INTEGRA BUSINESS SOLUTIONS LIMITED
NEWPORT INTEGRA OFFICE SOLUTIONS LIMITED REFLEX OFFICE SOLUTIONS LIMITED MC276 LIMITED

Hellopages » Newport » Newport » NP10 8BD

Company number 04647303
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address INTEGRA HOUSE, VAUGHAN COURT CELTIC SPRINGS, NEWPORT, SOUTH WALES, NP10 8BD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-07 . The most likely internet sites of INTEGRA BUSINESS SOLUTIONS LIMITED are www.integrabusinesssolutions.co.uk, and www.integra-business-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Crosskeys Rail Station is 5.7 miles; to Cathays Rail Station is 7.8 miles; to Cardiff Queen Street Rail Station is 7.9 miles; to Cardiff Central Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Integra Business Solutions Limited is a Private Limited Company. The company registration number is 04647303. Integra Business Solutions Limited has been working since 24 January 2003. The present status of the company is Active. The registered address of Integra Business Solutions Limited is Integra House Vaughan Court Celtic Springs Newport South Wales Np10 8bd. . JENKINS, Robert George is a Secretary of the company. BASHAM, Neil David is a Director of the company. DOVEY, Carl is a Director of the company. EMERY, David Robert is a Director of the company. JENKINS, Robert George is a Director of the company. MCDONOUGH, Clive Aiden is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BISHOP, Simon Christopher has been resigned. Director CHAPMAN, Luke Michael, Edwin has been resigned. Director GOOD, Thomas William has been resigned. Director MILLER, Alan David has been resigned. Director MUSGROVE, Paul has been resigned. Director NEEDLE, Richard Charles has been resigned. Director OHARE, Terence has been resigned. Director POWELL, Mark Anthony Oakley has been resigned. Director TRANTER, Roderick Owen has been resigned. Director WALLIS-BELLMAN, Peter Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JENKINS, Robert George
Appointed Date: 06 March 2003

Director
BASHAM, Neil David
Appointed Date: 24 July 2007
63 years old

Director
DOVEY, Carl
Appointed Date: 24 July 2007
66 years old

Director
EMERY, David Robert
Appointed Date: 06 May 2010
54 years old

Director
JENKINS, Robert George
Appointed Date: 06 March 2003
72 years old

Director
MCDONOUGH, Clive Aiden
Appointed Date: 24 July 2007
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 March 2003
Appointed Date: 24 January 2003

Director
BISHOP, Simon Christopher
Resigned: 17 August 2015
Appointed Date: 06 May 2010
60 years old

Director
CHAPMAN, Luke Michael, Edwin
Resigned: 26 March 2009
Appointed Date: 03 September 2007
51 years old

Director
GOOD, Thomas William
Resigned: 16 October 2015
Appointed Date: 06 July 2015
60 years old

Director
MILLER, Alan David
Resigned: 18 December 2015
Appointed Date: 30 January 2013
56 years old

Director
MUSGROVE, Paul
Resigned: 14 May 2009
Appointed Date: 24 July 2007
69 years old

Director
NEEDLE, Richard Charles
Resigned: 01 January 2008
Appointed Date: 06 March 2003
75 years old

Director
OHARE, Terence
Resigned: 27 January 2010
Appointed Date: 24 July 2007
63 years old

Director
POWELL, Mark Anthony Oakley
Resigned: 01 January 2008
Appointed Date: 24 July 2007
62 years old

Director
TRANTER, Roderick Owen
Resigned: 01 January 2008
Appointed Date: 24 July 2007
65 years old

Director
WALLIS-BELLMAN, Peter Robert
Resigned: 01 August 2012
Appointed Date: 24 July 2007
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 March 2003
Appointed Date: 24 January 2003

Persons With Significant Control

Gs Integra Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTEGRA BUSINESS SOLUTIONS LIMITED Events

24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-07

25 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 750,001

04 Jan 2016
Termination of appointment of Thomas William Good as a director on 16 October 2015
...
... and 62 more events
18 Apr 2003
Director resigned
18 Apr 2003
Secretary resigned
18 Apr 2003
Memorandum and Articles of Association
12 Mar 2003
Company name changed MC276 LIMITED\certificate issued on 12/03/03
24 Jan 2003
Incorporation

INTEGRA BUSINESS SOLUTIONS LIMITED Charges

16 October 2015
Charge code 0464 7303 0002
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (8) Limited
Description: Contains fixed charge…
29 June 2007
Debenture
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…