IIZUKA SOFTWARE TECHNOLOGIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1RD

Company number 04498601
Status Active
Incorporation Date 30 July 2002
Company Type Private Limited Company
Address 2 CHURCH COURT COX STREET, ST PAUL'S SQUARE, BIRMINGHAM, ENGLAND, B3 1RD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registration of charge 044986010002, created on 10 February 2017; Registration of charge 044986010001, created on 1 February 2017; Second filing of Confirmation Statement dated 30/07/2016. The most likely internet sites of IIZUKA SOFTWARE TECHNOLOGIES LIMITED are www.iizukasoftwaretechnologies.co.uk, and www.iizuka-software-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iizuka Software Technologies Limited is a Private Limited Company. The company registration number is 04498601. Iizuka Software Technologies Limited has been working since 30 July 2002. The present status of the company is Active. The registered address of Iizuka Software Technologies Limited is 2 Church Court Cox Street St Paul S Square Birmingham England B3 1rd. . WANDS, Peter David is a Secretary of the company. HAYES, Gregory Hartland is a Director of the company. RANDERSON, Stephen Mark is a Director of the company. WANDS, Peter David is a Director of the company. Secretary MALCOLM, Donald Allan has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HILSON, Christopher Derek has been resigned. Director MALCOLM, Donald Allan has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
WANDS, Peter David
Appointed Date: 31 December 2012

Director
HAYES, Gregory Hartland
Appointed Date: 30 July 2002
56 years old

Director
RANDERSON, Stephen Mark
Appointed Date: 30 July 2002
49 years old

Director
WANDS, Peter David
Appointed Date: 04 June 2004
79 years old

Resigned Directors

Secretary
MALCOLM, Donald Allan
Resigned: 31 December 2012
Appointed Date: 30 July 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 July 2002
Appointed Date: 30 July 2002

Director
HILSON, Christopher Derek
Resigned: 10 November 2014
Appointed Date: 28 May 2012
66 years old

Director
MALCOLM, Donald Allan
Resigned: 12 December 2012
Appointed Date: 30 July 2002
79 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 July 2002
Appointed Date: 30 July 2002

Persons With Significant Control

Mr Stephen Mark Randerson
Notified on: 9 December 2016
49 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Gregory Hartland Hayes
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

IIZUKA SOFTWARE TECHNOLOGIES LIMITED Events

15 Feb 2017
Registration of charge 044986010002, created on 10 February 2017
01 Feb 2017
Registration of charge 044986010001, created on 1 February 2017
09 Dec 2016
Second filing of Confirmation Statement dated 30/07/2016
28 Oct 2016
Total exemption small company accounts made up to 31 July 2016
01 Aug 2016
Confirmation statement made on 30 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 09/12/2016

...
... and 57 more events
07 Aug 2002
Director resigned
07 Aug 2002
New director appointed
07 Aug 2002
New director appointed
07 Aug 2002
New secretary appointed;new director appointed
30 Jul 2002
Incorporation

IIZUKA SOFTWARE TECHNOLOGIES LIMITED Charges

10 February 2017
Charge code 0449 8601 0002
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as 2 church court, cox street, st…
1 February 2017
Charge code 0449 8601 0001
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…