INCAT INTERNATIONAL PLC
BRISTOL INTERACTIVE DESIGN COMPUTING GROUP LIMITED

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

Company number 02377350
Status Active
Incorporation Date 28 April 1989
Company Type Public Limited Company
Address 2 TEMPLE BACK EAST, TEMPLE QUAY, BRISTOL, BS1 6EG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 242,750 ; Full accounts made up to 31 March 2015. The most likely internet sites of INCAT INTERNATIONAL PLC are www.incatinternational.co.uk, and www.incat-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Incat International Plc is a Public Limited Company. The company registration number is 02377350. Incat International Plc has been working since 28 April 1989. The present status of the company is Active. The registered address of Incat International Plc is 2 Temple Back East Temple Quay Bristol Bs1 6eg. . OVALSEC LIMITED is a Secretary of the company. HARRIS, Warren Kevin is a Director of the company. KADLE, Praveen Purushottam is a Director of the company. Secretary AGER, Melvyn Edward has been resigned. Secretary BEE, Robert Frederick has been resigned. Secretary LOOSLEY, Linda Yvonne has been resigned. Secretary MYERS, David Paul has been resigned. Secretary MYERS, David Paul has been resigned. Secretary SCHOPP, Lee Darren has been resigned. Director AGER, Melvyn Edward has been resigned. Director ARMSTRONG, Thomas David has been resigned. Director ARTHUR, Timothy has been resigned. Director BEE, Robert Frederick has been resigned. Director BUNCE, Ross John, Dr has been resigned. Director CAPEWELL, David William has been resigned. Director EVERITT, Derek Albert has been resigned. Director HARRIS, Warren Kevin has been resigned. Director HENRY, Doug has been resigned. Director HERTER, Ulrich has been resigned. Director HUTCHINSON, Henry has been resigned. Director JAMES, Lawrence Colm has been resigned. Director KADLE, Praveen Purushottam has been resigned. Director MCGOLDRICK, Patrick Raymon has been resigned. Director MCGOLDRICK, Patrick Raymon has been resigned. Director MYERS, David Paul has been resigned. Director RICHARDS, David has been resigned. Director STEBBINS, Andrew has been resigned. Director UCHIL, Uday has been resigned. Director URCIUOLI, Robert has been resigned. Director ZOEFGEN, Wolfgang has been resigned. Director ZOEFGEN, Wolfgang has been resigned. Director ZOFGEN, Wolfgang has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
OVALSEC LIMITED
Appointed Date: 23 April 2010

Director
HARRIS, Warren Kevin
Appointed Date: 07 December 2007
62 years old

Director
KADLE, Praveen Purushottam
Appointed Date: 07 December 2007
68 years old

Resigned Directors

Secretary
AGER, Melvyn Edward
Resigned: 25 August 2004
Appointed Date: 01 April 1999

Secretary
BEE, Robert Frederick
Resigned: 01 April 1999
Appointed Date: 16 April 1996

Secretary
LOOSLEY, Linda Yvonne
Resigned: 13 October 1992

Secretary
MYERS, David Paul
Resigned: 24 July 2008
Appointed Date: 25 August 2004

Secretary
MYERS, David Paul
Resigned: 16 April 1996
Appointed Date: 13 October 1992

Secretary
SCHOPP, Lee Darren
Resigned: 30 September 2009
Appointed Date: 24 July 2008

Director
AGER, Melvyn Edward
Resigned: 01 April 1999
77 years old

Director
ARMSTRONG, Thomas David
Resigned: 19 April 1993
73 years old

Director
ARTHUR, Timothy
Resigned: 05 October 2005
Appointed Date: 25 August 2004
63 years old

Director
BEE, Robert Frederick
Resigned: 18 May 2000
80 years old

Director
BUNCE, Ross John, Dr
Resigned: 05 October 2005
Appointed Date: 25 August 2004
77 years old

Director
CAPEWELL, David William
Resigned: 23 August 1993
68 years old

Director
EVERITT, Derek Albert
Resigned: 01 April 1999
Appointed Date: 01 May 1996
78 years old

Director
HARRIS, Warren Kevin
Resigned: 05 October 2005
Appointed Date: 01 May 1996
62 years old

Director
HENRY, Doug
Resigned: 08 October 2002
Appointed Date: 01 April 1999
76 years old

Director
HERTER, Ulrich
Resigned: 01 March 2007
Appointed Date: 25 May 2000
70 years old

Director
HUTCHINSON, Henry
Resigned: 05 October 2005
Appointed Date: 25 May 2000
63 years old

Director
JAMES, Lawrence Colm
Resigned: 18 May 2000
Appointed Date: 31 May 1994
65 years old

Director
KADLE, Praveen Purushottam
Resigned: 26 April 2007
Appointed Date: 05 October 2005
68 years old

Director
MCGOLDRICK, Patrick Raymon
Resigned: 08 September 2014
Appointed Date: 07 December 2007
76 years old

Director
MCGOLDRICK, Patrick Raymon
Resigned: 26 April 2007
Appointed Date: 05 October 2005
76 years old

Director
MYERS, David Paul
Resigned: 30 April 2010
Appointed Date: 01 April 1999
63 years old

Director
RICHARDS, David
Resigned: 09 October 1997
67 years old

Director
STEBBINS, Andrew
Resigned: 15 August 2004
Appointed Date: 22 August 2002
66 years old

Director
UCHIL, Uday
Resigned: 30 May 2012
Appointed Date: 01 July 2010
58 years old

Director
URCIUOLI, Robert
Resigned: 22 August 2002
Appointed Date: 01 May 2000
62 years old

Director
ZOEFGEN, Wolfgang
Resigned: 10 December 2007
Appointed Date: 26 April 2007
67 years old

Director
ZOEFGEN, Wolfgang
Resigned: 05 October 2005
Appointed Date: 08 October 2002
67 years old

Director
ZOFGEN, Wolfgang
Resigned: 18 May 2000
Appointed Date: 13 May 1997
67 years old

INCAT INTERNATIONAL PLC Events

22 Sep 2016
Full accounts made up to 31 March 2016
23 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 242,750

15 Sep 2015
Full accounts made up to 31 March 2015
07 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 242,750

06 Oct 2014
Termination of appointment of Patrick Raymon Mcgoldrick as a director on 8 September 2014
...
... and 168 more events
13 Jun 1989
Wd 31/05/89 ad 28/04/89--------- £ si 65000@1=65000 £ ic 2/65002

13 Jun 1989
£ nc 100/100000

05 Jun 1989
New director appointed

05 Jun 1989
Secretary resigned;new secretary appointed

28 Apr 1989
Incorporation

INCAT INTERNATIONAL PLC Charges

29 June 2001
Debenture
Delivered: 16 July 2001
Status: Outstanding
Persons entitled: Bank One,Na
Description: Fixed and floating charges over the undertaking and all…