IDHAMMAR SYSTEMS LIMITED
BRISTOL FMS SYSTEMS LIMITED FRONTEC (UK) LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6HJ

Company number 01912489
Status Active
Incorporation Date 9 May 1985
Company Type Private Limited Company
Address BUCHANANS WHARF SOUTH, FERRY STREET, BRISTOL, BS1 6HJ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 543,000 . The most likely internet sites of IDHAMMAR SYSTEMS LIMITED are www.idhammarsystems.co.uk, and www.idhammar-systems.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty years and five months. Idhammar Systems Limited is a Private Limited Company. The company registration number is 01912489. Idhammar Systems Limited has been working since 09 May 1985. The present status of the company is Active. The registered address of Idhammar Systems Limited is Buchanans Wharf South Ferry Street Bristol Bs1 6hj. The company`s financial liabilities are £870.71k. It is £72.04k against last year. And the total assets are £1220.85k, which is £60.79k against last year. DARLISON, Clare Elizabeth is a Secretary of the company. DARLISON, Clare Elizabeth is a Director of the company. ROBERTS, John Charles is a Director of the company. Secretary ADVOKATFIRMAN VINGE AB has been resigned. Secretary COOPER, Christopher Kinghorn has been resigned. Secretary GOULD, John has been resigned. Director BALCHEN, Knut has been resigned. Director BORKING, Kjell has been resigned. Director CLARK, Ralph W has been resigned. Director COOPER, Christopher Kinghorn has been resigned. Director ENGLUND, Olof has been resigned. Director FOSLI, Bjorn has been resigned. Director GOULD, John has been resigned. Director GREEN, Lars Eric has been resigned. Director GREEN, Lars-Eric has been resigned. Director GRITZMAKER, Carl Martin has been resigned. Director HOOKHAM, John has been resigned. Director LARSON, Mats has been resigned. Director MEJVIK, Lars Goran has been resigned. Director OOM, Gunnar has been resigned. Director RODGER, Andrew has been resigned. Director SELLDAHL, Goran has been resigned. Director SUTTON, David Gordon has been resigned. Director WAHLANDER, Christer has been resigned. Director WALLENTIN, Bengt has been resigned. The company operates in "Business and domestic software development".


idhammar systems Key Finiance

LIABILITIES £870.71k
+9%
CASH n/a
TOTAL ASSETS £1220.85k
+5%
All Financial Figures

Current Directors

Secretary
DARLISON, Clare Elizabeth
Appointed Date: 31 May 2005

Director
DARLISON, Clare Elizabeth
Appointed Date: 01 March 2002
64 years old

Director
ROBERTS, John Charles
Appointed Date: 21 December 2001
73 years old

Resigned Directors

Secretary
ADVOKATFIRMAN VINGE AB
Resigned: 28 April 1992

Secretary
COOPER, Christopher Kinghorn
Resigned: 10 May 1995
Appointed Date: 28 April 1992

Secretary
GOULD, John
Resigned: 31 May 2005
Appointed Date: 10 May 1995

Director
BALCHEN, Knut
Resigned: 17 June 1994
78 years old

Director
BORKING, Kjell
Resigned: 17 June 1994
80 years old

Director
CLARK, Ralph W
Resigned: 17 September 1999
Appointed Date: 22 August 1997
85 years old

Director
COOPER, Christopher Kinghorn
Resigned: 22 August 1997
83 years old

Director
ENGLUND, Olof
Resigned: 29 January 2002
Appointed Date: 17 June 1994
71 years old

Director
FOSLI, Bjorn
Resigned: 17 June 1994
83 years old

Director
GOULD, John
Resigned: 31 May 2005
Appointed Date: 21 December 2001
75 years old

Director
GREEN, Lars Eric
Resigned: 29 January 2002
Appointed Date: 21 December 2001
47 years old

Director
GREEN, Lars-Eric
Resigned: 04 September 1996
Appointed Date: 17 June 1994
77 years old

Director
GRITZMAKER, Carl Martin
Resigned: 03 March 1998
Appointed Date: 22 August 1997
81 years old

Director
HOOKHAM, John
Resigned: 03 December 1993
69 years old

Director
LARSON, Mats
Resigned: 29 January 2002
Appointed Date: 22 August 1997
81 years old

Director
MEJVIK, Lars Goran
Resigned: 17 June 1994
Appointed Date: 30 March 1993
73 years old

Director
OOM, Gunnar
Resigned: 30 March 1993
74 years old

Director
RODGER, Andrew
Resigned: 17 September 1999
Appointed Date: 22 August 1997
89 years old

Director
SELLDAHL, Goran
Resigned: 04 September 1996
Appointed Date: 10 May 1995
73 years old

Director
SUTTON, David Gordon
Resigned: 04 September 1996
Appointed Date: 10 May 1995
85 years old

Director
WAHLANDER, Christer
Resigned: 10 May 1995
Appointed Date: 17 June 1994
73 years old

Director
WALLENTIN, Bengt
Resigned: 17 September 1999
Appointed Date: 22 August 1997
75 years old

Persons With Significant Control

Fms Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IDHAMMAR SYSTEMS LIMITED Events

08 Dec 2016
Confirmation statement made on 6 December 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 543,000

06 Jul 2015
Total exemption small company accounts made up to 31 December 2014
09 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 543,000

...
... and 127 more events
04 Jul 1988
Return made up to 09/11/86; full list of members

31 Mar 1988
Accounts made up to 31 December 1986

31 Mar 1988
Accounting reference date shortened from 31/03 to 31/12

19 Nov 1987
Director resigned;new director appointed

09 May 1985
Certificate of incorporation

IDHAMMAR SYSTEMS LIMITED Charges

29 July 2003
Rent deposit deed
Delivered: 4 August 2003
Status: Outstanding
Persons entitled: N S D Agar, S C Hegarty, a L Walker and E C Benzecry (Four Partners on Behalf of Cms Cameronmckenna)
Description: Interest in the separate designated interest bearing…
30 January 2002
Debenture
Delivered: 4 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1999
Rent deposit deed
Delivered: 12 March 1999
Status: Satisfied on 20 February 2002
Persons entitled: Cgu Life Assurance Limited
Description: The company's interest in the sum of £43,822.80 deposited…
14 October 1993
Single debenture
Delivered: 21 October 1993
Status: Satisfied on 13 October 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…