INTERSOFTWARE UK LIMITED
BANGOR

Hellopages » Gwynedd » Gwynedd » LL57 4EZ

Company number 01662213
Status Active
Incorporation Date 6 September 1982
Company Type Private Limited Company
Address UNIT 4 BLOCK B, LLYS HELYG, PARC MENAI, BANGOR, GWYNEDD, LL57 4EZ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Termination of appointment of Michael Francis Murray as a secretary on 1 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of INTERSOFTWARE UK LIMITED are www.intersoftwareuk.co.uk, and www.intersoftware-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Bangor (Gwynedd) Rail Station is 2.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intersoftware Uk Limited is a Private Limited Company. The company registration number is 01662213. Intersoftware Uk Limited has been working since 06 September 1982. The present status of the company is Active. The registered address of Intersoftware Uk Limited is Unit 4 Block B Llys Helyg Parc Menai Bangor Gwynedd Ll57 4ez. . CALDWELL, David Alan is a Director of the company. WEAVER, Karen is a Director of the company. Secretary AVLENTI, Joseph J has been resigned. Secretary BARRETT, Nicholas Alexander has been resigned. Secretary MURRAY, Michael Francis has been resigned. Secretary PAGE, Julie Frances has been resigned. Secretary WILLIAMS, Dyfan has been resigned. Director BARRETT, Nicholas Alexander has been resigned. Director BARRETT, Robin David Charles has been resigned. Director BARRETT CBE, Arthur Charles has been resigned. Director BAYLY, Bernard Michael has been resigned. Director CARDNELL, David Charles has been resigned. Director HARROWELL, Paul David has been resigned. Director HOWELLS, Andrew has been resigned. Director JONES, Alun Rhys has been resigned. Director MUNZIKER, Roger has been resigned. Director RADCLIFFE, Peter Greig has been resigned. Director WILLIAMS, Dyfan Tudur has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
CALDWELL, David Alan
Appointed Date: 30 April 2015
69 years old

Director
WEAVER, Karen
Appointed Date: 30 April 2015
66 years old

Resigned Directors

Secretary
AVLENTI, Joseph J
Resigned: 26 November 2014
Appointed Date: 09 January 2011

Secretary
BARRETT, Nicholas Alexander
Resigned: 30 January 1998

Secretary
MURRAY, Michael Francis
Resigned: 01 December 2016
Appointed Date: 26 November 2014

Secretary
PAGE, Julie Frances
Resigned: 01 April 2009
Appointed Date: 30 January 1998

Secretary
WILLIAMS, Dyfan
Resigned: 09 January 2011
Appointed Date: 07 October 2009

Director
BARRETT, Nicholas Alexander
Resigned: 01 April 2009
63 years old

Director
BARRETT, Robin David Charles
Resigned: 12 December 1992
64 years old

Director
BARRETT CBE, Arthur Charles
Resigned: 07 August 1991
109 years old

Director
BAYLY, Bernard Michael
Resigned: 08 October 1998
83 years old

Director
CARDNELL, David Charles
Resigned: 24 October 1991
70 years old

Director
HARROWELL, Paul David
Resigned: 25 December 1993
68 years old

Director
HOWELLS, Andrew
Resigned: 01 April 2009
Appointed Date: 07 April 1997
62 years old

Director
JONES, Alun Rhys
Resigned: 28 February 2011
Appointed Date: 01 April 2009
75 years old

Director
MUNZIKER, Roger
Resigned: 12 July 1991
93 years old

Director
RADCLIFFE, Peter Greig
Resigned: 06 December 2010
Appointed Date: 01 April 2009
75 years old

Director
WILLIAMS, Dyfan Tudur
Resigned: 30 April 2015
Appointed Date: 07 October 2009
54 years old

INTERSOFTWARE UK LIMITED Events

14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
14 Dec 2016
Termination of appointment of Michael Francis Murray as a secretary on 1 December 2016
03 Oct 2016
Full accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 89,000

01 Dec 2015
Full accounts made up to 31 December 2014
...
... and 117 more events
04 Sep 1986
Return made up to 20/05/86; full list of members
21 May 1985
Particulars of property mortgage/charge
16 Mar 1985
Annual return made up to 20/02/84
15 Mar 1985
Annual return made up to 20/02/85
06 Sep 1982
Incorporation

INTERSOFTWARE UK LIMITED Charges

3 September 1993
Mortgage debenture.
Delivered: 9 September 1993
Status: Satisfied on 18 March 2009
Persons entitled: National Westminster Bank PLC,
Description: Please see doc for further details.. A specific equitable…
22 July 1992
Single debenture
Delivered: 30 July 1992
Status: Satisfied on 19 July 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1990
Debenture
Delivered: 5 July 1990
Status: Satisfied on 16 September 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 1985
Deed of charge
Delivered: 21 May 1985
Status: Satisfied on 18 March 2009
Persons entitled: Williams & Glyn's Bank PLC.
Description: Deposit balance of £23,514 (twenty three thousand five…