INTEQ SERVICES (HOLDINGS) LTD - LEEDS
Company Profile | Company Filings |
Overview
INTEQ SERVICES (HOLDINGS) LTD is a Private Limited Company from LEEDS UNITED KINGDOM and has the status: Active.
INTEQ SERVICES (HOLDINGS) LTD was incorporated 16 years ago on 04/04/2008 and has the registered number: 06555665. The accounts status is GROUP and accounts are next due on 31/12/2024.
INTEQ SERVICES (HOLDINGS) LTD was incorporated 16 years ago on 04/04/2008 and has the registered number: 06555665. The accounts status is GROUP and accounts are next due on 31/12/2024.
INTEQ SERVICES (HOLDINGS) LTD - LEEDS
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
84220 - Defence activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1 PARK ROW
LEEDS
LS1 5AB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/04/2023 | 19/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN STEPHEN GORDON | Dec 1962 | British | Director | 2019-01-17 | CURRENT |
RESOLIS LIMITED | Corporate Secretary | 2022-01-31 | CURRENT | ||
MR. IAN DAVID LAMERTON | Jun 1968 | British | Director | 2011-07-01 | CURRENT |
HANNAH O'GORMAN | Apr 1971 | British | Director | 2017-09-01 UNTIL 2023-04-26 | RESIGNED |
MR RICHARD KEEN | Secretary | 2014-10-28 UNTIL 2018-05-18 | RESIGNED | ||
MR. MATTHEW SEBASTIAN LODGE | Secretary | 2012-08-01 UNTIL 2014-01-31 | RESIGNED | ||
MISS AILISON LOUISE MITCHELL | Secretary | 2019-06-20 UNTIL 2022-01-31 | RESIGNED | ||
MISS WENDY LISA ROBERTS | Secretary | 2014-02-01 UNTIL 2014-10-28 | RESIGNED | ||
MISS WENDY LISA ROBERTS | Secretary | 2008-04-04 UNTIL 2012-08-01 | RESIGNED | ||
MR DOUGLAS IAIN SUTHERLAND | Mar 1965 | British | Director | 2008-04-04 UNTIL 2009-01-07 | RESIGNED |
MR RICHARD LEONARD GROOME | Jun 1951 | British | Director | 2008-09-02 UNTIL 2013-06-10 | RESIGNED |
MR NEIL SMITH | Apr 1947 | British | Director | 2008-11-21 UNTIL 2012-03-06 | RESIGNED |
MR. MICHAEL JOSEPH RYAN | Apr 1966 | Irish | Director | 2013-06-10 UNTIL 2014-05-01 | RESIGNED |
HANNAH O'GORMAN | Apr 1971 | British | Director | 2016-01-26 UNTIL 2017-09-01 | RESIGNED |
MR PAUL ROBERT HEPBURN | Apr 1969 | English | Director | 2008-04-04 UNTIL 2011-07-01 | RESIGNED |
MR JOHN DAVID HARRIS | Jul 1965 | British | Director | 2012-11-27 UNTIL 2015-10-30 | RESIGNED |
MR ANDREW DAVID CLAPP | Mar 1975 | British | Director | 2017-09-01 UNTIL 2018-07-04 | RESIGNED |
MR JOHN STEPHEN GORDON | Dec 1962 | British | Director | 2015-10-30 UNTIL 2017-09-01 | RESIGNED |
MR CHRISTOPHER RICHARD FIELD | Dec 1955 | British | Director | 2008-09-02 UNTIL 2017-09-01 | RESIGNED |
MR ANDREW DAVID CLAPP | Mar 1975 | British | Director | 2014-05-01 UNTIL 2017-09-01 | RESIGNED |
MR ANDREW GILBERT CHARLESWORTH | Jan 1971 | British | Director | 2008-04-04 UNTIL 2010-04-15 | RESIGNED |
MR CRAIG ANDREW BRYANT | Nov 1974 | British | Director | 2012-01-11 UNTIL 2013-06-10 | RESIGNED |
MR ANDREW JAMES BALLSDON | Apr 1965 | British | Director | 2008-04-04 UNTIL 2008-09-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dalmore Capital (Corsham 1) Limited | 2016-04-06 | Leeds |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Pfi 2005 Limited | 2016-04-06 | Leeds |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
INTEQ_SERVICES_(HOLDINGS) - Accounts | 2023-12-19 | 31-03-2023 | £1 equity |