INTERTEK SURVEYING SERVICES UK LIMITED - ALNESS
Company Profile | Company Filings |
Overview
INTERTEK SURVEYING SERVICES UK LIMITED is a Private Limited Company from ALNESS UNITED KINGDOM and has the status: Active.
INTERTEK SURVEYING SERVICES UK LIMITED was incorporated 26 years ago on 24/02/1998 and has the registered number: SC183300. The accounts status is FULL and accounts are next due on 30/09/2024.
INTERTEK SURVEYING SERVICES UK LIMITED was incorporated 26 years ago on 24/02/1998 and has the registered number: SC183300. The accounts status is FULL and accounts are next due on 30/09/2024.
INTERTEK SURVEYING SERVICES UK LIMITED - ALNESS
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
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
AVERON HOUSE 3 DAIL NAN ROCAS
ALNESS
IV17 0PH
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
HI-CAD TECHNICAL SERVICES LIMITED (until 01/09/2014)
HI-CAD TECHNICAL SERVICES LIMITED (until 01/09/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROSS MCCLUSKEY | Oct 1980 | British | Director | 2022-08-31 | CURRENT |
INTERTEK SECRETARIES LIMITED | Corporate Secretary | 2013-01-04 | CURRENT | ||
MR BERTRAND MALLET | Aug 1972 | French | Director | 2022-05-30 | CURRENT |
MARGARET LOUISE MELLOR | Aug 1960 | British | Secretary | 2008-04-03 UNTIL 2012-03-30 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1998-02-24 UNTIL 1998-02-24 | RESIGNED | ||
IAN MACKIE | Jun 1954 | British | Secretary | 1998-02-24 UNTIL 2008-04-03 | RESIGNED |
MR TALBAN SINGH SOHI | Sep 1965 | British | Director | 2012-12-21 UNTIL 2013-12-11 | RESIGNED |
DEBBIE WALMSLEY | Secretary | 2012-03-30 UNTIL 2013-01-04 | RESIGNED | ||
MR JAN HENRY HENRIKSEN | Oct 1965 | Norwegian | Director | 2016-05-12 UNTIL 2021-01-25 | RESIGNED |
MRS SUZANNE ROSSLYNN SHINE | Mar 1966 | British | Director | 2013-12-11 UNTIL 2015-02-19 | RESIGNED |
DAVID PENMAN | Jan 1958 | British | Director | 1998-02-24 UNTIL 2010-06-30 | RESIGNED |
GEORGE BYRON PEASLAND | Aug 1979 | British | Director | 2008-04-03 UNTIL 2012-10-31 | RESIGNED |
DR CHETAN KUMAR PARMAR | Jan 1975 | British | Director | 2012-12-21 UNTIL 2013-12-11 | RESIGNED |
MR RICHARD DAVID NOTT | Dec 1963 | British | Director | 2021-01-25 UNTIL 2022-05-30 | RESIGNED |
JAN JORG MULLER SEILER | Sep 1962 | German | Director | 2008-04-03 UNTIL 2013-01-31 | RESIGNED |
MR SCOTT ALEXANDER MCINNES | Jun 1972 | British | Director | 2014-08-11 UNTIL 2016-02-17 | RESIGNED |
IAN MACKIE | Jun 1954 | British | Director | 1998-02-24 UNTIL 2010-05-21 | RESIGNED |
MR JOHN PAUL SIMEON HADFIELD | Jan 1975 | British | Director | 2017-04-26 UNTIL 2017-09-25 | RESIGNED |
STEPHEN ARTHUR HARRINGTON | Aug 1957 | British | Director | 2012-12-21 UNTIL 2014-08-11 | RESIGNED |
ROBERT ALAN VAN DORP | Apr 1977 | British | Director | 2014-08-11 UNTIL 2022-07-26 | RESIGNED |
MR MATTHEW JAMES CARTER | Sep 1988 | British | Director | 2022-02-01 UNTIL 2023-08-03 | RESIGNED |
STEFAN PETER BUTZ | Jul 1968 | German | Director | 2008-04-03 UNTIL 2012-10-31 | RESIGNED |
MR JULIAN CHARLES BURGE | Mar 1973 | British | Director | 2018-04-06 UNTIL 2022-01-31 | RESIGNED |
ANDREW DAVID BAILEY | Feb 1963 | British | Director | 2010-09-03 UNTIL 2011-10-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Intertek Uk Holdings Limited | 2016-04-06 | Brentwood Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |