INTEGRITY SOFTWARE SYSTEMS LIMITED
BIRMINGHAM JYRIS TECHNOLOGY LIMITED IBIS SYSTEMS LIMITED CLUBDENE LIMITED

Hellopages » West Midlands » Birmingham » B4 6WR

Company number 03410598
Status Active
Incorporation Date 28 July 1997
Company Type Private Limited Company
Address TWO SNOW HILL, 11TH FLOOR, BIRMINGHAM, B4 6WR
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 July 2016; Consolidated accounts of parent company for subsidiary company period ending 31/07/16; Audit exemption statement of guarantee by parent company for period ending 31/07/16. The most likely internet sites of INTEGRITY SOFTWARE SYSTEMS LIMITED are www.integritysoftwaresystems.co.uk, and www.integrity-software-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Integrity Software Systems Limited is a Private Limited Company. The company registration number is 03410598. Integrity Software Systems Limited has been working since 28 July 1997. The present status of the company is Active. The registered address of Integrity Software Systems Limited is Two Snow Hill 11th Floor Birmingham B4 6wr. . MCFARLANE, James Douglas is a Director of the company. Secretary BEXHILL REGISTRARS LTD has been resigned. Secretary BULMER, Andrew Maxwell has been resigned. Secretary HANCOCK, Simon Gregory John has been resigned. Secretary HANLY, Joseph James has been resigned. Secretary HOWELL, Mark has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BULMER, Andrew Maxwell has been resigned. Director BUTLER, Kenneth Frederick has been resigned. Director CLAIR, Peter has been resigned. Director COHEN, Steven has been resigned. Director EPSTEIN, Ivan has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HANLY, Joseph James has been resigned. Director HOLNESS, Stewart has been resigned. Director HOWELL, Mark has been resigned. Director LUCKETT, Jeremy Kimber has been resigned. Director MCKEATING, Timothy has been resigned. Director NAGLE, Patrick Gabriel has been resigned. Director NAGLE, Paul has been resigned. Director NAGLE, Peter David has been resigned. Director ROBERTS, Lynne Donna has been resigned. Director SCHECHTER, Barry Michael has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
MCFARLANE, James Douglas
Appointed Date: 30 January 2015
74 years old

Resigned Directors

Secretary
BEXHILL REGISTRARS LTD
Resigned: 15 September 1998
Appointed Date: 04 August 1997

Secretary
BULMER, Andrew Maxwell
Resigned: 31 December 2002
Appointed Date: 21 August 2000

Secretary
HANCOCK, Simon Gregory John
Resigned: 21 August 2000
Appointed Date: 15 September 1998

Secretary
HANLY, Joseph James
Resigned: 30 January 2015
Appointed Date: 14 May 2007

Secretary
HOWELL, Mark
Resigned: 14 May 2007
Appointed Date: 31 December 2002

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 04 August 1997
Appointed Date: 28 July 1997

Director
BULMER, Andrew Maxwell
Resigned: 31 December 2002
Appointed Date: 21 August 2000
63 years old

Director
BUTLER, Kenneth Frederick
Resigned: 23 June 2003
Appointed Date: 18 September 2001
86 years old

Director
CLAIR, Peter
Resigned: 11 May 2000
Appointed Date: 30 December 1999
76 years old

Director
COHEN, Steven
Resigned: 01 October 1997
Appointed Date: 13 August 1997
63 years old

Director
EPSTEIN, Ivan
Resigned: 01 January 1999
Appointed Date: 13 August 1997
74 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 04 August 1997
Appointed Date: 28 July 1997

Director
HANLY, Joseph James
Resigned: 30 January 2015
Appointed Date: 04 July 2005
54 years old

Director
HOLNESS, Stewart
Resigned: 30 January 2015
Appointed Date: 26 January 2009
59 years old

Director
HOWELL, Mark
Resigned: 14 May 2007
Appointed Date: 31 December 2002
58 years old

Director
LUCKETT, Jeremy Kimber
Resigned: 31 January 2009
Appointed Date: 14 May 2007
72 years old

Director
MCKEATING, Timothy
Resigned: 17 November 2000
Appointed Date: 21 August 2000
56 years old

Director
NAGLE, Patrick Gabriel
Resigned: 01 October 2004
Appointed Date: 31 March 2004
62 years old

Director
NAGLE, Paul
Resigned: 31 March 2004
Appointed Date: 11 May 2000
66 years old

Director
NAGLE, Peter David
Resigned: 04 July 2005
Appointed Date: 04 August 1997
65 years old

Director
ROBERTS, Lynne Donna
Resigned: 04 July 2005
Appointed Date: 21 August 2000
61 years old

Director
SCHECHTER, Barry Michael
Resigned: 01 January 1999
Appointed Date: 01 October 1997
71 years old

INTEGRITY SOFTWARE SYSTEMS LIMITED Events

16 Mar 2017
Audit exemption subsidiary accounts made up to 31 July 2016
16 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 31/07/16
16 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 31/07/16
16 Mar 2017
Notice of agreement to exemption from audit of accounts for period ending 31/07/16
05 Aug 2016
Confirmation statement made on 28 July 2016 with updates
...
... and 155 more events
11 Aug 1997
New secretary appointed
11 Aug 1997
Secretary resigned
11 Aug 1997
Director resigned
07 Aug 1997
Registered office changed on 07/08/97 from: 120 east road london N1 6AA
28 Jul 1997
Incorporation

INTEGRITY SOFTWARE SYSTEMS LIMITED Charges

30 January 2015
Charge code 0341 0598 0012
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance Corporation Canada
Description: Contains fixed charge…
30 January 2015
Charge code 0341 0598 0011
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance Corporation Canada
Description: Integrity software systems limited pledges, mortgages…
30 January 2015
Charge code 0341 0598 0010
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance Corporation Canada
Description: Integrity software systems limited charges by way of fixed…
30 June 2011
Supplemental charge supplemental to a debenture dated 30 june 2011 and
Delivered: 7 July 2011
Status: Satisfied on 6 February 2015
Persons entitled: National Westminster Bank PLC
Description: The charged property being all intellectual property rights…
30 June 2011
Debenture
Delivered: 7 July 2011
Status: Satisfied on 6 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 December 2009
Security confirmation deed
Delivered: 30 December 2009
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: Secure sums & secured liabilities see image for full…
20 July 2005
Debenture
Delivered: 5 August 2005
Status: Satisfied on 6 February 2015
Persons entitled: Graphite Capital Management Limited (The Mezzanine Security Agent)
Description: By way of legal mortgage all land. By way of fixed charge…
20 July 2005
A charge over intellectual property
Delivered: 5 August 2005
Status: Satisfied on 6 February 2015
Persons entitled: Graphite Capital Management Limited (The Mezzanine Security Agent)
Description: By way of fixed charge all right title interest and benefit…
20 July 2005
Charge over intellectual property
Delivered: 29 July 2005
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: A) all the scheduled intellectual property; b) all the…
20 July 2005
Debenture
Delivered: 29 July 2005
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2000
Assignment and charge of copyright and design right
Delivered: 14 March 2000
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: All copyrights being ibis construction, checkbook financial…
3 March 2000
Debenture
Delivered: 13 March 2000
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…