INTERTEK TESTING SERVICES UK LIMITED

3 officers / 14 resignations

WALMSLEY, DEBBIE

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

Average house price in the postcode CM14 5NQ £7,962,000

EVANS, FIONA MARIA

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ES
Role
Director
Date of birth
December 1965
Appointed on
31 March 2006
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode W1S 2ES £222,000

HARDY, JOANNE CATHERINE KENNEDY

Correspondence address
KENNEDY TOWERS 3E ST JOHN'S HILL, SEVENOAKS, KENT, UNITED KINGDOM, TN13 3NX
Role
Director
Date of birth
March 1962
Appointed on
31 March 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN13 3NX £836,000


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
23 September 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1S 2ES £222,000

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 £575,000

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 £222,000

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 £825,000

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 £1,468,000

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 £1,676,000

HALE, SARAH

Correspondence address
81 BURLINGTON RISE, EAST BARNET, HERTFORDSHIRE, EN4 8NN
Role RESIGNED
Secretary
Appointed on
5 November 2001
Resigned on
21 November 2001
Nationality
BRITISH

Average house price in the postcode EN4 8NN £649,000

TURNER, DAVID CHARLES

Correspondence address
13 THORNDALES, ST JOHNS AVENUE, BRENTWOOD, ESSEX, CM14 5DE
Role RESIGNED
Secretary
Appointed on
23 July 1998
Resigned on
5 November 2001
Nationality
OTHER

Average house price in the postcode CM14 5DE £847,000

NELSON, RICHARD CAMPBELL

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

Average house price in the postcode W2 4XB £9,773,000

SPENCER, WILLIAM

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

Average house price in the postcode W1S 2ES £222,000

GOODRICH, BRIAN JOHN

Correspondence address
17 WEST HALLOWES, MOTTINGHAM, LONDON, SE9 4EY
Role RESIGNED
Secretary
Appointed on
27 September 1996
Resigned on
23 July 1998
Nationality
BRITISH

Average house price in the postcode SE9 4EY £601,000

ALNERY INCORPORATIONS NO 1 LIMITED

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

ALNERY INCORPORATIONS NO 2 LIMITED

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

ALNERY INCORPORATIONS NO 1 LIMITED

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