INTEGRATED TECHNOLOGIES LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN23 6NF

Company number 01300238
Status Active
Incorporation Date 25 February 1977
Company Type Private Limited Company
Address VIKING HOUSE, ELLINGHAM WAY, ASHFORD, KENT, TN23 6NF
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 12 August 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of INTEGRATED TECHNOLOGIES LIMITED are www.integratedtechnologies.co.uk, and www.integrated-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. The distance to to Ham Street Rail Station is 4.1 miles; to Wye Rail Station is 4.9 miles; to Charing (Kent) Rail Station is 6.3 miles; to Appledore (Kent) Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Integrated Technologies Limited is a Private Limited Company. The company registration number is 01300238. Integrated Technologies Limited has been working since 25 February 1977. The present status of the company is Active. The registered address of Integrated Technologies Limited is Viking House Ellingham Way Ashford Kent Tn23 6nf. . WILSON, Thelma Tilley is a Secretary of the company. COLE, Thomas Henry is a Director of the company. GREENWOOD, Patrick John Aberneithy is a Director of the company. SMITH, Gregory John is a Director of the company. Secretary HURN, Michael Gordon has been resigned. Secretary MALBY HATCHER, Nicholas has been resigned. Director CURTIS, John Sydney has been resigned. Director EDMONDS, Hugh Francis has been resigned. Director HOGG, Michael Marsdon has been resigned. Director MITCHELL, David has been resigned. Director MODJARRAD, Amir Hossein has been resigned. Director ROBINSON, David William has been resigned. Director SPARKES, Patrick Nigel has been resigned. Director VAUGHAN, Alison Jennifer has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
WILSON, Thelma Tilley
Appointed Date: 01 May 2005

Director
COLE, Thomas Henry
Appointed Date: 01 May 2000
67 years old


Director
SMITH, Gregory John
Appointed Date: 01 May 2005
69 years old

Resigned Directors

Secretary
HURN, Michael Gordon
Resigned: 20 February 2004

Secretary
MALBY HATCHER, Nicholas
Resigned: 01 May 2005
Appointed Date: 20 February 2004

Director
CURTIS, John Sydney
Resigned: 20 June 1996
74 years old

Director
EDMONDS, Hugh Francis
Resigned: 01 November 1994
76 years old

Director
HOGG, Michael Marsdon
Resigned: 18 November 1995
81 years old

Director
MITCHELL, David
Resigned: 02 January 1996
Appointed Date: 01 November 1994
77 years old

Director
MODJARRAD, Amir Hossein
Resigned: 01 April 2004
71 years old

Director
ROBINSON, David William
Resigned: 24 August 1993
81 years old

Director
SPARKES, Patrick Nigel
Resigned: 07 February 1995
66 years old

Director
VAUGHAN, Alison Jennifer
Resigned: 08 July 1994
76 years old

Persons With Significant Control

Vitl Limited
Notified on: 16 April 2016
Nature of control: Ownership of shares – 75% or more

INTEGRATED TECHNOLOGIES LIMITED Events

01 Feb 2017
Full accounts made up to 30 April 2016
25 Aug 2016
Confirmation statement made on 12 August 2016 with updates
09 Feb 2016
Full accounts made up to 30 April 2015
25 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 300.668

25 Aug 2015
Director's details changed for Mr Gregory John Smith on 6 December 2013
...
... and 136 more events
22 Oct 1987
Accounts for a small company made up to 28 February 1986

22 Oct 1987
Return made up to 14/10/86; full list of members

20 Jul 1987
Particulars of mortgage/charge
16 Oct 1986
Director resigned;new director appointed

25 Feb 1977
Certificate of incorporation

INTEGRATED TECHNOLOGIES LIMITED Charges

16 October 2013
Charge code 0130 0238 0013
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Viking house 9 ellingham way ashford kent t/no K644083…
25 September 2013
Charge code 0130 0238 0012
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
11 June 2013
Charge code 0130 0238 0011
Delivered: 22 June 2013
Status: Satisfied on 17 June 2015
Persons entitled: Integrated Technologies Sa (As Security Trustee)
Description: Notification of addition to or amendment of charge…
3 August 2005
Charge of deposit
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
13 December 2001
All assets debenture deed
Delivered: 19 December 2001
Status: Satisfied on 22 May 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 August 1994
Guarantee and debenture
Delivered: 19 August 1994
Status: Satisfied on 22 May 2013
Persons entitled: S.F.G.Le Port Noir
Description: .. fixed and floating charges over the undertaking and all…
11 August 1994
Guarantee and debenture
Delivered: 19 August 1994
Status: Satisfied on 15 November 2000
Persons entitled: Mees Pierson Equity Capital B.V.
Description: .. fixed and floating charges over the undertaking and all…
15 July 1994
Charge over credit balances
Delivered: 27 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 together with interest accrued now or to…
26 January 1994
Intellectual property rights charge
Delivered: 15 February 1994
Status: Satisfied on 15 November 2000
Persons entitled: National Westminster Bank PLC
Description: All copyright, future copyright and rights in the nature of…
12 April 1988
Legal mortgage
Delivered: 18 April 1988
Status: Satisfied on 15 November 2000
Persons entitled: National Westminster Bank PLC
Description: 9 ellingham way ashford kent t/no k 644083 and/or the…
9 July 1987
Legal mortgage
Delivered: 20 July 1987
Status: Satisfied on 15 November 2000
Persons entitled: National Westminster Bank PLC
Description: Austin house unit f austin road ashford tunbridge wells…
26 February 1986
Legal mortgage
Delivered: 17 March 1986
Status: Satisfied on 15 November 2000
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south east of wootton road ashford kent…
14 September 1979
Mortgage debenture
Delivered: 25 September 1979
Status: Satisfied on 15 November 2000
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge on undertaking and all property and…