INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD.
HAMPSHIRE INTAMAC LIMITED

Hellopages » Hampshire » East Hampshire » GU34 1HH

Company number 02524739
Status Active
Incorporation Date 23 July 1990
Company Type Private Limited Company
Address WEYBOURNE HOUSE, LENTEN STREET, ALTON, HAMPSHIRE, GU34 1HH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-07-15 GBP 10,000 . The most likely internet sites of INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD. are www.integrainternationalgraphicsmachinery.co.uk, and www.integra-international-graphics-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Hook Rail Station is 9.1 miles; to Basingstoke Rail Station is 9.5 miles; to Petersfield Rail Station is 10 miles; to Fleet Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Integra International Graphics Machinery Ltd is a Private Limited Company. The company registration number is 02524739. Integra International Graphics Machinery Ltd has been working since 23 July 1990. The present status of the company is Active. The registered address of Integra International Graphics Machinery Ltd is Weybourne House Lenten Street Alton Hampshire Gu34 1hh. The cash in hand is £10k. It is £0k against last year. . LENNON, Geoffrey Peter is a Secretary of the company. BUCKHAM, Iain Macrae is a Director of the company. BURTON, Stanley Philip James is a Director of the company. HENDERSON, Michael Thomson is a Director of the company. LENNON, Geoffrey Peter is a Director of the company. MACLEAN, Richard James is a Director of the company. Secretary BATEMAN, Darren Neil has been resigned. Secretary BURTON, Stanley Philip James has been resigned. Secretary BURTON, Stanley Philip James has been resigned. Secretary GOW, David Andrew has been resigned. Secretary LENNON, Geoffrey Peter has been resigned. Secretary PULLEN, Mark Reginald David has been resigned. Secretary WILLIAMS, Gareth Thomas has been resigned. Director BATEMAN, Darren Neil has been resigned. Director GOW, David Andrew has been resigned. Director GRIFFITH, Michael Bruce has been resigned. Director HANCOCK, Geoffrey Charles has been resigned. Director LENNON, Geoffrey Peter has been resigned. Director O BRIEN, Graham has been resigned. Director STANIFORD, Philip John has been resigned. Director STRACHAN, Patrick James has been resigned. Director STRACHAN, Patrick James has been resigned. The company operates in "Dormant Company".


integra international graphics machinery Key Finiance

LIABILITIES n/a
CASH £10k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LENNON, Geoffrey Peter
Appointed Date: 25 November 2013

Director
BUCKHAM, Iain Macrae
Appointed Date: 09 February 2001
60 years old

Director
BURTON, Stanley Philip James
Appointed Date: 02 November 2004
78 years old

Director
HENDERSON, Michael Thomson
Appointed Date: 25 November 2013
71 years old

Director
LENNON, Geoffrey Peter
Appointed Date: 25 July 2013
69 years old

Director
MACLEAN, Richard James
Appointed Date: 01 July 2006
49 years old

Resigned Directors

Secretary
BATEMAN, Darren Neil
Resigned: 28 February 2013
Appointed Date: 02 August 2007

Secretary
BURTON, Stanley Philip James
Resigned: 02 August 2007
Appointed Date: 20 April 2007

Secretary
BURTON, Stanley Philip James
Resigned: 02 November 2004
Appointed Date: 30 September 2003

Secretary
GOW, David Andrew
Resigned: 30 September 2003
Appointed Date: 19 October 2001

Secretary
LENNON, Geoffrey Peter
Resigned: 19 October 2001

Secretary
PULLEN, Mark Reginald David
Resigned: 20 April 2007
Appointed Date: 02 November 2004

Secretary
WILLIAMS, Gareth Thomas
Resigned: 25 November 2013
Appointed Date: 11 March 2013

Director
BATEMAN, Darren Neil
Resigned: 01 March 2013
Appointed Date: 01 November 2008
45 years old

Director
GOW, David Andrew
Resigned: 30 September 2003
Appointed Date: 04 October 2002
72 years old

Director
GRIFFITH, Michael Bruce
Resigned: 01 October 2002
78 years old

Director
HANCOCK, Geoffrey Charles
Resigned: 06 January 1997
Appointed Date: 20 July 1995
83 years old

Director
LENNON, Geoffrey Peter
Resigned: 09 February 2001
Appointed Date: 27 February 1995
69 years old

Director
O BRIEN, Graham
Resigned: 31 October 1996
Appointed Date: 27 February 1995
71 years old

Director
STANIFORD, Philip John
Resigned: 16 January 1998
Appointed Date: 27 February 1995
68 years old

Director
STRACHAN, Patrick James
Resigned: 31 October 2000
Appointed Date: 06 January 1997
82 years old

Director
STRACHAN, Patrick James
Resigned: 27 February 1995
82 years old

Persons With Significant Control

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

INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD. Events

18 Jul 2016
Confirmation statement made on 12 July 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 October 2015
15 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000

26 Jun 2015
Total exemption small company accounts made up to 31 October 2014
22 Jul 2014
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000

...
... and 110 more events
14 Aug 1991
Return made up to 23/07/91; full list of members

14 Aug 1991
Registered office changed on 14/08/91

24 Apr 1991
Accounting reference date notified as 31/10

26 Jul 1990
Secretary resigned;new secretary appointed

23 Jul 1990
Incorporation

INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD. Charges

1 October 2002
Debenture
Delivered: 8 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…