Check the

INTAFORENSICS LTD

Company
INTAFORENSICS LTD (05292275)

INTAFORENSICS

Phone: +44 (0)2477 717 780
A⁺ rating

KEY FINANCES

Year
2017
Assets
£953.43k ▼ £-478.39k (-33.41 %)
Cash
£0.23k ▼ £-39.44k (-99.43 %)
Liabilities
£201.99k ▼ £-448.23k (-68.94 %)
Net Worth
£751.45k ▼ £-30.16k (-3.86 %)

REGISTRATION INFO

Company name
INTAFORENSICS LTD
Company number
05292275
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Nov 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.intaforensics.com
Phones
+44 (0)2477 717 780
+44 (0)7811 490 267
+44 (0)2476 012 834
02477 717 780
07811 490 267
02476 012 834
Registered Address
9 THE COURTYARD,
ELIOT BUSINESS PARK,
NUNEATON,
WARWICKSHIRE,
CV10 7RJ

ECONOMIC ACTIVITIES

80300
Investigation activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

02 Feb 2017
Appointment of Mr Damian Stephen Walton as a director on 1 January 2017
31 Jan 2017
Particulars of variation of rights attached to shares
27 Jan 2017
Resolutions RES10 ‐ Resolution of allotment of securities

CHARGES

18 February 2016
Status
Outstanding
Delivered
18 February 2016
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

See Also


Last update 2018

INTAFORENSICS LTD DIRECTORS

Katherine Anne Frowen

  Acting
Appointed
01 November 2006
Role
Secretary
Address
Manor Court Chambers, Townsend Drive, Nuneaton, England, CV11 6RU
Name
FROWEN, Katherine Anne

James Edward Borkoles

  Acting
Appointed
26 February 2013
Occupation
Sales & Marketing Director
Role
Director
Age
59
Nationality
British
Address
Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, England, CV11 6RU
Country Of Residence
England
Name
BORKOLES, James Edward

Andrew David Frowen

  Acting PSC
Appointed
01 November 2006
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
Manor Court Chambers, Townsend Drive, Nuneaton, England, CV11 6RU
Country Of Residence
England
Name
FROWEN, Andrew David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Katherine Anne Frowen

  Acting PSC
Appointed
01 March 2007
Occupation
Director
Role
Director
Age
45
Nationality
British
Address
Manor Court Chambers, Townsend Drive, Nuneaton, England, CV11 6RU
Country Of Residence
England
Name
FROWEN, Katherine Anne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Damian Stephen Walton

  Acting
Appointed
01 January 2017
Occupation
Director Of Professional Services
Role
Director
Age
63
Nationality
British
Address
9 The Courtyard, Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ
Country Of Residence
England
Name
WALTON, Damian Stephen

NOMINEE SECRETARY LTD

  Resigned
Appointed
21 November 2004
Resigned
01 November 2006
Role
Nominee Secretary
Address
Suite B, 29 Harley Street, London, W1G 9QR
Name
NOMINEE SECRETARY LTD

Stuart Nigel Bird

  Resigned
Appointed
01 July 2013
Resigned
10 January 2014
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
126 Manor Court Road, Nuneaton, Warwickshire, England, CV11 5HL
Country Of Residence
England
Name
BIRD, Stuart Nigel

Roger Allan Wilding Fathers

  Resigned
Appointed
01 August 2015
Resigned
17 November 2016
Occupation
Finance Director
Role
Director
Age
72
Nationality
British
Address
Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, England, CV11 6RU
Country Of Residence
United Kingdom
Name
FATHERS, Roger Allan Wilding

NOMINEE DIRECTOR LTD

  Resigned
Appointed
21 November 2004
Resigned
01 November 2006
Role
Nominee Director
Address
Suite B, 29 Harley Street, London, W1G 9QR
Name
NOMINEE DIRECTOR LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.