INTERTEK INSPECTION SERVICES UK LIMITED

Academy Place Academy Place, Brentwood, CM14 5NQ, Essex
StatusACTIVE
Company No.00956722
CategoryPrivate Limited Company
Incorporated23 Jun 1969
Age55 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

INTERTEK INSPECTION SERVICES UK LIMITED is an active private limited company with number 00956722. It was incorporated 55 years, 1 month, 8 days ago, on 23 June 1969. The company address is Academy Place Academy Place, Brentwood, CM14 5NQ, Essex.



People

INTERTEK SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 Jan 2013

Current time on role 11 years, 6 months, 28 days

MALLET, Bertrand

Director

Company Director

ACTIVE

Assigned on 30 May 2022

Current time on role 2 years, 2 months, 2 days

MCCLUSKEY, Ross

Director

Company Director

ACTIVE

Assigned on 31 Aug 2022

Current time on role 1 year, 11 months, 1 day

BURCH, Alice Frances

Secretary

RESIGNED

Assigned on 14 Nov 2010

Resigned on 14 Jul 2011

Time on role 8 months

FOTHERINGHAM, Martin Muir

Secretary

Chartered Accountant

RESIGNED

Assigned on 31 Aug 2004

Resigned on 14 Nov 2010

Time on role 6 years, 2 months, 14 days

MARTIN, Nicholas Simon

Secretary

RESIGNED

Assigned on 01 Feb 2000

Resigned on 31 Aug 2004

Time on role 4 years, 6 months, 30 days

MELLOR, Margaret Louise

Secretary

RESIGNED

Assigned on 14 Jul 2011

Resigned on 30 Mar 2012

Time on role 8 months, 16 days

TOINTON, Alan Sidney

Secretary

RESIGNED

Assigned on

Resigned on 31 Jan 2000

Time on role 24 years, 6 months, 1 day

WALMSLEY, Debbie

Secretary

RESIGNED

Assigned on 30 Mar 2012

Resigned on 04 Jan 2013

Time on role 9 months, 5 days

BURGE, Julian Charles

Director

Accountant

RESIGNED

Assigned on 06 Apr 2018

Resigned on 31 Jan 2022

Time on role 3 years, 9 months, 25 days

CARTER, Matthew James

Director

Finance Director

RESIGNED

Assigned on 01 Feb 2022

Resigned on 03 Aug 2023

Time on role 1 year, 6 months, 2 days

CONNOLLY, Brendan Wynne Derek

Director

Director

RESIGNED

Assigned on 12 Jan 2006

Resigned on 09 Jul 2012

Time on role 6 years, 5 months, 28 days

DORP, Robert Alan Van

Director

Company Director

RESIGNED

Assigned on 11 Aug 2014

Resigned on 26 Jul 2022

Time on role 7 years, 11 months, 15 days

EL MAGHRABY, Hassan

Director

Mechanical Engineer

RESIGNED

Assigned on

Resigned on 04 Apr 1996

Time on role 28 years, 3 months, 28 days

FURLONG, Michele Marie

Director

Finance Manager

RESIGNED

Assigned on 11 Aug 2014

Resigned on 19 Feb 2016

Time on role 1 year, 6 months, 8 days

HADFIELD, John Paul Simeon

Director

Finance Director

RESIGNED

Assigned on 26 Apr 2017

Resigned on 25 Sep 2017

Time on role 4 months, 29 days

HARRINGTON, Stephen Arthur

Director

Company Director

RESIGNED

Assigned on 21 Dec 2012

Resigned on 11 Aug 2014

Time on role 1 year, 7 months, 21 days

HENRIKSEN, Jan Henry

Director

General Manager

RESIGNED

Assigned on 12 May 2016

Resigned on 23 Apr 2020

Time on role 3 years, 11 months, 11 days

LESTER, Geoffrey

Director

Metallurgist

RESIGNED

Assigned on

Resigned on 31 Jan 2005

Time on role 19 years, 6 months, 1 day

LOWE, Michael John Richard

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 12 Jan 2006

Time on role 18 years, 6 months, 20 days

MCINNES, Scott Alexander

Director

Company Director

RESIGNED

Assigned on 09 Jul 2012

Resigned on 17 Feb 2016

Time on role 3 years, 7 months, 8 days

MILLER, Stuart Glen

Director

Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 26 Oct 2011

Time on role 5 years, 3 months, 26 days

MOHAMED, Imtiaz

Director

Accountant

RESIGNED

Assigned on 09 Jul 2012

Resigned on 16 Jun 2014

Time on role 1 year, 11 months, 7 days

NOTT, Richard David

Director

Manager

RESIGNED

Assigned on 23 Apr 2020

Resigned on 30 May 2022

Time on role 2 years, 1 month, 7 days

OSMAN, Kevin George

Director

Manager

RESIGNED

Assigned on 30 Sep 1996

Resigned on 31 Mar 2011

Time on role 14 years, 6 months, 1 day

PARMAR, Chetan Kumar, Dr

Director

Company Director

RESIGNED

Assigned on 21 Dec 2012

Resigned on 11 Dec 2013

Time on role 11 months, 21 days

SANGER, Alan John

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 7 months, 1 day

SHINE, Suzanne Rosslynn

Director

Accountant

RESIGNED

Assigned on 11 Dec 2013

Resigned on 19 Feb 2015

Time on role 1 year, 2 months, 8 days

SOHI, Talban Singh

Director

Company Director

RESIGNED

Assigned on 21 Dec 2012

Resigned on 11 Dec 2013

Time on role 11 months, 21 days


Some Companies

B KANE CONTRACTING LTD

28 EVERSLEY CRESCENT,RUISLIP,HA4 6DD

Number:09653114
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE ARCHWAY LIMITED

QUERN HOUSE MILL COURT,CAMBRIDGE,CB22 5LD

Number:09197951
Status:ACTIVE
Category:Private Limited Company

MOOREPILATES LIMITED

STOKE PLACE FARM STOKE ROAD,SLOUGH,SL2 4NL

Number:07454540
Status:ACTIVE
Category:Private Limited Company

NT INSPECTION SERVICES LTD

601 DUKE STREET,GLASGOW,G31 1PZ

Number:SC559166
Status:ACTIVE
Category:Private Limited Company

SUMMERS CONSULTING LIMITED

THE OLD RAILWAY STATION SEA MILLS LANE,BRISTOL,BS9 1FF

Number:05731362
Status:ACTIVE
Category:Private Limited Company

TECHNET CONSTRUCTION CONSULTANCY LIMITED

VICTORIA HOUSE,ALNWICK,NE66 1TA

Number:08643968
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source