INTER-TECHNOLOGIES PRIVATE LIMITED

2 officers / 5 resignations

MILLARD, COLIN CHARLES THOMAS

Correspondence address
ARCHWAY COTTAGE, THE MOUNT, HEADLEY, HAMPSHIRE, GU35 8AG
Role ACTIVE
Secretary
Date of birth
May 1948
Appointed on
10 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU35 8AG £1,385,000

MILLARD, COLIN CHARLES THOMAS

Correspondence address
ARCHWAY COTTAGE, THE MOUNT, HEADLEY, HAMPSHIRE, GU35 8AG
Role ACTIVE
Director
Date of birth
May 1948
Appointed on
10 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU35 8AG £1,385,000


MILLARD, RICHARD CHARLES STUART

Correspondence address
ARCHWAY COTTAGE, THE MOUNT, HEADLEY, HAMPSHIRE, GU35 8AG
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
31 May 2005
Resigned on
26 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU35 8AG £1,385,000

SYKES, PETER HENRY

Correspondence address
THE BOTHY, BEACON HILL PARK, HINDHEAD, SURREY, GU26 6HU
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
10 May 2001
Resigned on
31 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU26 6HU £781,000

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
9 May 2000
Resigned on
10 May 2001

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
9 May 2000
Resigned on
10 May 2001

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
9 May 2000
Resigned on
10 May 2001

More Company Information