INTRALOT FINANCE UK LIMITED

1st Floor Sheraton House Lower Road 1st Floor Sheraton House Lower Road, Rickmansworth, WD3 5LH, Hertfordshire, United Kingdom
StatusACTIVE
Company No.06451119
CategoryPrivate Limited Company
Incorporated11 Dec 2007
Age16 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

INTRALOT FINANCE UK LIMITED is an active private limited company with number 06451119. It was incorporated 16 years, 5 months, 6 days ago, on 11 December 2007. The company address is 1st Floor Sheraton House Lower Road 1st Floor Sheraton House Lower Road, Rickmansworth, WD3 5LH, Hertfordshire, United Kingdom.



People

RAPTIS, Evangelos

Director

Director

ACTIVE

Assigned on 15 Oct 2015

Current time on role 8 years, 7 months, 2 days

SFATOS, Chrysostomos

Director

Deputy Ceo

ACTIVE

Assigned on 01 Mar 2019

Current time on role 5 years, 2 months, 16 days

VASDARIS, Vasileios

Director

Economist

ACTIVE

Assigned on 11 Dec 2007

Current time on role 16 years, 5 months, 6 days

RAPTIS, Evangelos

Secretary

RESIGNED

Assigned on 07 Jun 2016

Resigned on 16 Nov 2016

Time on role 5 months, 9 days

EQUITY TRUST SERVICES (UK) LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Dec 2007

Resigned on 20 Jun 2011

Time on role 3 years, 6 months, 9 days

LAW DEBENTURE CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Jun 2011

Resigned on 07 Jun 2016

Time on role 5 years, 5 days

BOWDEN, Ian Kenneth

Director

Chartered Secretary

RESIGNED

Assigned on 02 Jun 2011

Resigned on 07 Jun 2016

Time on role 5 years, 5 days

HOYNG, Oliver Bernard Louis

Director

Director

RESIGNED

Assigned on 11 Dec 2007

Resigned on 15 Jan 2010

Time on role 2 years, 1 month, 4 days

KERASTARIS, Antonios

Director

Chief Financial Officer

RESIGNED

Assigned on 06 May 2014

Resigned on 01 Mar 2019

Time on role 4 years, 9 months, 26 days

MOUNTZOURIDI, Maria

Director

Financial Analyst

RESIGNED

Assigned on 07 Jun 2016

Resigned on 01 Jun 2018

Time on role 1 year, 11 months, 25 days

PANTOLEON, Ioannis

Director

Economist

RESIGNED

Assigned on 11 Dec 2007

Resigned on 06 May 2014

Time on role 6 years, 4 months, 26 days

RICE, David Marcus John

Director

Company Secretary

RESIGNED

Assigned on 31 Jul 2008

Resigned on 20 Jun 2011

Time on role 2 years, 10 months, 20 days

VERKOULEN, Richard Lodewijk Hubortus

Director

Business Development Manager

RESIGNED

Assigned on 11 Dec 2007

Resigned on 31 Jul 2008

Time on role 7 months, 20 days

EQUITY TRUST SERVICES (UK) LIMITED

Corporate-director

RESIGNED

Assigned on 11 Dec 2007

Resigned on 20 Jun 2011

Time on role 3 years, 6 months, 9 days

L.D.C. CORPORATE DIRECTOR NO.1 LIMITED

Corporate-director

RESIGNED

Assigned on 02 Jun 2011

Resigned on 07 Jun 2016

Time on role 5 years, 5 days


Some Companies

DSG ELECTRICS LTD

3 GORRICK SQUARE,WOKINGHAM,RG41 2PB

Number:09374010
Status:ACTIVE
Category:Private Limited Company

DUNDONALD OLD MILL LTD.

DUNDONALD OLD MILL 231 BELFAST ROAD,BELFAST,BT16 1UE

Number:NI614716
Status:ACTIVE
Category:Private Limited Company

ELY NEW LTD

2 NEW BARNS ROAD,ELY,CB7 4PN

Number:11863871
Status:ACTIVE
Category:Private Limited Company

JAMES OAKLEY MEDIA LIMITED

2A GUILDFORD ROAD,WORTHING,BN14 7LL

Number:11273119
Status:ACTIVE
Category:Private Limited Company

KOBOLD PROJECTS LIMITED

153 MORTIMER STREET,HERNE BAY,CT6 5HA

Number:08639014
Status:ACTIVE
Category:Private Limited Company

KRL LTD

52 EMPRESS STREET,ACCRINGTON,BB5 1SG

Number:09677297
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