INTERTEK TESTING SERVICES HOLDINGS LIMITED.

11 officers / 27 resignations

GOODSON, Chloe Anne

Correspondence address
Academy Place 1-9 Brook Street, Brentwood, Essex, CM14 5NQ
Role ACTIVE
director
Date of birth
July 1994
Appointed on
16 July 2025
Nationality
British
Occupation
Director

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

CRESPI, Laura

Correspondence address
33 Cavendish Square, London, United Kingdom, W1G 0PS
Role ACTIVE
director
Date of birth
March 1984
Appointed on
30 November 2023
Resigned on
16 July 2025
Nationality
British
Occupation
Finance Manager

WOODGER, Ida Maria

Correspondence address
C/O Intertek Group Plc 33 Cavendish Square, London, United Kingdom, W1G 0PS
Role ACTIVE
director
Date of birth
February 1984
Appointed on
31 March 2023
Nationality
German
Occupation
Group Company Secretary

DEASY, Colm

Correspondence address
C/O Intertek Group Plc 33 Cavendish Square, London, United Kingdom, W1G 0PS
Role ACTIVE
director
Date of birth
March 1971
Appointed on
22 March 2023
Nationality
Irish
Occupation
Chief Financial Officer

EGGLESTON, Steven

Correspondence address
Academy Place 1-9 Brook Street, Brentwood, Essex, England, CM14 5NQ
Role ACTIVE
director
Date of birth
October 1971
Appointed on
24 November 2022
Resigned on
30 November 2023
Nationality
British
Occupation
Group Head Of Tax & Treasury

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

HEDLEY, Julia

Correspondence address
Academy Place 1-9 Brook Street, Brentwood, Essex, England, CM14 5NQ
Role ACTIVE
director
Date of birth
October 1980
Appointed on
12 April 2021
Resigned on
24 November 2022
Nationality
British
Occupation
Group Director Of Financial Reporting

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

TIMMIS, Jonathan Paul

Correspondence address
33 Cavendish Square, London, United Kingdom, W1G 0PS
Role ACTIVE
director
Date of birth
June 1975
Appointed on
12 April 2021
Resigned on
22 March 2023
Nationality
British
Occupation
Chief Financial Officer

HARE, NICHOLAS ANTHONY

Correspondence address
ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
Role ACTIVE
Director
Date of birth
May 1977
Appointed on
4 June 2018
Nationality
BRITISH
Occupation
DEPUTY GROUP FINANCIAL CONTROLLER

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

MCCLUSKEY, ROSS

Correspondence address
C/O INTERTEK GROUP PLC 33 CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 0PS
Role ACTIVE
Director
Date of birth
October 1980
Appointed on
6 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

EVANS, Fiona Maria

Correspondence address
C/O Intertek Group Plc 33 Cavendish Square, London, United Kingdom, W1G 0PS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
13 May 2005
Resigned on
31 March 2023
Nationality
British
Occupation
Group Company Secretary

BURGE, JULIAN CHARLES

Correspondence address
ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
15 December 2014
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

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

MOORE, PAUL ANTHONY

Correspondence address
25 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
23 October 2013
Resigned on
24 October 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

LEIGH, EDWARD JOHN CHARLES

Correspondence address
ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
25 April 2013
Resigned on
16 July 2014
Nationality
BRITISH
Occupation
FINANCE MANAGER

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

SKINNER, MATTHEW PAUL

Correspondence address
ACADEMY PLACE 1-9 BROOK STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 5NQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
9 July 2012
Resigned on
6 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

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

PITCHFORD, LLOYD MARK

Correspondence address
C/O INTERTEK GROUP PLC 25 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ES
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
25 May 2010
Resigned on
9 July 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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
9 October 2006
Resigned on
30 March 2012
Nationality
BRITISH

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

HAUSER, WOLFHART GUNNAR

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
31 March 2005
Resigned on
31 March 2010
Nationality
GERMAN
Occupation
CHIEF EXECUTIVE OFFICER

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

HORNBUCKLE, STEVEN COLIN

Correspondence address
19 CRAVEN AVENUE, EALING, LONDON, W5 2SY
Role RESIGNED
Secretary
Appointed on
8 December 2004
Resigned on
5 October 2006
Nationality
BRITISH

