INTREPID TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
3 officers / 4 resignations

GRANT, PAUL FRANCIS

Correspondence address
UNIT 22 SANDERS ROAD INUSTRIAL ESTATE, SANDERS ROAD, BROMSGROVE, WORCESTERSHIRE, ENGLAND, B61 7DG
Role ACTIVE
Director
Date of birth
June 1980
Appointed on
2 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

GRANT, JAYNE CATHERINE

Correspondence address
UNIT 22 SANDERS ROAD INUSTRIAL ESTATE, SANDERS ROAD, BROMSGROVE, WORCESTERSHIRE, ENGLAND, B61 7DG
Role ACTIVE
Director
Date of birth
May 1948
Appointed on
2 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

GRANT, JAYNE CATHERINE

Correspondence address
UNIT 22 SANDERS ROAD INUSTRIAL ESTATE, SANDERS ROAD, BROMSGROVE, WORCESTERSHIRE, ENGLAND, B61 7DG
Role ACTIVE
Secretary
Appointed on
30 September 1998
Nationality
BRITISH
Occupation
COMPANY SECRETARY

GRANT, Mark Stephen

Correspondence address
Unit 22 Sanders Road Inustrial Estate, Sanders Road, Bromsgrove, Worcestershire, England, B61 7DG
Role RESIGNED
director
Date of birth
April 1975
Appointed on
15 December 2021
Nationality
British
Occupation
Sales Director

GRANT, MICHAEL ANTHONY

Correspondence address
17 CHURCH STREET, HAGLEY, STOURBRIDGE, WEST MIDLANDS, DY9 0NA
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
30 September 1998
Resigned on
2 July 2008
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode DY9 0NA £375,000

BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
6 March 1998
Resigned on
30 September 1998

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
6 March 1998
Resigned on
30 September 1998

More Company Information