INTEROC (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTEROC (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02480484
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTEROC (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INTEROC (UK) LIMITED located?

    Registered Office Address
    Hanson House
    14 Castle Hill
    SL6 4JJ Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INTEROC (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WINDLELEAF LIMITEDMar 13, 1990Mar 13, 1990

    What are the latest accounts for INTEROC (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for INTEROC (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 18, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Appointment of Dr Carsten Matthias Wendt as a director on Dec 01, 2016

    2 pagesAP01

    Termination of appointment of David Jonathan Clarke as a director on Dec 01, 2016

    1 pagesTM01

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Termination of appointment of Roger Thomas Virley Tyson as a secretary on Mar 10, 2016

    1 pagesTM02

    Appointment of Wendy Fiona Rogers as a secretary on Mar 10, 2016

    2 pagesAP03

    Director's details changed for Edward Alexander Gretton on Aug 02, 2014

    2 pagesCH01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2015

    Statement of capital on Oct 02, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Appointment of Robert Charles Dowley as a director

    2 pagesAP01

    Appointment of Nicholas Arthur Dawe Benning-Prince as a director

    2 pagesAP01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2013

    Statement of capital on Oct 24, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of Seyda Pirinccioglu as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Who are the officers of INTEROC (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Wendy Fiona
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    206083400001
    BENNING-PRINCE, Nicholas Arthur Dawe, Mr.
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    EnglandBritishChartered Accountant182670630001
    DOWLEY, Robert Charles
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    EnglandBritishChartered Accountant183842720001
    GRETTON, Edward Alexander
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    EnglandBritishCompany Director130888540002
    WENDT, Carsten Matthias, Dr
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United KingdomGermanDirector220319550001
    MANDER, Iona Margaret
    22 Quineys Leys
    Welford Upon Avon
    CV37 8PU Stratford Upon Avon
    Warwickshire
    Secretary
    22 Quineys Leys
    Welford Upon Avon
    CV37 8PU Stratford Upon Avon
    Warwickshire
    BritishSecretary1305280002
    TYSON, Roger Thomas Virley
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    British113777700001
    REYNOLDS PORTER CHAMBERLAIN
    Chichester House
    278-282 High Holborn
    WC1V 7HA London
    Secretary
    Chichester House
    278-282 High Holborn
    WC1V 7HA London
    4427140001
    CLARKE, David Jonathan
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    EnglandBritishAccountant160732500001
    EHRENSTRAHLE, Kjell
    Allegatan 12b
    S-23400 Lomma
    Sweden
    Director
    Allegatan 12b
    S-23400 Lomma
    Sweden
    SwedishBusinessman33351490001
    GUYATT, Benjamin John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    United KingdomBritishChartered Accountant131516210001
    MANSSON, Kjell Magne
    Lergoksgatan 132
    Malmo
    Se-214 79
    Sweden
    Director
    Lergoksgatan 132
    Malmo
    Se-214 79
    Sweden
    SwedishDirector74855780001
    PIRINCCIOGLU, Seyda
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    EnglandTurkishFinance Director, Hanson Uk152863060001
    WHITEHEAD, Gary Nicholas
    Kestrel Way
    Alderholt
    SP6 3PT Fordinbridge
    3
    Hampshire
    Uk
    Director
    Kestrel Way
    Alderholt
    SP6 3PT Fordinbridge
    3
    Hampshire
    Uk
    United KingdomBritishFinancial Controller146464570001
    WICKSTROM, Ingemar
    Rf Bergsgatan 62
    S-21616 Malmo
    Sweden
    Director
    Rf Bergsgatan 62
    S-21616 Malmo
    Sweden
    SwedishBusinessman34093150001

    Who are the persons with significant control of INTEROC (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heidelbergcement Ag
    Berliner Str.
    69120 Heidelberg
    6.
    Germany
    Apr 06, 2016
    Berliner Str.
    69120 Heidelberg
    6.
    Germany
    No
    Legal FormAktiengesellschaft Ag
    Country RegisteredMannheim
    Legal AuthorityGerman Law
    Place RegisteredMannheim
    Registration NumberHrb 330082
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0