Average house price in the postcode W5 2SY £833,000

HARDY, JOANNE CATHERINE KENNEDY

Correspondence address
KENNEDY TOWERS 3E ST JOHN'S HILL, SEVENOAKS, KENT, UNITED KINGDOM, TN13 3NX
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
29 July 2004
Resigned on
25 April 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN13 3NX £841,000

EVANS, FIONA MARIA

Correspondence address
164 DUKE ROAD, CHISWICK, LONDON, W4 2DF
Role RESIGNED
Secretary
Appointed on
18 June 2003
Resigned on
8 December 2004
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode W4 2DF £1,463,000

SAYERS, ROSS EDWARD

Correspondence address
APARTMENT 4, 4-12 QUEEN ANNES GATE, LONDON, SW1H 9AA
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
2 April 2002
Resigned on
24 March 2003
Nationality
NEW ZEALAND
Occupation
DIRECTOR

Average house price in the postcode SW1H 9AA £3,824,000

BLACK, MARTIN CHRISTOPHER

Correspondence address
37 GROVE PARK ROAD, CHISWICK, LONDON, W4 3RU
Role RESIGNED
Secretary
Appointed on
21 November 2001
Resigned on
13 June 2003
Nationality
BRITISH

Average house price in the postcode W4 3RU £1,687,000

SPENCER, WILLIAM

Correspondence address
9 MATHEWS CLOSE, STEVENAGE, HERTFORDSHIRE, SG1 4XB
Role RESIGNED
Secretary
Appointed on
5 November 2001
Resigned on
21 November 2001
Nationality
BRITISH

Average house price in the postcode SG1 4XB £1,012,000

ALLVEY, DAVID PHILIP

Correspondence address
57 CINNABAR WHARF CENTRAL, 24 WAPPING HIGH STREET, LONDON, E1W 1NQ
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
1 May 2001
Resigned on
24 March 2003
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode E1W 1NQ £1,546,000

TREVES, VANNI EMANUELE

Correspondence address
4 ALWYNE PLACE, CANONBURY, LONDON, N1 2NL
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
2 January 2001
Resigned on
24 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 2NL £1,952,000

DRURY, SIMON MICHAEL

Correspondence address
57 CLAPHAM COMMON WESTSIDE, CLAPHAM, LONDON, SW4 9AT
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
13 August 1998
Resigned on
23 May 2002
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW4 9AT £2,426,000

BIRCH, ERIC NORMAN

Correspondence address
23 APPLETREE GREEN, NASHUA, NEW HAMPSHIRE, UNITED STATES OF AMERICA, 03062
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
1 November 1997
Resigned on
21 July 1998
Nationality
USA
Occupation
DIRECTOR

TURNER, DAVID CHARLES

Correspondence address
13 THORNDALES, ST JOHNS AVENUE, BRENTWOOD, ESSEX, CM14 5DE
Role RESIGNED
Secretary
Appointed on
26 September 1997
Resigned on
5 November 2001
Nationality
OTHER

Average house price in the postcode CM14 5DE £853,000

HALPERN, MERRIL MAEK

Correspondence address
1107 FIFTH AVENUE *145, NEW YORK, NY 10128, USA
Role RESIGNED
Director
Date of birth
May 1934
Appointed on
8 November 1996
Resigned on
2 July 1998
Nationality
USA
Occupation
INVESTMENT BANKING

SIMPSON, STUART DOUGLAS

Correspondence address
2 WADHAM GARDENS, LONDON, NW3 3DP
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
8 November 1996
Resigned on
23 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 3DP £4,104,000

GOODRICH, BRIAN JOHN

Correspondence address
17 WEST HALLOWES, MOTTINGHAM, LONDON, SE9 4EY
Role RESIGNED
Secretary
Appointed on
27 September 1996
Resigned on
26 August 1997
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SE9 4EY £605,000

NELSON, RICHARD CAMPBELL

Correspondence address
8 PEMBRIDGE PLACE, LONDON, W2 4XB
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
27 September 1996
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode W2 4XB £9,841,000

SPENCER, WILLIAM

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
27 September 1996
Resigned on
22 March 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

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

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Secretary
Appointed on
19 July 1996
Resigned on
27 September 1996

ALNERY INCORPORATIONS NO 2 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
19 July 1996
Resigned on
27 September 1996

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
19 July 1996
Resigned on
27 September 1996

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company