ISAMS INDEPENDENT LIMITED
NORTHAMPTON FIRST TECHNOLOGY ISAMS LIMITED

Hellopages » Northamptonshire » Northampton » NN1 5AJ

Company number 05652119
Status Active
Incorporation Date 13 December 2005
Company Type Private Limited Company
Address EAGLE HOUSE, 28 BILLING ROAD, NORTHAMPTON, NORTHANTS, NN1 5AJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 10,000 . The most likely internet sites of ISAMS INDEPENDENT LIMITED are www.isamsindependent.co.uk, and www.isams-independent.co.uk. The predicted number of employees is 130 to 140. The company’s age is nineteen years and ten months. Isams Independent Limited is a Private Limited Company. The company registration number is 05652119. Isams Independent Limited has been working since 13 December 2005. The present status of the company is Active. The registered address of Isams Independent Limited is Eagle House 28 Billing Road Northampton Northants Nn1 5aj. The company`s financial liabilities are £135.39k. It is £-694.75k against last year. The cash in hand is £1400.92k. It is £417.81k against last year. And the total assets are £3933.44k, which is £450.55k against last year. PAKES, Gregory Stuart is a Secretary of the company. PAKES, Gregory Stuart is a Director of the company. PRICE, Alastair Iain Kimberley is a Director of the company. Secretary RILEY, Charles Richard has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director REID, Jamie has been resigned. Director RILEY, Charles Richard has been resigned. Director WESTERMAN, Philip has been resigned. Director WESTERMAN, Philip has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other information technology service activities".


isams independent Key Finiance

LIABILITIES £135.39k
-84%
CASH £1400.92k
+42%
TOTAL ASSETS £3933.44k
+12%
All Financial Figures

Current Directors

Secretary
PAKES, Gregory Stuart
Appointed Date: 03 December 2007

Director
PAKES, Gregory Stuart
Appointed Date: 03 December 2007
41 years old

Director
PRICE, Alastair Iain Kimberley
Appointed Date: 20 December 2005
41 years old

Resigned Directors

Secretary
RILEY, Charles Richard
Resigned: 03 December 2007
Appointed Date: 20 December 2005

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 13 December 2005
Appointed Date: 13 December 2005

Director
REID, Jamie
Resigned: 03 December 2007
Appointed Date: 20 December 2005
51 years old

Director
RILEY, Charles Richard
Resigned: 03 December 2007
Appointed Date: 20 December 2005
72 years old

Director
WESTERMAN, Philip
Resigned: 12 November 2008
Appointed Date: 03 December 2007
69 years old

Director
WESTERMAN, Philip
Resigned: 03 December 2007
Appointed Date: 20 December 2005
69 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 13 December 2005
Appointed Date: 13 December 2005

Persons With Significant Control

Mr Gregory Stuart Pakes
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alastair Iain Kimberley Price
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ISAMS INDEPENDENT LIMITED Events

12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000

08 Jun 2015
Total exemption small company accounts made up to 30 September 2014
04 Feb 2015
Change of share class name or designation
...
... and 41 more events
19 Jan 2006
Registered office changed on 19/01/06 from: 44 hill road watlington oxon OX49 5AD
19 Jan 2006
New director appointed
13 Dec 2005
Director resigned
13 Dec 2005
Secretary resigned
13 Dec 2005
Incorporation

ISAMS INDEPENDENT LIMITED Charges

30 April 2007
Debenture
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…