Company number 01239144
Status Active
Incorporation Date 2 January 1976
Company Type Private Limited Company
Address NORTON HOUSE 1 STEWART ROAD, BASINGSTOKE, HAMPSHIRE, RG24 8NF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration two hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 17 August 2016 with updates; Director's details changed for Nicholas E Somers on 8 August 2016. The most likely internet sites of INTERNATIONAL DECISION SYSTEMS LIMITED are www.internationaldecisionsystems.co.uk, and www.international-decision-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. The distance to to Bramley (Hants) Rail Station is 3.4 miles; to Hook Rail Station is 4.5 miles; to Midgham Rail Station is 9.3 miles; to Alton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Decision Systems Limited is a Private Limited Company.
The company registration number is 01239144. International Decision Systems Limited has been working since 02 January 1976.
The present status of the company is Active. The registered address of International Decision Systems Limited is Norton House 1 Stewart Road Basingstoke Hampshire Rg24 8nf. . PENNSEC LIMITED is a Secretary of the company. COLE, Philip Neal is a Director of the company. POWER, Jonathan Mark is a Director of the company. SOMERS, Nicholas E is a Director of the company. Secretary DELMEGE, Stuart has been resigned. Secretary HASKINS, Christopher John has been resigned. Secretary IKEL, Terence John has been resigned. Secretary MILLS, Simon Richard has been resigned. Secretary ROLLER, Michael Roy David has been resigned. Director BECKETT, Robert Geoffrey has been resigned. Director BRISTOW, Vaughan has been resigned. Director CANDELAND, Neil Geoffrey has been resigned. Director CROSS, Eric Arthur has been resigned. Director DAVIES, Samuel John has been resigned. Director DELMEGE, Stuart has been resigned. Director GOULD, Geoffrey David has been resigned. Director HORSTMANN, James Henry has been resigned. Director IKEL, Terence John has been resigned. Director JORDAN-STOWE, Kathleen has been resigned. Director LAUDICO, Anthony has been resigned. Director LYNCH, Patrick Gerard has been resigned. Director MEHR, Michael has been resigned. Director MEINEN, James Stanley has been resigned. Director MILLS, Simon Richard has been resigned. Director NICHOLLS, Gael Patricia has been resigned. Director RHO, Matthew Young Ju has been resigned. Director ROLLER, Michael Roy David has been resigned. Director RUDDOCK, Brian Victor has been resigned. Director SCHMIDT, Kristopher Thomas has been resigned. Director SEYMOUR, William John has been resigned. Director STEIN, Alfred has been resigned. Director WICKS, Andrew has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Secretary
PENNSEC LIMITED
Appointed Date: 30 September 2010
Resigned Directors
Director
BRISTOW, Vaughan
Resigned: 14 February 2007
Appointed Date: 22 June 2004
61 years old
Director
DELMEGE, Stuart
Resigned: 10 August 2004
Appointed Date: 18 February 2004
49 years old
Director
LAUDICO, Anthony
Resigned: 10 December 2007
Appointed Date: 01 October 2004
62 years old
Director
MEHR, Michael
Resigned: 15 February 2007
Appointed Date: 29 September 2004
70 years old
Director
WICKS, Andrew
Resigned: 30 June 2000
Appointed Date: 28 May 1999
68 years old
INTERNATIONAL DECISION SYSTEMS LIMITED Events
16 Sep 2016
Full accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
09 Aug 2016
Director's details changed for Nicholas E Somers on 8 August 2016
09 Aug 2016
Director's details changed for Nicholas E Somers on 8 August 2016
08 Aug 2016
Director's details changed for Mr Philip Neal Cole on 8 August 2016
...
... and 212 more events
12 May 1987
Secretary's particulars changed
22 Dec 1986
Group of companies' accounts made up to 31 December 1985
18 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Apr 1986
Group of companies' accounts made up to 30 June 1985
02 Jan 1976
Certificate of incorporation
30 August 2000
Debenture
Delivered: 1 September 2000
Status: Satisfied
on 2 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 November 1999
Pledge agreement
Delivered: 1 December 1999
Status: Satisfied
on 20 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 74,376 shares of common stock of cfs americas inc. And all…
28 November 1997
Debenture
Delivered: 12 December 1997
Status: Satisfied
on 3 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
14 May 1990
Mortgage debenture
Delivered: 21 May 1990
Status: Satisfied
on 5 February 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 April 1989
Debenture
Delivered: 10 April 1989
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1983
Supplemental debenture
Delivered: 17 June 1983
Status: Satisfied
on 19 October 1990
Persons entitled: American Express International Banking Corporation
Description: L/Hold land & premises comprising part of the ground, first…
30 October 1980
Debenture
Delivered: 18 November 1980
Status: Satisfied
on 19 October 1990
Persons entitled: American Express International Banking Corporation
Description: Fixed & floating charge undertaking and all property and…