INTEGRA PRODUCTS HOLDINGS LIMITED - STOCKPORT
Company Profile | Company Filings |
Overview
INTEGRA PRODUCTS HOLDINGS LIMITED is a Private Limited Company from STOCKPORT and has the status: Active.
INTEGRA PRODUCTS HOLDINGS LIMITED was incorporated 24 years ago on 06/03/2000 and has the registered number: 03940251. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
INTEGRA PRODUCTS HOLDINGS LIMITED was incorporated 24 years ago on 06/03/2000 and has the registered number: 03940251. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
INTEGRA PRODUCTS HOLDINGS LIMITED - STOCKPORT
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
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
C/O HUNTER DOUGLAS LIMITED
MERSEY INDUSTRIAL ESTATE BATTERSEA ROAD
STOCKPORT
CHESHIRE
SK4 3EQ
This Company Originates in : United Kingdom
Previous trading names include:
ANTIFERENCE LIMITED (until 30/10/2007)
ANTIFERENCE LIMITED (until 30/10/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
C/O HUNTER DOUGLAS LIMITED
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HENDRIKUS DEN UIJL | Mar 1962 | Dutch | Director | 2011-11-24 | CURRENT |
MR JAMES EDWARD BLACK | Secretary | 2022-11-01 | CURRENT | ||
MR ADRIANUS KUIPER | Jun 1960 | Dutch | Director | 2022-09-30 | CURRENT |
EDWARD GEOFFREY PARKER | Oct 1967 | British | Director | 2000-03-15 UNTIL 2000-04-18 | RESIGNED |
MR JONATHAN CHARLES RICHARDSON | Nov 1960 | British | Director | 2006-06-19 UNTIL 2011-11-24 | RESIGNED |
ALAN THOMAS FLETCHER | Dec 1934 | British | Director | 2000-04-18 UNTIL 2011-11-24 | RESIGNED |
ANDREW OLAF FISCHER | Aug 1964 | German | Director | 2000-04-18 UNTIL 2011-11-24 | RESIGNED |
IAN FISHER | Aug 1950 | British | Director | 2000-04-18 UNTIL 2011-11-24 | RESIGNED |
DAVID ANTHONY BRANSON | Jun 1942 | Director | 2000-03-15 UNTIL 2000-04-18 | RESIGNED | |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-03-06 UNTIL 2000-03-15 | RESIGNED | ||
STEPHEN ANTHONY SMITH | Aug 1951 | British | Director | 2000-04-18 UNTIL 2003-06-20 | RESIGNED |
MR ROBERT HENRY GEORGE DURSTON | Secretary | 2011-11-24 UNTIL 2022-11-01 | RESIGNED | ||
HELEN ELIZABETH DICKINSON | Aug 1958 | Secretary | 2003-09-01 UNTIL 2006-07-31 | RESIGNED | |
MR PHILIP JOHN SCOTT | Jan 1953 | British | Director | 2011-11-24 UNTIL 2013-04-30 | RESIGNED |
STEPHEN ANTHONY SMITH | Aug 1951 | British | Secretary | 2000-04-18 UNTIL 2003-06-20 | RESIGNED |
EDWARD GEOFFREY PARKER | Oct 1967 | British | Secretary | 2000-03-15 UNTIL 2000-04-18 | RESIGNED |
ANDREW OLAF FISCHER | Aug 1964 | German | Secretary | 2003-06-20 UNTIL 2003-09-01 | RESIGNED |
MR JONATHAN CHARLES RICHARDSON | Nov 1960 | British | Secretary | 2006-07-31 UNTIL 2011-11-24 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-03-06 UNTIL 2000-03-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hunter Douglas (Uk) Limited | 2023-09-29 | Stockport |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Antiference Holdings Ltd | 2016-04-06 - 2023-09-29 | Stockport | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
INTEGRA PRODUCTS HOLDINGS LIMITED | 2023-09-30 | 31-12-2022 | £1,956,000 equity |