INTRINSIQ MATERIALS LIMITED - TANSLEY
Company Profile | Company Filings |
Overview
INTRINSIQ MATERIALS LIMITED is a Private Limited Company from TANSLEY and has the status: Dissolved - no longer trading.
INTRINSIQ MATERIALS LIMITED was incorporated 22 years ago on 02/07/2001 and has the registered number: 04244598. The accounts status is TOTAL EXEMPTION FULL.
INTRINSIQ MATERIALS LIMITED was incorporated 22 years ago on 02/07/2001 and has the registered number: 04244598. The accounts status is TOTAL EXEMPTION FULL.
INTRINSIQ MATERIALS LIMITED - TANSLEY
This company is listed in the following categories:
20302 - Manufacture of printing ink
20302 - Manufacture of printing ink
20590 - Manufacture of other chemical products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
SPEEDWELL MILL
TANSLEY
MATLOCK
DE4 5FY
This Company Originates in : United Kingdom
Previous trading names include:
QINETIQ NANOMATERIALS LIMITED (until 17/12/2007)
QINETIQ NANOMATERIALS LIMITED (until 17/12/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/07/2018 | 16/07/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT NEAD | Feb 1957 | American | Director | 2015-03-25 | CURRENT |
MR STEPHEN CLYDE LAKE | Jun 1959 | British | Director | 2006-09-07 UNTIL 2011-05-12 | RESIGNED |
MR PHILIP RONALD SHARPE | Jul 1949 | British | Secretary | 2001-10-23 UNTIL 2007-04-03 | RESIGNED |
MICHAEL FELIX DUFTON | British | Secretary | 2007-04-03 UNTIL 2007-08-03 | RESIGNED | |
OFFICE ORGANIZATION & SERVICES LIMITED | Nominee Secretary | 2001-07-02 UNTIL 2001-09-19 | RESIGNED | ||
PEREGRINE SECRETARIAL SERVICES LIMITED | Nominee Director | 2001-07-02 UNTIL 2001-09-19 | RESIGNED | ||
JENNIFER TEGAN | Jul 1970 | American | Director | 2015-03-25 UNTIL 2020-04-04 | RESIGNED |
MICHAEL JAMES SUMMERS | Apr 1951 | American | Director | 2007-08-03 UNTIL 2009-01-20 | RESIGNED |
MR JAMES CHARLES STOFFEL | Feb 1946 | American | Director | 2011-05-12 UNTIL 2018-08-22 | RESIGNED |
MR PHILIP RONALD SHARPE | Jul 1949 | British | Director | 2001-09-19 UNTIL 2007-04-03 | RESIGNED |
THOMAS NEVILLE WALTON SALKELD | Oct 1962 | British | Director | 2003-03-27 UNTIL 2004-03-31 | RESIGNED |
DR PAUL WILLIAM REIP | Feb 1957 | British | Director | 2001-09-19 UNTIL 2009-01-20 | RESIGNED |
DR PAUL WILLIAM REIP | Feb 1957 | British | Director | 2015-09-16 UNTIL 2018-08-31 | RESIGNED |
DR ALLYSON PATRICIA CATHERINE REED | Feb 1956 | British | Director | 2004-01-30 UNTIL 2006-07-14 | RESIGNED |
JOSEPH RAGUSO | Jul 1964 | American | Director | 2007-10-30 UNTIL 2009-01-20 | RESIGNED |
MRS ELIZABETH ANN PEACE | Dec 1952 | British | Secretary | 2001-09-19 UNTIL 2001-09-19 | RESIGNED |
DR MICHAEL JONATHON PITKETHLEY | Dec 1960 | British | Director | 2001-09-19 UNTIL 2005-09-02 | RESIGNED |
DR JOHN MORTON | Dec 1949 | British | Director | 2004-10-15 UNTIL 2005-06-29 | RESIGNED |
DR ADRIAN LEONARD MEARS | May 1944 | British | Director | 2001-09-19 UNTIL 2005-05-19 | RESIGNED |
HAROLD EDWIN KRUTH | Jun 1949 | American | Director | 2001-09-19 UNTIL 2003-03-27 | RESIGNED |
HAROLD EDWIN KRUTH | Jun 1949 | American | Director | 2004-04-28 UNTIL 2007-04-03 | RESIGNED |
RICHARD JOHN DIXON | Mar 1973 | British | Director | 2009-01-20 UNTIL 2015-09-16 | RESIGNED |
ROBERT FREDERICK COURNOYER | May 1949 | American | Director | 2011-05-12 UNTIL 2015-03-25 | RESIGNED |
JOSE JESUS CORONAS | Feb 1942 | American | Director | 2011-05-12 UNTIL 2018-08-22 | RESIGNED |
DOCTOR DAVID ALEXANDER ANDERSON | Sep 1950 | British | Director | 2001-09-19 UNTIL 2003-12-01 | RESIGNED |
JONATHAN SIMON TUDOR | May 1971 | British | Director | 2007-04-03 UNTIL 2011-05-12 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-07-02 UNTIL 2001-07-02 | RESIGNED | ||
VISTRA COMPANY SECRETARIES LIMITED | Corporate Secretary | 2011-05-13 UNTIL 2019-03-26 | RESIGNED | ||
OVALSEC LIMITED | Corporate Nominee Secretary | 2007-08-03 UNTIL 2011-05-12 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Intrinsiq Materials Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-27 | 31-12-2017 | £126,914 Cash £-1,315,162 equity |
Intrinsiq Materials Limited - Limited company accounts 16.3 | 2017-09-30 | 31-12-2016 | £210,645 Cash £-544,749 equity |
Intrinsiq Materials Limited - Limited company accounts 16.1 | 2016-10-19 | 31-12-2015 | £34,420 Cash £45,012 equity |