INTECHNICA LIMITED
MANCHESTER PRIORY NEW CO NUMBER 9 LIMITED

Hellopages » Greater Manchester » Manchester » M3 2EG
Company number 07291461
Status Active
Incorporation Date 22 June 2010
Company Type Private Limited Company
Address 4TH FLOOR MAYBROOK HOUSE, BLACKFRIARS STREET, MANCHESTER, ENGLAND, M3 2EG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-08-12 GBP 768.627 ; Satisfaction of charge 1 in full. The most likely internet sites of INTECHNICA LIMITED are www.intechnica.co.uk, and www.intechnica.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intechnica Limited is a Private Limited Company. The company registration number is 07291461. Intechnica Limited has been working since 22 June 2010. The present status of the company is Active. The registered address of Intechnica Limited is 4th Floor Maybrook House Blackfriars Street Manchester England M3 2eg. . GIDLOW, Jeremy is a Director of the company. HURLEY, Mark Gordon Delap, Professor is a Director of the company. MOSS, Adrian is a Director of the company. STILL, Andrew Rex is a Director of the company. Director HELLIWELL, Nathan has been resigned. Director HORN, Philip has been resigned. Director HORTON, David John has been resigned. Director ODONNELL, Michael has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
GIDLOW, Jeremy
Appointed Date: 05 September 2010
57 years old

Director
HURLEY, Mark Gordon Delap, Professor
Appointed Date: 16 December 2013
68 years old

Director
MOSS, Adrian
Appointed Date: 25 November 2015
56 years old

Director
STILL, Andrew Rex
Appointed Date: 08 September 2010
51 years old

Resigned Directors

Director
HELLIWELL, Nathan
Resigned: 01 February 2015
Appointed Date: 20 December 2013
47 years old

Director
HORN, Philip
Resigned: 22 January 2016
Appointed Date: 20 December 2013
53 years old

Director
HORTON, David John
Resigned: 25 November 2015
Appointed Date: 20 December 2013
46 years old

Director
ODONNELL, Michael
Resigned: 08 September 2010
Appointed Date: 22 June 2010
75 years old

INTECHNICA LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 May 2016
12 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 768.627

05 May 2016
Satisfaction of charge 1 in full
28 Apr 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

27 Apr 2016
Statement of capital following an allotment of shares on 5 April 2016
  • GBP 726.233

...
... and 39 more events
08 Sep 2010
Statement of capital following an allotment of shares on 8 September 2010
  • GBP 1

08 Sep 2010
Appointment of Mr Andrew Rex Still as a director
08 Sep 2010
Appointment of Mr Jeremy Gidlow as a director
08 Sep 2010
Termination of appointment of Michael Odonnell as a director
22 Jun 2010
Incorporation

INTECHNICA LIMITED Charges

9 March 2015
Charge code 0729 1461 0003
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: Enterprise Ventures (General Partner Nw Venture Limited)
Description: Contains fixed charge…
9 March 2015
Charge code 0729 1461 0002
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: The Greater Manchester Combined Authority
Description: Contains fixed charge…
30 March 2011
Debenture containing fixed and floating charges
Delivered: 9 April 2011
Status: Satisfied on 5 May 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…