Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERVENE LIMITED
Company Information for

INTERVENE LIMITED

Woodland House, Blackwood Hall Business Park, Selby, NORTH YORKSHIRE, YO8 5DD,
Company Registration Number
06454526
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Intervene Ltd
INTERVENE LIMITED was founded on 2007-12-17 and has its registered office in Selby. The organisation's status is listed as "Active - Proposal to Strike off". Intervene Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INTERVENE LIMITED
 
Legal Registered Office
Woodland House
Blackwood Hall Business Park
Selby
NORTH YORKSHIRE
YO8 5DD
Other companies in S44
 
Previous Names
SURETY PRODUCTS LIMITED02/01/2008
Filing Information
Company Number 06454526
Company ID Number 06454526
Date formed 2007-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-03-15 04:55:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERVENE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INTERVENE LIMITED
The following companies were found which have the same name as INTERVENE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERVENE ASSET INVESTMENTS LTD REDWOOD HOUSE STOKE COURT DRIVE STOKE POGES SLOUGH SL2 4LT Active Company formed on the 2004-12-23
INTERVENE GROUP LIMITED WOODLAND HOUSE BLACKWOOD HALL BUSINESS PARK SELBY NORTH YORKSHIRE YO8 5DD Liquidation Company formed on the 2003-06-08
INTERVENE SALES AND SUPPORT LIMITED Woodland House Blackwood Hall Business Park Selby NORTH YORKSHIRE YO8 5DD Active - Proposal to Strike off Company formed on the 2010-01-26
INTERVENE PUBLICATIONS LIMITED BELL COTTAGE BELL COMMON EPPING ESSEX CM16 4DQ Active - Proposal to Strike off Company formed on the 2014-05-12
Intervene Investing LLC 6679 Fielding Circle Colorado Springs CO 80911 Delinquent Company formed on the 2008-04-14
INTERVENE DESIGN INCORPORATED 73 Burnett Avenue - 2F Toronto Ontario M2N 1V4 Dissolved Company formed on the 2016-04-12
INTERVENE ENTERPRISE, INC. 2950 E FLAMINGO RD #E-5 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2002-09-03
INTERVENE IMMUNE, INC. 318 N CARSON ST #208 CARSON CITY NV 89701 Active Company formed on the 2013-11-15
Intervene Inc. 2340 Beach Ave Venice CA 90291 FTB Suspended Company formed on the 1978-04-21
INTERVENE CORPORATION 2691 E. OAKLAND PARK BLVD #400 FT. LAUDERDALE FL 33306 Inactive Company formed on the 1982-04-29
INTERVENE NOW LIMITED BELL COTTAGE BELL COMMON EPPING ESSEX CM16 4DQ Active - Proposal to Strike off Company formed on the 2017-07-19
INTERVENE PROJECT Active Company formed on the 2013-08-05
INTERVENE HEALTH LIMITED BALMORAL VICTORIA ROAD BLACKROCK CO. CORK T12C2PT Dissolved Company formed on the 2009-09-29
INTERVENE INC Delaware Unknown
INTERVENE LLC Georgia Unknown
INTERVENE INCORPORATED California Unknown
INTERVENE IMMUNE INCORPORATED California Unknown
INTERVENE LLC Michigan UNKNOWN
INTERVENE BIOMEDICAL LLC California Unknown
INTERVENE MED AUSTRALIA PTY LTD Active Company formed on the 2018-11-15

