INTEGRATED COMMUNICATION SERVICES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5GL

Company number 05039732
Status Active
Incorporation Date 10 February 2004
Company Type Private Limited Company
Address PINFOLD HOUSE, TALBOT STREET, NOTTINGHAM, NG1 5GL
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Statement of capital following an allotment of shares on 2 March 2016 GBP 399,472 ; Director's details changed for Mrs Sarah Menhennet on 10 February 2017. The most likely internet sites of INTEGRATED COMMUNICATION SERVICES LIMITED are www.integratedcommunicationservices.co.uk, and www.integrated-communication-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Integrated Communication Services Limited is a Private Limited Company. The company registration number is 05039732. Integrated Communication Services Limited has been working since 10 February 2004. The present status of the company is Active. The registered address of Integrated Communication Services Limited is Pinfold House Talbot Street Nottingham Ng1 5gl. . MENHENNET, Sarah is a Secretary of the company. CHAPMAN, David is a Director of the company. MENHENNET, Mark Steven is a Director of the company. MENHENNET, Sarah is a Director of the company. Secretary WESELBY, Lisa has been resigned. Director HARRISON, Glenn has been resigned. Director HARRISON, Helen has been resigned. Director HOLT, Joanna has been resigned. Director MENHENNET, Mark Steven has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
MENHENNET, Sarah
Appointed Date: 10 February 2004

Director
CHAPMAN, David
Appointed Date: 06 April 2004
48 years old

Director
MENHENNET, Mark Steven
Appointed Date: 06 April 2004
70 years old

Director
MENHENNET, Sarah
Appointed Date: 06 April 2004
50 years old

Resigned Directors

Secretary
WESELBY, Lisa
Resigned: 10 February 2004
Appointed Date: 10 February 2004

Director
HARRISON, Glenn
Resigned: 24 May 2012
Appointed Date: 06 April 2004
56 years old

Director
HARRISON, Helen
Resigned: 24 May 2012
Appointed Date: 30 April 2004
51 years old

Director
HOLT, Joanna
Resigned: 10 February 2004
Appointed Date: 10 February 2004
50 years old

Director
MENHENNET, Mark Steven
Resigned: 30 April 2004
Appointed Date: 10 February 2004
70 years old

Persons With Significant Control

Mr Mark Steven Menhennet
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Menhennet
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTEGRATED COMMUNICATION SERVICES LIMITED Events

27 Feb 2017
Confirmation statement made on 10 February 2017 with updates
27 Feb 2017
Statement of capital following an allotment of shares on 2 March 2016
  • GBP 399,472

27 Feb 2017
Director's details changed for Mrs Sarah Menhennet on 10 February 2017
27 Feb 2017
Director's details changed for Mr Mark Steven Menhennet on 10 February 2017
27 Feb 2017
Secretary's details changed for Mrs Sarah Menhennet on 10 February 2017
...
... and 102 more events
10 Mar 2004
New director appointed
10 Mar 2004
New secretary appointed
20 Feb 2004
Secretary resigned
20 Feb 2004
Director resigned
10 Feb 2004
Incorporation

INTEGRATED COMMUNICATION SERVICES LIMITED Charges

16 August 2016
Charge code 0503 9732 0007
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 September 2014
Charge code 0503 9732 0006
Delivered: 1 October 2014
Status: Satisfied on 24 August 2015
Persons entitled: Thincats Loan Syndicates Limited
Description: F/H land and buildings at the back of 19 clarendon street…
5 September 2012
Debenture
Delivered: 6 September 2012
Status: Satisfied on 24 August 2015
Persons entitled: Thincats Loan Syndicates Limited
Description: Fixed and floating charge over the undertaking and all…
24 June 2011
Legal charge
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at the back of 19 clarendon street…
19 May 2011
Debenture
Delivered: 21 May 2011
Status: Satisfied on 28 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 February 2007
Debenture
Delivered: 20 February 2007
Status: Satisfied on 5 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 2007
Debenture
Delivered: 10 January 2007
Status: Satisfied on 18 September 2009
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…