Certification Body Name:
ITCL - Intertek Testing & Certification Ltd

Back to members

 

CB Acronym: ITCL ID #: 19
Contact person: Mr. Gareth Parker
Address 1: Intertek House - Cleeve Road
City: Leatherhead Postal code: KT22 7SA
State / Province: UK Country: United Kingdom
Address 2:
Email address: Gareth.parker@intertek.com Url: http://www.intertek.com
Business phone: +44 01244 980801 Fax:
Mobile phone: +44 07483 066471  
Deadline for the next Re-assessment: 2023-10-15
Comments:

 

ENEC CCA
CCA-EMC CIG
CB ITCL - Product Category
CONT
HOUS
INST
ITAV
LITE
SAFE
Laboratory Name Acronyme Country City
Intertek Testing and Certification Ltd ITCL United Kingdom Milton Keynes
E-CTF type E-CTF Laboratory Name E-CTF Address E-CTF Country Standards Covered Registration date Latest Revision date Report Ref.
E-CTF-3 Glen Dimplex SMT Laboratory C/O GDC Group Ltd Church Road, Portadown, Co. Armagh, Northern Ireland, BT63 5HU United Kingdom IEC/EN 60335-1 Part 1 IEC/EN 60335-2-21 IEC/EN 60335-2-30 IEC/EN 60335-2-35 IEC/EN 60335-2-41 IEC/EN 60335-2-43 IEC/EN 60335-2-51 IEC/EN 60335-2-61 IEC/EN 60335-2-75 IEC/EN 60335-2-80 1998-02-16 2022-09-16 UNIDAR.02
E-CTF-3 Otter Controls Tongue Lane Ind Estate Buxton SK17 7LF United Kingdom EN/IEC60730-1 (All clauses except Annex H) EN/IEC60730-2-2 (All clauses except Annex H) EN/IEC60730-2-4 (All clauses except Annex H) EN/IEC60730-2-9 (All clauses except Annex H) EN/IEC60730-2-22 EN60335-1 (All clauses except Annex E, Annex F and Annex G) EN/IEC60335-2-3 (All clauses except Annex E, Annex F and Annex G) EN/IEC60335-2-15 (All clauses except Annex E, Annex F and Annex G) EN/IEC60320-1 (Standard connectors not covered) EN/IEC60320-2-4 (All clauses) EN/IEC61984 (All clauses except Climatic Test GroupD) 2002-07-01 2021-10-04 OTTERS.06
E-CTF-3 Panasonic Manufacturing (UK) Ltd EMC/Safety Laboratory Home Appliance Division Wyncliffe Road, Pentwyn Industrial Estate, Cardiff, CF23 7XB United Kingdom IEC 60335-1:2020 - General Requirements - All clauses except Annex R IEC 60335-1:2010 + A1:2013 + A2:2016 - General Requirements - All clauses except Annex R EN 60335-1:2012 + A11:2014 + A13: 2017 + A1:2019 + A2:2019 + A14:2019 + A15:2021 - General Requirements - All clauses except Annex R IEC 60335-2-6:2014 + A1:2018 - All clauses except Annex R EN 60335-2-6:2015 + A11:2020 + A1:2020 - All clauses except Annex R (In conjunction with Combination Microwave Ovens) IEC 60335-2-9:2008 + A1:2012 - All clauses except Annex R (In conjunction with Combination Microwave Ovens) IEC 60335-2-25:2020 - All clauses except Annex R EN IEC 60335-2-25:2021 + A11:2021 - All clauses except Annex R IEC 60335-2-25:2010 + A1:2014 + A2:2015- All clauses except Annex R EN 60335-2-25:2012 + A1:2015 + A2:2016 - All clauses except Annex R IEC 60335-2-90:2002/AMD1:2003 - All clauses except Annex R EN 60335-2-90:2006 + A1:2010 - All clauses except Annex R 1999-08-01 2023-08-25 MATSUS.45
E-CTF-3 Strix Ltd Forrest House Ronaldsway IM9 2RG Isle of Man United Kingdom IEC 60730-1:2013 + A1:2015 + A2:2020 EN 60730-1:2016 + A1:2019 + A2:2022 IEC 60730-2-9:2015 + A1:2018 + A2:2020 EN IEC 60730-2-9:2019 + A1:2019 + A2:2020 IEC 60335-1:2010 + A1:2013 + A2: 2016 EN 60335-1:2012 + A11:2014 + A13: 2017 + A1:2019 + A2:2019 + A14:2019 + A15:2021 IEC 60335-2-15:2012 EN 60335-2-15:2016 IEC 60320-1:2015 + A1:2018 EN 60320-1:2015 + A1:2021 IEC 60320-2-4:2018 EN IEC 60320-2-4:2021 IEC 60320-2-4:2005 + A1:2009 EN 60320-2-4:2006 + A1:2009 2015-08-19 2023-03-02 STRIXU.01
E-CTF-1 Vent-Axia Ltd Fleming Way Crawley RH10 9YX United Kingdom IEC 60335-1:2010 + A1:2013 + A2:2016 IEC 60335-2-23:2016 + A1:2019 IEC 60335-2-30:2009 + A1:2016 IEC 60335-2-31:2012 + A1:2016 + A2:2018 IEC 60335-2-80:2015 EN 60335-1:2012 + A11:2014 + A13: 2017 + A1:2019 + A2:2019 + A14:2019 + A15:2021 EN 60335-2-23:2003 + A1:2008 + A11:2010 + 2:2015 EN 60335-2-30:2009 + A11:2012 + A1:2020 + A12:2020 EN 60335-2-31:2014 EN 60335-2-80:2003 + A1:2004 + A2:2009 1998-06-01 2023-10-03 VENTAX.01
Scheme Given name Family name Location Certification decision Signatory Scope limitation Terminated
ENEC, CCA Anees Vaheed Leatherhead 2021-01-14
ENEC, CCA Nick Jones Leatherhead 2022-01-31
ENEC, CCA Peter Davies Leatherhead, UK 2020-12-18 2020-12-18
ENEC, CCA Chris Colgan Leatherhead, UK 2021-11-09 2021-11-09
ENEC, CCA Gareth Parker Leatherhead, UK 2022-06-29 2022-06-29
Given name Family name Location Registered date Terminated date
Rebecca Eismont Leatherhead, UK 2022-01-13
Martin Purnell Leatherhead, UK 2023-05-12