Company Officers of INTERVENE LIMITED

Current Directors
Officer Role Date Appointed
MARTIN RICHARD GARBETT
Company Secretary 2016-09-12
MARTIN RICHARD GARBETT
Director 2016-09-12
MARK CLIFTON THOMPSON
Director 2016-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOSHUA JORDAN FOSTER
Company Secretary 2011-01-28 2016-09-12
JOHN EDMUND BUTLER
Director 2008-09-09 2016-09-12
MATTHEW EDWARD ROOT
Director 2007-12-17 2016-09-12
IDEN SHAMS
Director 2008-09-09 2016-09-12
WILLIAM ANDREW CROFT
Company Secretary 2009-11-25 2010-10-29
HELEN MARGUERITE ROOT
Company Secretary 2007-12-17 2009-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN RICHARD GARBETT INTERVENE GROUP LIMITED Director 2016-09-12 CURRENT 2003-06-08 Liquidation
MARTIN RICHARD GARBETT INTERVENE SALES AND SUPPORT LIMITED Director 2016-09-12 CURRENT 2010-01-26 Active - Proposal to Strike off
MARTIN RICHARD GARBETT QUINTAL HEALTHCARE LIMITED Director 2016-04-27 CURRENT 2000-04-18 Active - Proposal to Strike off
MARTIN RICHARD GARBETT GB (UK) HC LTD Director 2016-04-27 CURRENT 2008-08-29 Active - Proposal to Strike off
MARTIN RICHARD GARBETT GBUK LTD Director 2016-02-01 CURRENT 2004-05-24 Active
MARTIN RICHARD GARBETT GBUK ENTERAL LIMITED Director 2016-02-01 CURRENT 2010-03-11 Active
MARTIN RICHARD GARBETT ENTERAL UK LIMITED Director 2016-02-01 CURRENT 2010-04-13 Active - Proposal to Strike off
MARTIN RICHARD GARBETT GBUK GROUP LIMITED Director 2016-02-01 CURRENT 2015-02-25 Active
MARK CLIFTON THOMPSON INTERVENE GROUP LIMITED Director 2016-09-12 CURRENT 2003-06-08 Liquidation
MARK CLIFTON THOMPSON INTERVENE SALES AND SUPPORT LIMITED Director 2016-09-12 CURRENT 2010-01-26 Active - Proposal to Strike off
MARK CLIFTON THOMPSON SURETY DEVICES LIMITED Director 2016-09-12 CURRENT 2012-08-13 Active - Proposal to Strike off
MARK CLIFTON THOMPSON ENTERAL UK LIMITED Director 2015-11-13 CURRENT 2010-04-13 Active - Proposal to Strike off
MARK CLIFTON THOMPSON GB (UK) HC LTD Director 2015-11-13 CURRENT 2008-08-29 Active - Proposal to Strike off
MARK CLIFTON THOMPSON GBUK GROUP LIMITED Director 2015-11-13 CURRENT 2015-02-25 Active
MARK CLIFTON THOMPSON QUINTAL HEALTHCARE LIMITED Director 2014-03-28 CURRENT 2000-04-18 Active - Proposal to Strike off
MARK CLIFTON THOMPSON GBUK ENTERAL LIMITED Director 2012-04-18 CURRENT 2010-03-11 Active
MARK CLIFTON THOMPSON RITCHIE SURGICAL LIMITED Director 2008-12-16 CURRENT 2008-03-31 Dissolved 2015-05-12
MARK CLIFTON THOMPSON GBUK LTD Director 2008-12-16 CURRENT 2004-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-21SECOND GAZETTE not voluntary dissolution
2023-01-03FIRST GAZETTE notice for voluntary strike-off
2023-01-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-23Application to strike the company off the register
2022-12-23DS01Application to strike the company off the register
2022-12-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-07-07AP01DIRECTOR APPOINTED MR MICHAEL JOHN GEERING
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLIFTON THOMPSON
2021-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064545260004
2019-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-04-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-04-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-04-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2017-12-22AD02Register inspection address changed from C/O Intervene Ltd Unit 7, Waterloo Court Markham Lane Markham Vale Chesterfield Derbyshire S44 5HN England to Woodland House Blackwood Hall Business Park North Duffield Selby North Yorkshire YO8 5DD
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-12-21AD04Register(s) moved to registered office address Woodland House Blackwood Hall Business Park Selby North Yorkshire YO8 5DD
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-09-27RES01ADOPT ARTICLES 27/09/16
2016-09-27MEM/ARTSARTICLES OF ASSOCIATION
2016-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/16 FROM C/O Gbuk Group Limited Woodland House, Blackwood Hall Business Park North Duffield Selby YO8 5DD England
2016-09-18AA01Current accounting period extended from 31/12/16 TO 30/06/17
2016-09-16AP01DIRECTOR APPOINTED MR MARK CLIFTON THOMPSON
2016-09-16AP01DIRECTOR APPOINTED MR MARTIN RICHARD GARBETT
2016-09-16AP03Appointment of Martin Richard Garbett as company secretary on 2016-09-12
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROOT
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR IDEN SHAMS
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUTLER
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROOT
2016-09-16TM02Termination of appointment of Joshua Jordan Foster on 2016-09-12
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/16 FROM C/O Intervene Ltd Unit 7 Waterloo Court Markham Lane Markham Vale Chesterfield Derbyshire S44 5HN
2016-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 064545260004
2016-09-05AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0117/12/15 FULL LIST
2015-09-28AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0117/12/14 FULL LIST
2014-09-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0117/12/13 FULL LIST
2013-10-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-08AR0117/12/12 FULL LIST
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IDEN SHAMS / 07/01/2013
2012-10-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-13AR0117/12/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-09AR0117/12/10 FULL LIST
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 15 BLACKA MOOR ROAD SHEFFIELD S YORKSHIRE S17 3GH UNITED KINGDOM
2011-02-08AP03SECRETARY APPOINTED MR JOSHUA JORDAN FOSTER
2011-02-08TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM CROFT
2010-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-18AR0117/12/09 FULL LIST
2009-12-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-18AD02SAIL ADDRESS CREATED
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IDEN SHAMS / 17/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARD ROOT / 17/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDMUND BUTLER / 17/12/2009
2009-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-25AP03SECRETARY APPOINTED MR WILLIAM ANDREW CROFT
2009-11-25TM02APPOINTMENT TERMINATED, SECRETARY HELEN ROOT
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM, PROSPECT HOUSE COLLIERY CLOSE, STAVELEY, CHESTERFIELD, DERBYSHIRE, S43 3QE, UK
2009-01-06363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-01-06190LOCATION OF DEBENTURE REGISTER
2009-01-06353LOCATION OF REGISTER OF MEMBERS
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM, COMMERICAL HOUSE, COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2AT
2008-09-18288aDIRECTOR APPOINTED JOHN EDMUND BUTLER
2008-09-12288aDIRECTOR APPOINTED DR IDEN SHAMS
2008-04-0488(2)AD 04/03/08 GBP SI 15@1=15 GBP IC 85/100
2008-04-0488(2)AD 04/03/08 GBP SI 84@1=84 GBP IC 1/85
2008-01-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-02CERTNMCOMPANY NAME CHANGED SURETY PRODUCTS LIMITED CERTIFICATE ISSUED ON 02/01/08
2007-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to INTERVENE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERVENE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-12 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) AS SECURITY AGENT
LEGAL CHARGE 2010-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of INTERVENE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERVENE LIMITED
Trademarks

