IDEAGEN CAPTURE LIMITED
NOTTINGHAM ROOT 3 SYSTEMS LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG11 6JS

Company number 02597395
Status Active
Incorporation Date 2 April 1991
Company Type Private Limited Company
Address IDEAGEN PLC, ERGO HOUSE MERE WAY, RUDDINGTON FIELDS BUSINESS PARK, NOTTINGHAM, ENGLAND, NG11 6JS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 16 August 2016 with updates. The most likely internet sites of IDEAGEN CAPTURE LIMITED are www.ideagencapture.co.uk, and www.ideagen-capture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Radcliffe (Notts) Rail Station is 6.4 miles; to Bulwell Rail Station is 8.4 miles; to Barrow upon Soar Rail Station is 9.2 miles; to Lowdham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ideagen Capture Limited is a Private Limited Company. The company registration number is 02597395. Ideagen Capture Limited has been working since 02 April 1991. The present status of the company is Active. The registered address of Ideagen Capture Limited is Ideagen Plc Ergo House Mere Way Ruddington Fields Business Park Nottingham England Ng11 6js. . HOLLINS, Richard William is a Secretary of the company. HORNSBY, David Robert Knight is a Director of the company. SPENCELEY, Graeme Peter is a Director of the company. Secretary ALLERSTON, Robert John has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director ALLERSTON, Robert John has been resigned. Director BROMLEY, Peter Alan has been resigned. Director FORD, Paul Richard has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director NATHAN, Brian Kenneth Clark has been resigned. Director PARSONAGE, David Alfred has been resigned. Director WEARING, Jonathan Peter has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HOLLINS, Richard William
Appointed Date: 26 June 2013

Director
HORNSBY, David Robert Knight
Appointed Date: 16 March 2010
58 years old

Director
SPENCELEY, Graeme Peter
Appointed Date: 24 October 2012
60 years old

Resigned Directors

Secretary
ALLERSTON, Robert John
Resigned: 17 March 2011
Appointed Date: 04 April 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 04 April 1991
Appointed Date: 02 April 1991

Director
ALLERSTON, Robert John
Resigned: 17 March 2011
Appointed Date: 04 April 1991
71 years old

Director
BROMLEY, Peter Alan
Resigned: 30 April 2014
Appointed Date: 04 April 1991
68 years old

Director
FORD, Paul Richard
Resigned: 23 July 2013
Appointed Date: 04 April 1991
71 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 04 April 1991
Appointed Date: 02 April 1991

Director
NATHAN, Brian Kenneth Clark
Resigned: 02 October 2007
Appointed Date: 30 March 2001
86 years old

Director
PARSONAGE, David Alfred
Resigned: 16 March 2010
Appointed Date: 30 March 2001
81 years old

Director
WEARING, Jonathan Peter
Resigned: 30 April 2014
Appointed Date: 16 March 2010
72 years old

Persons With Significant Control

Ideagen Plc
Notified on: 7 April 2016
Nature of control: Has significant influence or control as a member of a firm

IDEAGEN CAPTURE LIMITED Events

03 Feb 2017
Accounts for a dormant company made up to 30 April 2016
17 Aug 2016
Compulsory strike-off action has been discontinued
16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
05 Jul 2016
First Gazette notice for compulsory strike-off
05 Feb 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 89 more events
30 May 1991
Ad 14/05/91--------- £ si 2@1=2 £ ic 2/4

25 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Apr 1991
Registered office changed on 17/04/91 from: classic house 174-180 old street london EC1V 9BP

11 Apr 1991
Company name changed neontech LIMITED\certificate issued on 12/04/91

02 Apr 1991
Incorporation

IDEAGEN CAPTURE LIMITED Charges

20 September 1995
Mortgage debenture
Delivered: 26 September 1995
Status: Satisfied on 25 June 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…