INTELLIGENT DATA CAPTURE LIMITED
QUEDGELEY, GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 2AP

Company number 03271734
Status Active
Incorporation Date 31 October 1996
Company Type Private Limited Company
Address 19 THE GLENMORE CENTRE, WATERWELLS BUSINESS PARK,, QUEDGELEY, GLOUCESTER, GL2 2AP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 October 2016 with updates; Director's details changed for Mrs Jill Valerie Cownie on 24 October 2016. The most likely internet sites of INTELLIGENT DATA CAPTURE LIMITED are www.intelligentdatacapture.co.uk, and www.intelligent-data-capture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Intelligent Data Capture Limited is a Private Limited Company. The company registration number is 03271734. Intelligent Data Capture Limited has been working since 31 October 1996. The present status of the company is Active. The registered address of Intelligent Data Capture Limited is 19 The Glenmore Centre Waterwells Business Park Quedgeley Gloucester Gl2 2ap. . COWNIE, Jill Valerie is a Secretary of the company. COWNIE, Allan Graham is a Director of the company. COWNIE, Jill Valerie is a Director of the company. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Secretary KENT, Hilary Eve, Dr has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director KENT, Hilary Eve, Dr has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
COWNIE, Jill Valerie
Appointed Date: 25 October 1999

Director
COWNIE, Allan Graham
Appointed Date: 04 May 1998
69 years old

Director
COWNIE, Jill Valerie
Appointed Date: 31 October 1996
63 years old

Resigned Directors

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 31 October 1996
Appointed Date: 31 October 1996

Secretary
KENT, Hilary Eve, Dr
Resigned: 25 October 1999
Appointed Date: 31 October 1996

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 31 October 1996
Appointed Date: 31 October 1996

Director
KENT, Hilary Eve, Dr
Resigned: 24 October 2000
Appointed Date: 25 October 1999
66 years old

Persons With Significant Control

Mr Allan Graham Cownie
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jill Valerie Cownie
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTELLIGENT DATA CAPTURE LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 30 April 2016
02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
02 Nov 2016
Director's details changed for Mrs Jill Valerie Cownie on 24 October 2016
02 Nov 2016
Director's details changed for Mr Allan Graham Cownie on 24 October 2016
16 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10

...
... and 54 more events
06 Nov 1996
Secretary resigned
06 Nov 1996
New secretary appointed
06 Nov 1996
New director appointed
06 Nov 1996
Registered office changed on 06/11/96 from: 4 twyford business park station road twyford reading berks. RG10 9TU
31 Oct 1996
Incorporation

INTELLIGENT DATA CAPTURE LIMITED Charges

9 November 2000
Debenture
Delivered: 23 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…