Intellitrans Limited BIRMINGHAM


Intellitrans started in year 1996 as Private Limited Company with registration number 03255651. The Intellitrans company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Birmingham at Rutland House. Postal code: B3 2JR. Since Fri, 17th Nov 2000 Intellitrans Limited is no longer carrying the name Tn Intellitrans.

The firm has 4 directors, namely Chad R., Brandon C. and Jason C. and others. Of them, John S. has been with the company the longest, being appointed on 17 October 2016 and Chad R. has been with the company for the least time - from 12 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Intellitrans Limited Address / Contact

Office Address Rutland House
Office Address2 148 Edmund Street
Town Birmingham
Post code B3 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03255651
Date of Incorporation Fri, 27th Sep 1996
Industry Other information technology service activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Chad R.

Position: Director

Appointed: 12 September 2023

Brandon C.

Position: Director

Appointed: 01 February 2023

Jason C.

Position: Director

Appointed: 17 April 2017

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 October 2016

John S.

Position: Director

Appointed: 17 October 2016

Robert C.

Position: Director

Appointed: 17 April 2017

Resigned: 01 February 2023

Kenneth S.

Position: Director

Appointed: 15 December 2014

Resigned: 01 August 2023

Paul S.

Position: Director

Appointed: 06 December 2011

Resigned: 17 April 2017

David L.

Position: Director

Appointed: 06 December 2011

Resigned: 17 October 2016

John H.

Position: Director

Appointed: 06 December 2011

Resigned: 17 April 2017

John B.

Position: Secretary

Appointed: 31 October 2008

Resigned: 17 October 2016

Markus G.

Position: Director

Appointed: 12 May 2003

Resigned: 09 September 2004

Pauline B.

Position: Secretary

Appointed: 23 January 2001

Resigned: 31 October 2008

Benjamin B.

Position: Secretary

Appointed: 18 January 2001

Resigned: 23 January 2001

Benjamin B.

Position: Director

Appointed: 18 January 2001

Resigned: 07 January 2002

Stephen B.

Position: Director

Appointed: 27 March 1998

Resigned: 31 December 2000

Filex Services Limited

Position: Corporate Secretary

Appointed: 27 March 1998

Resigned: 18 January 2001

Richard G.

Position: Director

Appointed: 27 March 1998

Resigned: 07 November 2014

Michael F.

Position: Secretary

Appointed: 24 December 1996

Resigned: 27 March 1998

Michael F.

Position: Director

Appointed: 24 December 1996

Resigned: 27 March 1998

Ian T.

Position: Director

Appointed: 23 December 1996

Resigned: 27 March 1998

John D.

Position: Nominee Secretary

Appointed: 27 September 1996

Resigned: 24 December 1996

Stuart N.

Position: Director

Appointed: 27 September 1996

Resigned: 24 December 1996

Company previous names

Tn Intellitrans November 17, 2000
Finlaw Forty-three October 25, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 6th, October 2023
Free Download (9 pages)

Company search

Advertisements