITH MACRAE | May 1973 | British | Director | 2021-05-17 UNTIL 2023-02-28 | RESIGNED |
MR PETER JAMES DOLAN | Apr 1980 | British | Director | 2015-04-17 UNTIL 2016-09-20 | RESIGNED |
MR ADAM JARVIS | Feb 1969 | British | Director | 2011-07-04 UNTIL 2014-01-10 | RESIGNED |
MR RUFUS DAMIAN PHILIP GRIG | Feb 1969 | British | Director | 2020-06-30 UNTIL 2021-05-17 | RESIGNED |
ALLAN GAULD | Nov 1967 | Director | 1999-07-16 UNTIL 2011-07-04 | RESIGNED | |
MR MARK RICHARD BATES | Aug 1958 | British | Director | 2014-09-03 UNTIL 2016-06-23 | RESIGNED |
JONATHAN NICHOLAS BUCHANAN | Feb 1970 | British | Director | 1999-07-16 UNTIL 2000-06-23 | RESIGNED |
MR FRANCIS WILLIAM BULMAN | Jan 1975 | British | Director | 2011-07-04 UNTIL 2017-08-01 | RESIGNED |
MR EDWARD BUXTON | Jan 1961 | British | Director | 2017-08-01 UNTIL 2019-10-04 | RESIGNED |
DARRON MARK ANTILL | Jul 1966 | British | Director | 2013-11-12 UNTIL 2014-07-29 | RESIGNED |
PHILIP EDGAR WALLACE | Dec 1927 | Director | 1999-07-16 UNTIL 2000-10-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Maintel Holdings Plc | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |