INTELLIGENT CAPTURE LIMITED
WETHERBY IMAGE INTEGRATORS LIMITED

Hellopages » West Yorkshire » Leeds » LS22 6LE

Company number 03007057
Status Active
Incorporation Date 6 January 1995
Company Type Private Limited Company
Address 2ND FLOOR 1 RIVERVIEW COURT, CASTLE GATE, WETHERBY, WEST YORKSHIRE, LS22 6LE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of INTELLIGENT CAPTURE LIMITED are www.intelligentcapture.co.uk, and www.intelligent-capture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Pannal Rail Station is 6.3 miles; to Knaresborough Rail Station is 6.6 miles; to Starbeck Rail Station is 6.8 miles; to Garforth Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intelligent Capture Limited is a Private Limited Company. The company registration number is 03007057. Intelligent Capture Limited has been working since 06 January 1995. The present status of the company is Active. The registered address of Intelligent Capture Limited is 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire Ls22 6le. . SYKES, Timothy James is a Secretary of the company. JONES, Rodney Desmond is a Director of the company. MCDONOUGH, Sean Anthony is a Director of the company. SYKES, Timothy James is a Director of the company. Secretary FIELDING, George has been resigned. Secretary KENNEDY, Gerrard Paul has been resigned. Secretary RHODES, Pamela Jean has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BATEY, Derek has been resigned. Director KENNEDY, Dennis Christopher has been resigned. Director KENNEDY, Gerrard Paul has been resigned. Director UGRINIC, Ilija has been resigned. Director VINALL, Angela has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SYKES, Timothy James
Appointed Date: 01 August 2014

Director
JONES, Rodney Desmond
Appointed Date: 01 August 2014
73 years old

Director
MCDONOUGH, Sean Anthony
Appointed Date: 01 August 2014
65 years old

Director
SYKES, Timothy James
Appointed Date: 01 August 2014
55 years old

Resigned Directors

Secretary
FIELDING, George
Resigned: 17 June 1996
Appointed Date: 06 January 1995

Secretary
KENNEDY, Gerrard Paul
Resigned: 01 August 2014
Appointed Date: 31 December 1996

Secretary
RHODES, Pamela Jean
Resigned: 31 December 1996
Appointed Date: 17 June 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 January 1995
Appointed Date: 06 January 1995

Director
BATEY, Derek
Resigned: 31 January 2013
Appointed Date: 06 January 1995
74 years old

Director
KENNEDY, Dennis Christopher
Resigned: 30 June 2008
Appointed Date: 01 January 2006
57 years old

Director
KENNEDY, Gerrard Paul
Resigned: 01 August 2014
Appointed Date: 06 January 1995
61 years old

Director
UGRINIC, Ilija
Resigned: 01 August 2014
Appointed Date: 01 June 2010
48 years old

Director
VINALL, Angela
Resigned: 01 August 2014
Appointed Date: 03 October 2011
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 January 1995
Appointed Date: 06 January 1995

Persons With Significant Control

Proactis Holding Plc
Notified on: 6 January 2017
Nature of control: Ownership of shares – 75% or more

INTELLIGENT CAPTURE LIMITED Events

12 Jan 2017
Confirmation statement made on 6 January 2017 with updates
06 Jan 2017
Memorandum and Articles of Association
07 Dec 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

15 Apr 2016
Full accounts made up to 31 July 2015
27 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 160

...
... and 88 more events
23 Jan 1995
Registered office changed on 23/01/95 from: the hollies 42 muxton lane muxton telford salop TF2 8PD

23 Jan 1995
Secretary resigned;new secretary appointed

23 Jan 1995
Director resigned;new director appointed

23 Jan 1995
New director appointed

06 Jan 1995
Incorporation

INTELLIGENT CAPTURE LIMITED Charges

20 May 2015
Charge code 0300 7057 0002
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Hsbc bank PLC…
20 January 1995
Debenture
Delivered: 27 January 1995
Status: Satisfied on 10 July 2014
Persons entitled: Mr Derek Batey
Description: Fixed and floating charges over the undertaking and all…