Intrado Solutions Limited GLOUCESTER


Founded in 1993, Intrado Solutions, classified under reg no. 02775270 is an active company. Currently registered at Unit 1 Sawmills End GL4 3DL, Gloucester the company has been in the business for 31 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2020/01/02 Intrado Solutions Limited is no longer carrying the name West Uc.

Currently there are 2 directors in the the firm, namely Louis B. and Robert M.. In addition one secretary - Louis B. - is with the company. Currently 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.

Intrado Solutions Limited Address / Contact

Office Address Unit 1 Sawmills End
Office Address2 Barnwood
Town Gloucester
Post code GL4 3DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02775270
Date of Incorporation Mon, 4th Jan 1993
Industry Other telecommunications activities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Louis B.

Position: Director

Appointed: 12 October 2018

Robert M.

Position: Director

Appointed: 01 August 2018

Louis B.

Position: Secretary

Appointed: 17 January 2018

Christopher W.

Position: Director

Appointed: 01 August 2018

Resigned: 31 March 2023

Robert W.

Position: Director

Appointed: 17 January 2018

Resigned: 12 October 2018

Nancy D.

Position: Director

Appointed: 17 January 2018

Resigned: 18 August 2022

Dale F.

Position: Director

Appointed: 17 January 2018

Resigned: 23 March 2020

Joseph E.

Position: Director

Appointed: 01 April 2015

Resigned: 17 January 2018

Jan M.

Position: Director

Appointed: 01 March 2015

Resigned: 01 August 2018

David M.

Position: Secretary

Appointed: 25 March 2010

Resigned: 17 January 2018

Todd S.

Position: Director

Appointed: 25 March 2010

Resigned: 01 April 2015

Paul M.

Position: Director

Appointed: 25 March 2010

Resigned: 01 March 2015

Nancee B.

Position: Director

Appointed: 24 October 2006

Resigned: 17 January 2018

Mary W.

Position: Director

Appointed: 27 July 2003

Resigned: 24 October 2006

Gary W.

Position: Director

Appointed: 27 July 2003

Resigned: 24 October 2006

Thomas B.

Position: Director

Appointed: 27 July 2003

Resigned: 17 January 2018

Robert W.

Position: Secretary

Appointed: 06 March 2003

Resigned: 25 March 2010

Robert L.

Position: Director

Appointed: 01 June 2000

Resigned: 28 July 2003

Greg T.

Position: Director

Appointed: 28 September 1999

Resigned: 09 May 2003

Joseph E.

Position: Director

Appointed: 15 June 1999

Resigned: 25 March 2010

Joseph E.

Position: Secretary

Appointed: 15 June 1999

Resigned: 06 March 2003

Michael F.

Position: Director

Appointed: 25 June 1996

Resigned: 14 April 1997

Susan F.

Position: Director

Appointed: 25 June 1996

Resigned: 15 June 1999

Susan F.

Position: Secretary

Appointed: 25 June 1996

Resigned: 15 June 1999

Campbell L.

Position: Director

Appointed: 25 June 1996

Resigned: 06 March 2003

Robert M.

Position: Director

Appointed: 25 June 1996

Resigned: 25 February 2002

David D.

Position: Director

Appointed: 13 September 1994

Resigned: 25 June 1996

Robert H.

Position: Director

Appointed: 07 January 1994

Resigned: 15 May 1994

Roy D.

Position: Director

Appointed: 12 February 1993

Resigned: 13 August 1993

James D.

Position: Director

Appointed: 12 February 1993

Resigned: 01 September 1994

Raymond D.

Position: Director

Appointed: 21 January 1993

Resigned: 25 June 1996

William W.

Position: Secretary

Appointed: 21 January 1993

Resigned: 25 June 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 1993

Resigned: 21 January 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 January 1993

Resigned: 21 January 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Cloud Collaboration Uk Holdings Limited from Gloucester. This PSC is classified as "a private company limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is West International Holdings Limited that entered Barnwood, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Cloud Collaboration Uk Holdings Limited

Unit 1 Sawmills End, Barnwood, Gloucester, GL4 3DL

Legal authority England & Wales
Legal form Private Company Limited
Country registered England & Wales
Place registered Companies House England & Wales
Registration number 11594968
Notified on 2 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

West International Holdings Limited

Unit 1 & 2 Sawmills End, Barnwood, Gloucester, GL3 4DL, United Kingdom

Legal authority The Companies Acts 1985, 1989 And 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number The Companies Acts 1985, 1989 And 2006
Notified on 6 April 2016
Ceased on 2 January 2019
Nature of control: 75,01-100% shares

Company previous names

West Uc January 2, 2020
Intercall Conferencing Services October 3, 2016
Wayland Conferencing Services October 14, 1996
Confertech (UK) September 30, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 31st, October 2023
Free Download (42 pages)

Company search