INTECSEA (UK) LIMITED

27 Great West Road, Brentford, TW8 9BW, England
StatusACTIVE
Company No.02667945
CategoryPrivate Limited Company
Incorporated03 Dec 1991
Age32 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

INTECSEA (UK) LIMITED is an active private limited company with number 02667945. It was incorporated 32 years, 6 months, 5 days ago, on 03 December 1991. The company address is 27 Great West Road, Brentford, TW8 9BW, England.



People

SCOTT, Latoya

Secretary

ACTIVE

Assigned on 06 Jun 2023

Current time on role 1 year, 2 days

LIU, Ping

Director

Director, Engineer

ACTIVE

Assigned on 17 Apr 2019

Current time on role 5 years, 1 month, 21 days

MURRAY, Patricia

Director

Finance Director

ACTIVE

Assigned on 08 Dec 2020

Current time on role 3 years, 6 months

WHITTALL, Steven

Director

Global Director, Environment

ACTIVE

Assigned on 11 Mar 2020

Current time on role 4 years, 2 months, 28 days

BASKETT, Morgan James

Secretary

RESIGNED

Assigned on 12 May 2009

Resigned on 10 Feb 2010

Time on role 8 months, 29 days

DALY, Michael Owen

Secretary

RESIGNED

Assigned on 10 Feb 2010

Resigned on 27 Nov 2014

Time on role 4 years, 9 months, 17 days

GILLESPIE, James

Secretary

Senior Vice President

RESIGNED

Assigned on 02 Jan 1992

Resigned on 30 Nov 2001

Time on role 9 years, 10 months, 28 days

JIBUIKE, Victor

Secretary

RESIGNED

Assigned on 27 Nov 2014

Resigned on 06 Jun 2023

Time on role 8 years, 6 months, 9 days

ROBERTS, Peter Miles

Secretary

Managing Director

RESIGNED

Assigned on 01 Dec 2001

Resigned on 01 Jul 2005

Time on role 3 years, 6 months, 30 days

TAYLOR, Graham Robert

Secretary

Director

RESIGNED

Assigned on 01 Jul 2005

Resigned on 12 May 2009

Time on role 3 years, 10 months, 11 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Dec 1991

Resigned on 02 Jan 1992

Time on role 30 days

ASHTON, Chris

Director

Company Director

RESIGNED

Assigned on 01 May 2014

Resigned on 09 Jan 2017

Time on role 2 years, 8 months, 8 days

BAKER, David William

Director

Operations Director

RESIGNED

Assigned on 04 Jun 2015

Resigned on 14 Feb 2019

Time on role 3 years, 8 months, 10 days

BLACOE, David Frederick

Director

Company Director

RESIGNED

Assigned on 12 Feb 2010

Resigned on 31 May 2012

Time on role 2 years, 3 months, 19 days

BRADIE, Stuart John Baxter

Director

Company Director

RESIGNED

Assigned on 12 Feb 2010

Resigned on 30 Apr 2014

Time on role 4 years, 2 months, 18 days

CONLON, Greg Sean

Director

Operations Director

RESIGNED

Assigned on 31 May 2012

Resigned on 30 Apr 2014

Time on role 1 year, 10 months, 30 days

CONNELL, Brenda

Director

Finance Manager

RESIGNED

Assigned on 27 Nov 2014

Resigned on 30 Apr 2016

Time on role 1 year, 5 months, 3 days

DALY, Michael Owen, Mr.

Director

Director

RESIGNED

Assigned on 03 Nov 2009

Resigned on 27 Nov 2014

Time on role 5 years, 24 days

DRENNAN, Frank Philip

Director

Operations Manager

RESIGNED

Assigned on 31 May 2012

Resigned on 10 Nov 2014

Time on role 2 years, 5 months, 10 days

GILLESPIE, James

Director

Senior Vice President

RESIGNED

Assigned on 02 Jan 1992

Resigned on 30 Nov 2001

Time on role 9 years, 10 months, 28 days

GORDON, Alan Stewart

Director

Managing Director

RESIGNED

Assigned on 09 Jan 2017

Resigned on 03 Mar 2020

Time on role 3 years, 1 month, 25 days

LAWSON, Rowan Charles

Director

Finance Director

RESIGNED

Assigned on 30 Apr 2016

Resigned on 08 Dec 2020

Time on role 4 years, 7 months, 8 days

LUFF, Richard Edward

Director

Director

RESIGNED

Assigned on 31 May 2012

Resigned on 16 Apr 2018

Time on role 5 years, 10 months, 16 days

MELLEMA, Marc

Director

Cfo

RESIGNED

Assigned on 01 Dec 2006

Resigned on 22 Sep 2008

Time on role 1 year, 9 months, 21 days

NASH, Ian Frederick John

Director

Operations Director

RESIGNED

Assigned on 22 Sep 2008

Resigned on 08 Jan 2010

Time on role 1 year, 3 months, 16 days

REED, John Burwell

Director

Director

RESIGNED

Assigned on 01 Jan 2004

Resigned on 01 Dec 2006

Time on role 2 years, 11 months

RIEKE, Marc

Director

Director

RESIGNED

Assigned on 01 Jul 2005

Resigned on 01 Dec 2006

Time on role 1 year, 5 months

ROBERTS, Peter Miles

Director

Managing Director

RESIGNED

Assigned on 01 Nov 2001

Resigned on 01 Jul 2005

Time on role 3 years, 7 months, 30 days

TAYLOR, Graham Robert

Director

Director

RESIGNED

Assigned on 01 Jul 2005

Resigned on 06 Nov 2009

Time on role 4 years, 4 months, 5 days

TIMMERMANS, Willem Jan

Director

President

RESIGNED

Assigned on 02 Jan 1992

Resigned on 31 Dec 2003

Time on role 11 years, 11 months, 29 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Dec 1991

Resigned on 02 Jan 1992

Time on role 30 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Dec 1991

Resigned on 02 Jan 1992

Time on role 30 days


Some Companies

34 CARSHALTON GROVE LIMITED

GROUND FLOOR FLAT,SUTTON,SM1 4LZ

Number:10723272
Status:ACTIVE
Category:Private Limited Company

ALLANG SOLUTIONS LP

SUITE 2,DOUGLAS,ML11 0QW

Number:SL028982
Status:ACTIVE
Category:Limited Partnership

HIGHLAND STORAGE SHIPPING LIMITED

C/O WATSON FARLEY & WILLIAMS LLP,LONDON,EC2A 2HB

Number:11577893
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT FIXINGS LIMITED

78-79 LONG LANE,LONDON,EC1A 9ET

Number:11378029
Status:ACTIVE
Category:Private Limited Company

LAMORNA PARK MANAGEMENT (NO.2) LIMITED

PEMBROKE HOUSE,PRESTON, PAIGNTON,TQ3 2EZ

Number:02496345
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RTG COMMERCIALS LTD

CARNOUSTIE,HEREFORD,HR2 6PS

Number:09650932
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source