Trademark applications by INTERVENE LIMITED

INTERVENE LIMITED is the Original Applicant for the trademark SURETY ™ (79118327) through the USPTO on the 2012-02-16
Surgical, medical, dental and veterinary apparatus and instruments, namely, non-luer (neuraxial) connectors; suture materials; non-luer connectors for spinal, epidural and regional anaesthesia; needles for medical purposes; syringes for medical purposes; catheters; elastomeric pumps for medical purposes for delivering measured amounts of solutions into the bloodstream over time; epidural anaesthetic bags sold empty for use in administering epidural anaesthetics; epidural extension sets comprised primarily of medical tubing, tubing values and tubing connectors being non-luer (neuraxial) connectors for use in administering epidural anaesthetics; needle caps for medical purposes; syringe caps for medical purposes; adapters and connectors comprising probes for medical purposes, blood testing apparatus, in built cannulae, drainage tubes for medical purposes, and medical fluid injectors all adapted for connection to non-luer (neuraxial) connections; injection devices for pharmaceuticals; infusion pumps for medical purposes; drawing up needles for medical purposes; epidural needles; spinal injection needles for use with non-luer (neuraxial) connectors; needle-free injection devices; hypodermic syringes; hypodermic needles; cannulae; catheters; loss of resistance (LOR) syringes for medical purposes; medical devices, namely, syringes, needles, catheters, cannulae, medical drainage tubes, medical fluid injectors all being adapted for use with non-luer (neuraxial) connectors; surgical devices, namely, non-luer connectors; component parts and fittings for all of the aforesaid goods
Income
Government Income
We have not found government income sources for INTERVENE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as INTERVENE LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where INTERVENE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INTERVENE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-08-0190183110Syringes of plastics, with or without needles, used in medical, surgical, dental or veterinary sciences
2010-07-0190183110Syringes of plastics, with or without needles, used in medical, surgical, dental or veterinary sciences
2010-07-0190189085
2010-06-0190183110Syringes of plastics, with or without needles, used in medical, surgical, dental or veterinary sciences
2010-05-0190183110Syringes of plastics, with or without needles, used in medical, surgical, dental or veterinary sciences
2010-05-0190189085
2010-04-0190183110Syringes of plastics, with or without needles, used in medical, surgical, dental or veterinary sciences
2010-04-0190189085
2010-03-0190183110Syringes of plastics, with or without needles, used in medical, surgical, dental or veterinary sciences
2010-02-0190183110Syringes of plastics, with or without needles, used in medical, surgical, dental or veterinary sciences
2010-01-0190183110Syringes of plastics, with or without needles, used in medical, surgical, dental or veterinary sciences

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERVENE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERVENE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.