INCONTROL SYSTEMS LIMITED
CHESTERFIELD

Hellopages » Derbyshire » North East Derbyshire » S45 9JW

Company number 03877095
Status Active
Incorporation Date 15 November 1999
Company Type Private Limited Company
Address 120 CONEY GREEN BUSINESS CENTRE WINGFIELD VIEW, CLAY CROSS, CHESTERFIELD, DERBYSHIRE, S45 9JW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Secretary's details changed for Mr John Patrick Nash on 10 February 2017; Director's details changed for Mr John Patrick Nash on 10 February 2017; Director's details changed for Jan Hemper on 10 February 2017. The most likely internet sites of INCONTROL SYSTEMS LIMITED are www.incontrolsystems.co.uk, and www.incontrol-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Incontrol Systems Limited is a Private Limited Company. The company registration number is 03877095. Incontrol Systems Limited has been working since 15 November 1999. The present status of the company is Active. The registered address of Incontrol Systems Limited is 120 Coney Green Business Centre Wingfield View Clay Cross Chesterfield Derbyshire S45 9jw. . NASH, John Patrick is a Secretary of the company. HEMPER, Jan is a Director of the company. NASH, John Patrick is a Director of the company. ROWLAND, Steven David is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
NASH, John Patrick
Appointed Date: 15 November 1999

Director
HEMPER, Jan
Appointed Date: 15 November 1999
50 years old

Director
NASH, John Patrick
Appointed Date: 15 November 1999
54 years old

Director
ROWLAND, Steven David
Appointed Date: 10 November 2014
53 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 15 November 1999
Appointed Date: 15 November 1999

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 15 November 1999
Appointed Date: 15 November 1999

Persons With Significant Control

Mr Jan Hemper
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

Mr John Patrick Nash
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

Mr Steven David Rowland
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

INCONTROL SYSTEMS LIMITED Events

10 Feb 2017
Secretary's details changed for Mr John Patrick Nash on 10 February 2017
10 Feb 2017
Director's details changed for Mr John Patrick Nash on 10 February 2017
10 Feb 2017
Director's details changed for Jan Hemper on 10 February 2017
01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
05 Feb 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 46 more events
26 Nov 1999
Director resigned
26 Nov 1999
Registered office changed on 26/11/99 from: bridge house 181 queen victoria street, london EC4V 4DZ
26 Nov 1999
New secretary appointed;new director appointed
26 Nov 1999
New director appointed
15 Nov 1999
Incorporation