INTERTEK SURVEYING SERVICES UK LIMITED

5 officers / 16 resignations

CARTER, Matthew James

Correspondence address
33 Cavendish Square, London, United Kingdom, W1G 0PS
Role ACTIVE
director
Date of birth
September 1988
Appointed on
1 February 2022
Resigned on
3 August 2023
Nationality
British
Occupation
Finance Director

BURGE, Julian Charles

Correspondence address
Academy Place 1-9 Brook Street, Brentwood, Essex, England, CM14 5NQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
6 April 2018
Resigned on
31 January 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode CM14 5NQ £8,017,000

HENRIKSEN, JAN HENRY

Correspondence address
ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
Role ACTIVE
Director
Date of birth
October 1965
Appointed on
12 May 2016
Nationality
NORWEGIAN
Occupation
GENERAL MANAGER

Average house price in the postcode CM14 5NQ £8,017,000

DORP, ROBERT ALAN VAN

Correspondence address
ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
Role ACTIVE
Director
Date of birth
April 1977
Appointed on
11 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM14 5NQ £8,017,000

INTERTEK SECRETARIES LIMITED

Correspondence address
ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
Role ACTIVE
Secretary
Appointed on
4 January 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CM14 5NQ £8,017,000


HADFIELD, JOHN PAUL SIMEON

Correspondence address
ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
26 April 2017
Resigned on
25 September 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CM14 5NQ £8,017,000

MCINNES, SCOTT ALEXANDER

Correspondence address
4 CANDYMILL LANE, HAMILTON, SCOTLAND, SCOTLAND, ML3 0FD
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
11 August 2014
Resigned on
17 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SHINE, SUZANNE ROSSLYNN

Correspondence address
REDSHANK HOUSE, ALNESS POINT BUSINESS PARK, ALNESS, HIGHLAND, SCOTLAND, IV17 0UP
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
11 December 2013
Resigned on
19 February 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

HARRINGTON, Stephen Arthur

Correspondence address
Redshank House Alness Point Business Park, Alness, Highland, Scotland, IV17 0UP
Role RESIGNED
director
Date of birth
August 1957
Appointed on
21 December 2012
Resigned on
11 August 2014
Nationality
British
Occupation
Company Director

PARMAR, CHETAN KUMAR

Correspondence address
REDSHANK HOUSE, ALNESS POINT BUSINESS PARK, ALNESS, HIGHLAND, SCOTLAND, IV17 0UP
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
21 December 2012
Resigned on
11 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SOHI, TALBAN SINGH

Correspondence address
DAVY AVENUE KNOWLHILL, MILTON KEYNES, ENGLAND, ENGLAND, MK5 8NL
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
21 December 2012
Resigned on
11 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WALMSLEY, DEBBIE

Correspondence address
ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
Role RESIGNED
Secretary
Appointed on
30 March 2012
Resigned on
4 January 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CM14 5NQ £8,017,000

BAILEY, ANDREW DAVID

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
3 September 2010
Resigned on
28 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 2ES £223,000

PEASLAND, GEORGE BYRON

Correspondence address
REDSHANK HOUSE, ALNESS POINT BUSINESS PARK, ALNESS, HIGHLAND, SCOTLAND, IV17 0UP
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
3 April 2008
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
BUSINESS MANAGER

MULLER SEILER, JAN JORG

Correspondence address
REDSHANK HOUSE, ALNESS POINT BUSINESS PARK, ALNESS, HIGHLAND, SCOTLAND, IV17 0UP
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
3 April 2008
Resigned on
31 January 2013
Nationality
GERMAN
Occupation
DIRECTOR

BUTZ, STEFAN PETER

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
3 April 2008
Resigned on
31 October 2012
Nationality
GERMAN
Occupation
DIRECTOR

Average house price in the postcode W1S 2ES £223,000

MELLOR, MARGARET LOUISE

Correspondence address
51 FOREST SIDE, CHINGFORD, LONDON, E4 6BA
Role RESIGNED
Secretary
Appointed on
3 April 2008
Resigned on
30 March 2012
Nationality
BRITISH

Average house price in the postcode E4 6BA £578,000

MACKIE, IAN

Correspondence address
14 MURRAY PLACE, SMITHTON, INVERNESS, INVERNESS SHIRE, IV1 2PX
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
24 February 1998
Resigned on
21 May 2010
Nationality
BRITISH
Occupation
CO. DIRECTOR

PENMAN, DAVID

Correspondence address
MOORLANDS, WESTHILL, INVERNESS, IV2 5BP
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
24 February 1998
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
ENGINEER

MACKIE, IAN

Correspondence address
14 MURRAY PLACE, SMITHTON, INVERNESS, INVERNESS SHIRE, IV1 2PX
Role RESIGNED
Secretary
Appointed on
24 February 1998
Resigned on
3 April 2008
Nationality
BRITISH
Occupation
CO. DIRECTOR

OSWALDS OF EDINBURGH LIMITED

Correspondence address
24 GREAT KING STREET, EDINBURGH, EH3 6QN
Role RESIGNED
Nominee Secretary
Appointed on
24 February 1998
Resigned on
24 February 1998

More Company Information