INTERTEX DATA SYSTEMS LIMITED

2 officers / 5 resignations

GOODWILLE LIMITED

Correspondence address
ST JAMES HOUSE, 13 KENSINGTON SQUARE, LONDON, W8 5HD
Role ACTIVE
Secretary
Appointed on
22 August 1995
Nationality
BRITISH

STAHL, KARL ERIK

Correspondence address
MALMAVAGEN 215, S 139 60 VARMDO, SWEDEN, FOREIGN
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
21 June 1995
Nationality
SWEDISH
Occupation
ELECTRONIC ENGINEER

BIRBECK, PAUL

Correspondence address
THE VINES, SANDHILLS LANE, VIRGINIA WATER, SURREY, GU25 4BS
Role RESIGNED
Director
Date of birth
December 1954
Appointed on
11 April 1994
Resigned on
21 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU25 4BS £850,000

L M SECRETARIES LIMITED

Correspondence address
4 SPRING AVENUE, EGHAM, SURREY, TW20 9PL
Role RESIGNED
Secretary
Date of birth
July 1988
Appointed on
11 April 1994
Resigned on
21 July 1995
Nationality
BRITISH

Average house price in the postcode TW20 9PL £622,000

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
11 April 1994
Resigned on
11 April 1994

JACKMAN, GEOFFREY IAN

Correspondence address
32 RUNNEMEDE ROAD, EGHAM, SURREY, TW20 9BL
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
11 April 1994
Resigned on
21 June 1995
Nationality
BRITISH
Occupation
MARKETING CONSULTANT

Average house price in the postcode TW20 9BL £661,000

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
11 April 1994
Resigned on
11 April 1994

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