INTELLIGENT FINANCE SOFTWARE LIMITED
WEST YORKSHIRE HALIFAX REGISTRARS LIMITED

Hellopages » West Yorkshire » Calderdale » HX1 2RG

Company number 02791472
Status Active
Incorporation Date 18 February 1993
Company Type Private Limited Company
Address TRINITY ROAD, HALIFAX, WEST YORKSHIRE, HX1 2RG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Paul Gittins as a secretary on 20 September 2016. The most likely internet sites of INTELLIGENT FINANCE SOFTWARE LIMITED are www.intelligentfinancesoftware.co.uk, and www.intelligent-finance-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Intelligent Finance Software Limited is a Private Limited Company. The company registration number is 02791472. Intelligent Finance Software Limited has been working since 18 February 1993. The present status of the company is Active. The registered address of Intelligent Finance Software Limited is Trinity Road Halifax West Yorkshire Hx1 2rg. . LLOYDS SECRETARIES LIMITED is a Secretary of the company. EGGINTON, Jamie Wilcox is a Director of the company. JONES, Michael John Probert is a Director of the company. Secretary GITTINS, Paul has been resigned. Secretary LOCKWOOD, Angela has been resigned. Secretary LODGE, Matthew Sebastian has been resigned. Secretary MAYER, Sally has been resigned. Secretary MCPHERSON, Donald James has been resigned. Secretary SOBO, Femi has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEDDOWS, Peter Richard has been resigned. Director HAYGARTH, Charles Dixon has been resigned. Director KELSO, Martin Allardyce has been resigned. Director LENMAN, Alasdair Bruce has been resigned. Director LODGE, Matthew Sebastian has been resigned. Director MCCLELLAND, Julia Margaret has been resigned. Director MCPHERSON, Donald James has been resigned. Director PARKER, Mark Ashley has been resigned. Director PHIPPS, Kenneth Desmond has been resigned. Director PURDY, Robert Andrew has been resigned. Director SPOWART, James has been resigned. Director WHITE, Jacqueline Teresa has been resigned. Director YEARSLEY, Simon John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
LLOYDS SECRETARIES LIMITED
Appointed Date: 20 September 2016

Director
EGGINTON, Jamie Wilcox
Appointed Date: 28 July 2015
58 years old

Director
JONES, Michael John Probert
Appointed Date: 30 September 2010
62 years old

Resigned Directors

Secretary
GITTINS, Paul
Resigned: 20 September 2016
Appointed Date: 25 November 2011

Secretary
LOCKWOOD, Angela
Resigned: 25 November 2011
Appointed Date: 13 June 2006

Secretary
LODGE, Matthew Sebastian
Resigned: 10 July 2000
Appointed Date: 09 March 1993

Secretary
MAYER, Sally
Resigned: 13 June 2006
Appointed Date: 21 February 2002

Secretary
MCPHERSON, Donald James
Resigned: 21 February 2002
Appointed Date: 10 July 2000

Secretary
SOBO, Femi
Resigned: 24 December 2003
Appointed Date: 16 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 March 1993
Appointed Date: 18 February 1993

Director
BEDDOWS, Peter Richard
Resigned: 30 June 2009
Appointed Date: 31 December 2007
67 years old

Director
HAYGARTH, Charles Dixon
Resigned: 30 January 1995
Appointed Date: 09 March 1993
67 years old

Director
KELSO, Martin Allardyce
Resigned: 22 July 2005
Appointed Date: 10 July 2000
65 years old

Director
LENMAN, Alasdair Bruce
Resigned: 22 August 2012
Appointed Date: 30 September 2010
55 years old

Director
LODGE, Matthew Sebastian
Resigned: 10 July 2000
Appointed Date: 09 March 1993
65 years old

Director
MCCLELLAND, Julia Margaret
Resigned: 10 October 2006
Appointed Date: 01 January 2002
56 years old

Director
MCPHERSON, Donald James
Resigned: 10 July 2000
Appointed Date: 30 January 1995
63 years old

Director
PARKER, Mark Ashley
Resigned: 31 December 2007
Appointed Date: 10 October 2006
60 years old

Director
PHIPPS, Kenneth Desmond
Resigned: 01 January 2002
Appointed Date: 10 July 2000
81 years old

Director
PURDY, Robert Andrew
Resigned: 08 August 2014
Appointed Date: 22 August 2012
52 years old

Director
SPOWART, James
Resigned: 01 May 2003
Appointed Date: 01 February 2002
74 years old

Director
WHITE, Jacqueline Teresa
Resigned: 30 September 2010
Appointed Date: 10 October 2006
57 years old

Director
YEARSLEY, Simon John
Resigned: 10 October 2006
Appointed Date: 22 July 2005
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 March 1993
Appointed Date: 18 February 1993

Persons With Significant Control

Bank Of Scotland Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTELLIGENT FINANCE SOFTWARE LIMITED Events

05 Jan 2017
Confirmation statement made on 4 January 2017 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Sep 2016
Termination of appointment of Paul Gittins as a secretary on 20 September 2016
21 Sep 2016
Appointment of Lloyds Secretaries Limited as a secretary on 20 September 2016
22 Mar 2016
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
...
... and 111 more events
08 Oct 1993
Accounting reference date notified as 31/01

13 Apr 1993
Director resigned;new director appointed

13 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

13 Apr 1993
Registered office changed on 13/04/93 from: 2 baches st london N1 6UB

18 Feb 1993
Incorporation