INTELLITRANS LIMITED

Address:
Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

INTELLITRANS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03255651. The registration start date is September 27, 1996. The current status is Active.

Company Overview

Company Number 03255651
Company Name INTELLITRANS LIMITED
Registered Address c/o SQUIRE PATTON BOGGS (UK) LLP (REF: CSU)
Rutland House
148 Edmund Street
Birmingham
B3 2JR
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-09-27
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-10-25
Returns Last Update 2015-09-27
Confirmation Statement Due Date 2021-10-11
Confirmation Statement Last Update 2020-09-27
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62090 Other information technology service activities

Office Location

Address RUTLAND HOUSE
148 EDMUND STREET
Post Town BIRMINGHAM
Post Code B3 2JR
Country ENGLAND

Companies with the same location

Entity Name Office Address
ADERANT LEGAL (UK) LIMITED Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England
TECHNICAL PROFILES LIMITED Rutland House, 148 Edmund Street, Birmingham, West Midlands, B15 3LX, United Kingdom
HORIZON MICROMOBILITY LTD Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England
BEAUFORD COMMERCIAL LTD Rutland House, 148 Edmund St, Birmingham, West Midlands, B3 2FD, England
GOLDWATER HOLDING LTD Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England
BDM GROUP HOLDINGS LTD Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD
MISO DATA LIMITED Rutland House, 148 Edmund Street, Birmingham, B3 2FD, England
HAWKSRIDGE PROPERTIES LIMITED Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom
KRAFTHAUS DEVELOPMENTS LIMITED Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom
KRAFTHAUS PROPERTIES LIMITED Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED Secretary (Active) Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR /
17 October 2016
/
HUMPHREY, John Reid Director (Active) 7207 Teal Creek Glen, Bradenton, Florida, Usa, FL 34202 September 1965 /
6 December 2011
American /
Usa
Vice President And Cfo
SHERMAN, Kenneth Clark Director (Active) Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR January 1965 /
15 December 2014
Usa /
Usa
General Manager/President
SONI, Paul Joseph Director (Active) 13716 Red Rock Place, Bradenton, Florida, Usa, FL34202 October 1958 /
6 December 2011
Usa /
Usa
Vp Controller
STIPANCICH, John Director (Active) Roper Technologies, 6901 Professional Parkway East, Suite 200, Sarasota, Florida, Usa, 34240 October 1968 /
17 October 2016
American /
Usa
Vice President, General Counsel And Secretary
BEILER, Benjamin Secretary (Resigned) 1850 N Clark St 809, Chicago, Illinois, 60614, Usa, FOREIGN /
18 January 2001
/
BIGNALL, John Secretary (Resigned) Coombe Farm, Coombe Lane, Naphill, Bucks, HP14 4QR /
31 October 2008
British /
BUTLER, Pauline Secretary (Resigned) 18 Trinity Close, Wivenhoe, Colchester, Essex, CO7 9RA /
23 January 2001
/
FITZGERALD, Michael David Secretary (Resigned) York House Rectory Park, Boxford, Sudbury, Suffolk, CO10 5JS /
24 December 1996
/
FILEX SERVICES LIMITED Secretary (Resigned) 179 Great Portland Street, London, W1W 5LS /
27 March 1998
/
BASSETT, Stephen Gordon Director (Resigned) 2 Keystone Way, Andover, Usa, MA01810 October 1947 /
27 March 1998
American /
Financial Officer
BEILER, Benjamin Director (Resigned) 1850 N Clark St 809, Chicago, Illinois, 60614, Usa, FOREIGN June 1947 /
18 January 2001
Usa /
Executive
FITZGERALD, Michael David Director (Resigned) York House Rectory Park, Boxford, Sudbury, Suffolk, CO10 5JS June 1961 /
24 December 1996
British /
Director
GERSTEIN, Richard Director (Resigned) 3685 Peachtree Road Ne No 16, Atlanta, Ga 30319, Usa September 1967 /
27 March 1998
American /
Usa
Chairman
GLINSKI, Markus Bernhard Director (Resigned) Gertrud Baumerstr 23, Wiesbaden, Hessen 65189, Germany October 1957 /
12 May 2003
German /
Mba
LINER, David Brant, Liner Director (Resigned) 6709 Firestone Place, Bradenton, Florida, Usa, FL 34202 September 1955 /
6 December 2011
Usa /
Usa
Vp, General Counsel, Secretary
NUTTALL, Stuart Phillip Director (Resigned) 23 Clifton Hill, London, NW8 0QE July 1971 /
27 September 1996
British /
Trainee Solicitor
TILEY-NUNN, Ian Nicholas John Director (Resigned) Mapeltree Barn Grundisburgh Road, Clopton, Woodbridge, Suffolk, IP13 6QF March 1956 /
23 December 1996
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 2JR
SIC Code 62090 - Other information technology service activities

Improve Information

Please provide details on INTELLITRANS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches