INTELLIGENT SOLUTIONS (MIDLANDS) LIMITED
BRIERLEY HILL WOLVERHAMPTON IDEA INTEGRATION LIMITED INTELLIGENT SOLUTIONS (MIDLANDS) LIMITED

Hellopages » West Midlands » Dudley » DY5 1LN
Company number 01802452
Status Active
Incorporation Date 22 March 1984
Company Type Private Limited Company
Address BARBERRY HOUSE, 4 HARBOUR BUILDINGS, WATERFRONT, BRIERLEY HILL WOLVERHAMPTON, WEST MIDLANDS, DY5 1LN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 10,000 . The most likely internet sites of INTELLIGENT SOLUTIONS (MIDLANDS) LIMITED are www.intelligentsolutionsmidlands.co.uk, and www.intelligent-solutions-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Intelligent Solutions Midlands Limited is a Private Limited Company. The company registration number is 01802452. Intelligent Solutions Midlands Limited has been working since 22 March 1984. The present status of the company is Active. The registered address of Intelligent Solutions Midlands Limited is Barberry House 4 Harbour Buildings Waterfront Brierley Hill Wolverhampton West Midlands Dy5 1ln. . HOUGHTON, Ian Richard is a Secretary of the company. HOUGHTON, Ian Richard is a Director of the company. Secretary MAYO, Marc has been resigned. Secretary VINCENT, Doreen has been resigned. Director ABNEY, Michael has been resigned. Director CROSBY, Daniel John has been resigned. Director DEWAN, Derek Elias has been resigned. Director EADES, Ross David has been resigned. Director HUNT, Alan has been resigned. Director MAYO, Marc has been resigned. Director MELBOURNE, John has been resigned. Director MORJARIA, Hamish has been resigned. Director PAYNE, Timothy David has been resigned. Director THOMPSON, James Robertson has been resigned. Director TURNER, Andrew James has been resigned. Director VINCENT, Christopher has been resigned. Director VINCENT, Doreen has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HOUGHTON, Ian Richard
Appointed Date: 23 September 1996

Director
HOUGHTON, Ian Richard
Appointed Date: 23 September 1996
59 years old

Resigned Directors

Secretary
MAYO, Marc
Resigned: 27 March 2002
Appointed Date: 30 April 1999

Secretary
VINCENT, Doreen
Resigned: 23 September 1996

Director
ABNEY, Michael
Resigned: 20 March 2002
Appointed Date: 30 April 1999
90 years old

Director
CROSBY, Daniel John
Resigned: 01 October 2002
Appointed Date: 10 June 2002
63 years old

Director
DEWAN, Derek Elias
Resigned: 20 March 2002
Appointed Date: 30 April 1999
70 years old

Director
EADES, Ross David
Resigned: 20 March 2002
Appointed Date: 30 April 1999
63 years old

Director
HUNT, Alan
Resigned: 21 September 2004
Appointed Date: 01 October 2003
66 years old

Director
MAYO, Marc
Resigned: 20 March 2002
Appointed Date: 30 April 1999
71 years old

Director
MELBOURNE, John
Resigned: 31 December 2000
Appointed Date: 01 July 2000
63 years old

Director
MORJARIA, Hamish
Resigned: 10 March 2009
Appointed Date: 03 January 2006
53 years old

Director
PAYNE, Timothy David
Resigned: 20 March 2002
Appointed Date: 30 April 1999
67 years old

Director
THOMPSON, James Robertson
Resigned: 18 September 2013
Appointed Date: 27 March 2002
58 years old

Director
TURNER, Andrew James
Resigned: 31 December 2001
Appointed Date: 01 February 1999
59 years old

Director
VINCENT, Christopher
Resigned: 31 December 2001
70 years old

Director
VINCENT, Doreen
Resigned: 23 September 1996
95 years old

Persons With Significant Control

Mr Ian Richard Houghton
Notified on: 1 December 2016
59 years old
Nature of control: Right to appoint and remove directors

Intelligent Solutions (Information) Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

INTELLIGENT SOLUTIONS (MIDLANDS) LIMITED Events

15 Dec 2016
Confirmation statement made on 14 December 2016 with updates
02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000

08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
19 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10,000

...
... and 108 more events
12 Jan 1989
Return made up to 14/11/88; full list of members

15 Dec 1987
Full accounts made up to 31 March 1987

15 Dec 1987
Return made up to 25/09/87; full list of members

12 Nov 1986
Full accounts made up to 31 March 1986

12 Nov 1986
Return made up to 29/07/86; full list of members

INTELLIGENT SOLUTIONS (MIDLANDS) LIMITED Charges

26 November 2004
Debenture
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…