ABOUT INTRALAN GROUP LIMITED
Motivated to provide excellent customer service and support and we go the extra mile when you need it.
Scalability - we help you and your business grow at the pace you desire.
We provide unique and bespoke solutions that are tailored for your business needs.
We provide a secure, reliable it service that is proactively monitored for you by us.
What a cracking job you have done, I hadn’t appreciated the extent of what you (IntraLAN) had achieved, how professional you are and how impressed we are with the “can do” and teamwork to still deliver in spite of some serious adversities
We cannot praise highly enough everyone at IntraLAN, from Helpdesk Support to Account Managers, they really do greatly assist in the smooth running of our business which is heavily IT reliant
IntraLAN have provided regular, comprehensive progress updates and achieved deadlines in a timely fashion
there really is no contest! There are many compelling reasons why you should consider SIP trunking services over ISDN for your business telecoms. ISDN for your business telecoms. These include greater control, greater flexibility, full scalability and reduced running costs. SIP trunking provides a number of benefits for your customers: up to 50% in line …
Your company may be the next target of hackers – take action now to avoid high cost calls hitting your PBX The National Fraud Intelligence Bureau (NFIB) is warning small to medium-sized businesses, schools, charities and medical/dental practices of PBX fraud – where fraudsters hack into phone lines and make International and Premium rate calls …
KEY FINANCES
Year
2016
Assets
£930.41k
▲ £259.4k (38.66 %)
Cash
£14.05k
▼ £-4.41k (-23.89 %)
Liabilities
£602.13k
▲ £0.56k (0.09 %)
Net Worth
£328.28k
▲ £258.84k (372.76 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Epsom and Ewell
- Company name
- INTRALAN GROUP LIMITED
- Company number
- 03748995
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Apr 1999
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.intralan.co.uk
- Phones
-
03447 707 000
08702 647 097
0344 770 000
- Registered Address
- UNIT 12 EPSOM BUSINESS PARK,
KILN LANE,
EPSOM,
SURREY,
KT17 1JF
ECONOMIC ACTIVITIES
- 62090
- Other information technology service activities
LAST EVENTS
- 11 Oct 2016
- Accounts for a small company made up to 31 December 2015
- 17 May 2016
- Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
GBP 51,000
- 13 Oct 2015
- Accounts for a small company made up to 31 December 2014
CHARGES
-
29 August 2013
- Status
- Outstanding
- Delivered
- 10 September 2013
-
Persons entitled
- Barclays Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
10 April 2002
- Status
- Satisfied
on 29 November 2004
- Delivered
- 17 April 2002
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
INTRALAN GROUP LIMITED DIRECTORS
Paul Gandar
Acting
- Appointed
- 31 October 2010
- Role
- Secretary
- Address
- Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey, KT17 1JF
- Name
- GANDAR, Paul
Paul Gandar
Acting
- Appointed
- 01 January 2007
- Occupation
- Manager
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey, KT17 1JF
- Country Of Residence
- England
- Name
- GANDAR, Paul
Eric Clifford Keane
Acting
- Appointed
- 16 January 2014
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey, KT17 1JF
- Country Of Residence
- England
- Name
- KEANE, Eric Clifford
Phillip Frank Mitchell
Acting
- Appointed
- 20 May 1999
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Unit 12 Epsom Business Park, Kiln Lane, Epsom, Surrey, KT17 1JF
- Country Of Residence
- England
- Name
- MITCHELL, Phillip Frank
Dunstana Adeshola Davies
Resigned
- Appointed
- 08 April 1999
- Resigned
- 20 May 1999
- Role
- Secretary
- Address
- 20 Northcote Road, Croydon, Surrey, CR0 2HT
- Name
- DAVIES, Dunstana Adeshola
Graham Rose
Resigned
- Appointed
- 20 July 1999
- Resigned
- 17 July 2000
- Role
- Secretary
- Address
- Old Bailey Farm, Stokeinteignhead, Newton Abbot, Devon, TQ12 4QD
- Name
- ROSE, Graham
Alexander White
Resigned
- Appointed
- 17 July 2000
- Resigned
- 31 October 2010
- Role
- Secretary
- Address
- 14 Cheyne Hill, Surbiton, Surrey, KT6 5JW
- Name
- WHITE, Alexander
Alexander White
Resigned
- Appointed
- 20 May 1999
- Resigned
- 20 July 1999
- Role
- Secretary
- Address
- 20c Victoria Avenue, Surbiton, Surrey, KT6 5JW
- Name
- WHITE, Alexander
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 08 April 1999
- Resigned
- 20 May 1999
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
Edward John Miller
Resigned
- Appointed
- 18 July 2000
- Resigned
- 07 April 2003
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 17 Orchard Close, Normandy, Guildford, Surrey, GU3 2EY
- Country Of Residence
- United Kingdom
- Name
- MILLER, Edward John
Matthew Rose
Resigned
- Appointed
- 20 May 1999
- Resigned
- 17 January 2014
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 6 Dove House Green, Weybridge, Surrey, KT13 9NE
- Country Of Residence
- England
- Name
- ROSE, Matthew
Alexander White
Resigned
- Appointed
- 20 May 1999
- Resigned
- 31 October 2010
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 14 Cheyne Hill, Surbiton, Surrey, KT6 5JW
- Country Of Residence
- England
- Name
- WHITE, Alexander
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 08 April 1999
- Resigned
- 20 May 1999
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.