INTEGRATED BUSINESS SYSTEMS LIMITED
DUMMER

Hellopages » Hampshire » Basingstoke and Deane » RG25 2AD

Company number 03923927
Status Active
Incorporation Date 11 February 2000
Company Type Private Limited Company
Address GLEBE FARM, DOWN STREET, DUMMER, HAMPSHIRE, ENGLAND, RG25 2AD
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of INTEGRATED BUSINESS SYSTEMS LIMITED are www.integratedbusinesssystems.co.uk, and www.integrated-business-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Basingstoke Rail Station is 4.9 miles; to Overton Rail Station is 5.2 miles; to Bramley (Hants) Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Integrated Business Systems Limited is a Private Limited Company. The company registration number is 03923927. Integrated Business Systems Limited has been working since 11 February 2000. The present status of the company is Active. The registered address of Integrated Business Systems Limited is Glebe Farm Down Street Dummer Hampshire England Rg25 2ad. . WILSON, James Neil is a Secretary of the company. BRADFORD, Paul James is a Director of the company. KIRK, Mathew Owen is a Director of the company. MOODY, Alex James is a Director of the company. PHILLIPS, David Charles is a Director of the company. WILSON, James Neil is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary TANKARD, Amelia Jane has been resigned. Director TANKARD, Amelia Jane has been resigned. Director TANKARD, Peter Mark has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
WILSON, James Neil
Appointed Date: 06 October 2016

Director
BRADFORD, Paul James
Appointed Date: 06 October 2016
57 years old

Director
KIRK, Mathew Owen
Appointed Date: 06 October 2016
55 years old

Director
MOODY, Alex James
Appointed Date: 06 October 2016
57 years old

Director
PHILLIPS, David Charles
Appointed Date: 06 October 2016
57 years old

Director
WILSON, James Neil
Appointed Date: 06 October 2016
59 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 11 February 2000
Appointed Date: 11 February 2000

Secretary
TANKARD, Amelia Jane
Resigned: 06 October 2016
Appointed Date: 11 February 2000

Director
TANKARD, Amelia Jane
Resigned: 06 October 2016
Appointed Date: 11 February 2000
57 years old

Director
TANKARD, Peter Mark
Resigned: 06 October 2016
Appointed Date: 11 February 2000
59 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 11 February 2000
Appointed Date: 11 February 2000

Persons With Significant Control

Mr Paul James Bradford
Notified on: 6 October 2016
57 years old
Nature of control: Has significant influence or control

Livingbridge 5 Lp
Notified on: 6 October 2016
Nature of control: Has significant influence or control

INTEGRATED BUSINESS SYSTEMS LIMITED Events

03 Mar 2017
Confirmation statement made on 11 February 2017 with updates
27 Oct 2016
Memorandum and Articles of Association
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

19 Oct 2016
Registration of charge 039239270002, created on 10 October 2016
12 Oct 2016
Registered office address changed from 24 Cottesbrooke Park Heartlands Business Park Daventry Northants NN11 8YL to Glebe Farm Down Street Dummer Hampshire RG25 2AD on 12 October 2016
...
... and 49 more events
03 Mar 2000
New director appointed
03 Mar 2000
New secretary appointed;new director appointed
03 Mar 2000
Director resigned
03 Mar 2000
Secretary resigned
11 Feb 2000
Incorporation

INTEGRATED BUSINESS SYSTEMS LIMITED Charges

10 October 2016
Charge code 0392 3927 0002
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
29 August 2000
Debenture
Delivered: 6 September 2000
Status: Satisfied on 15 September 2016
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…