INTELLIGENT FIRMWARE LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 1QU

Company number 03474520
Status Active
Incorporation Date 2 December 1997
Company Type Private Limited Company
Address T03 THE ATKINS BUILDING, LOWER BOND STREET, HINCKLEY, LEICESTERSHIRE, LE10 1QU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 31 March 2016 GBP 251 . The most likely internet sites of INTELLIGENT FIRMWARE LIMITED are www.intelligentfirmware.co.uk, and www.intelligent-firmware.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Nuneaton Rail Station is 4 miles; to Bedworth Rail Station is 5.9 miles; to Coventry Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intelligent Firmware Limited is a Private Limited Company. The company registration number is 03474520. Intelligent Firmware Limited has been working since 02 December 1997. The present status of the company is Active. The registered address of Intelligent Firmware Limited is T03 The Atkins Building Lower Bond Street Hinckley Leicestershire Le10 1qu. . SOUTER, Bonnie Rosemary is a Secretary of the company. KRECH, Michael is a Director of the company. Secretary LOLI, Eugenia has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SOUTER, Bonnie Rosemary
Appointed Date: 01 November 2001

Director
KRECH, Michael
Appointed Date: 02 December 1997
55 years old

Resigned Directors

Secretary
LOLI, Eugenia
Resigned: 01 November 2001
Appointed Date: 02 December 1997

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 02 December 1997
Appointed Date: 02 December 1997

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 02 December 1997
Appointed Date: 02 December 1997

Persons With Significant Control

Mr Michael Krech
Notified on: 2 December 2016
55 years old
Nature of control: Ownership of shares – 75% or more

INTELLIGENT FIRMWARE LIMITED Events

02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 251

23 May 2016
Change of share class name or designation
20 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 50 more events
09 Dec 1997
New secretary appointed
09 Dec 1997
Director resigned
09 Dec 1997
Secretary resigned
09 Dec 1997
Registered office changed on 09/12/97 from: bridge house 181 queen victoria street, london EC4V 4DD
02 Dec 1997
Incorporation