INTERPULSE LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY4 4BZ

Company number 03282632
Status Active
Incorporation Date 22 November 1996
Company Type Private Limited Company
Address BYNGS HEATH FARM BINGS HEATH, ASTLEY, SHREWSBURY, SHROPSHIRE, SY4 4BZ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 2 . The most likely internet sites of INTERPULSE LIMITED are www.interpulse.co.uk, and www.interpulse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Interpulse Limited is a Private Limited Company. The company registration number is 03282632. Interpulse Limited has been working since 22 November 1996. The present status of the company is Active. The registered address of Interpulse Limited is Byngs Heath Farm Bings Heath Astley Shrewsbury Shropshire Sy4 4bz. . BEDELL, Caroline Julie Ainsworth is a Secretary of the company. BEDELL, Edward Samuel Staveley is a Director of the company. Secretary BEDELL, Timothy Alwyn Staveley has been resigned. Nominee Secretary ETCHCO (NUMBER 6) LIMITED has been resigned. Nominee Director EFFECTORDER LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BEDELL, Caroline Julie Ainsworth
Appointed Date: 01 December 1999

Director
BEDELL, Edward Samuel Staveley
Appointed Date: 06 January 1997
61 years old

Resigned Directors

Secretary
BEDELL, Timothy Alwyn Staveley
Resigned: 30 November 1999
Appointed Date: 21 August 1997

Nominee Secretary
ETCHCO (NUMBER 6) LIMITED
Resigned: 21 August 1997
Appointed Date: 22 November 1996

Nominee Director
EFFECTORDER LIMITED
Resigned: 06 January 1997
Appointed Date: 22 November 1996

Persons With Significant Control

Mr Edward Samuel Staveley Bedell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

INTERPULSE LIMITED Events

30 Dec 2016
Confirmation statement made on 22 November 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2

...
... and 40 more events
05 Sep 1997
Secretary resigned
25 Feb 1997
Accounting reference date extended from 30/11/97 to 31/12/97
14 Jan 1997
Director resigned
14 Jan 1997
New director appointed
22 Nov 1996
Incorporation

INTERPULSE LIMITED Charges

31 October 2001
Debenture
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…