INTERGENCE SYSTEMS LIMITED
CAMBRIDGE TAYVIN 301 LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 5LD

Company number 04667187
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address BREAKS HOUSE MILL COURT, GREAT SHELFORD, CAMBRIDGE, ENGLAND, CB22 5LD
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Satisfaction of charge 7 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of INTERGENCE SYSTEMS LIMITED are www.intergencesystems.co.uk, and www.intergence-systems.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and eight months. The distance to to Cambridge Rail Station is 3.1 miles; to Meldreth Rail Station is 6.9 miles; to Waterbeach Rail Station is 8.1 miles; to Audley End Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intergence Systems Limited is a Private Limited Company. The company registration number is 04667187. Intergence Systems Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Intergence Systems Limited is Breaks House Mill Court Great Shelford Cambridge England Cb22 5ld. The company`s financial liabilities are £243.06k. It is £-117.12k against last year. And the total assets are £705.37k, which is £118.21k against last year. WARREN, Michael is a Secretary of the company. DYER BARTLETT, Dudley Richard Max is a Director of the company. JOB, Peter is a Director of the company. MCLEAN, Michael John is a Director of the company. WARREN, Michael is a Director of the company. Secretary JOB, Peter has been resigned. Secretary MANLEY, Helena has been resigned. Secretary SHORT, John Richard has been resigned. Secretary SMITH, Robert James has been resigned. Director ASHTON, Mike has been resigned. Director ASHTON, Mike has been resigned. Director BARTLETT, Dudley Richard Max Dyer has been resigned. Director GOLDER, Quentin Robert has been resigned. Director HEAP, Jonathan Mark has been resigned. Director HIPPERSON, Stace Francis has been resigned. Director HORNE, Nigel, Dr has been resigned. Director KELLY, James Vincent has been resigned. Director KNIGHTS, Stuart Adrian has been resigned. Director PASSINGHAM, Timothy Mark has been resigned. Director PRIEST, William has been resigned. Director SHORT, John Richard has been resigned. Director SMITH, Robert James has been resigned. Director SMITH, Robert James has been resigned. Director TURNER, Steven, Dr has been resigned. Director VILES, Trevor Barry has been resigned. Director VILES, Trevor Barry has been resigned. Director INTERGENCE SYSTEMS LTD has been resigned. The company operates in "Data processing, hosting and related activities".


intergence systems Key Finiance

LIABILITIES £243.06k
-33%
CASH n/a
TOTAL ASSETS £705.37k
+20%
All Financial Figures

Current Directors

Secretary
WARREN, Michael
Appointed Date: 24 March 2014

Director
DYER BARTLETT, Dudley Richard Max
Appointed Date: 24 March 2014
68 years old

Director
JOB, Peter
Appointed Date: 30 October 2003
65 years old

Director
MCLEAN, Michael John
Appointed Date: 22 April 2013
66 years old

Director
WARREN, Michael
Appointed Date: 01 January 2014
44 years old

Resigned Directors

Secretary
JOB, Peter
Resigned: 10 November 2005
Appointed Date: 30 October 2003

Secretary
MANLEY, Helena
Resigned: 21 March 2014
Appointed Date: 04 November 2013

Secretary
SHORT, John Richard
Resigned: 31 October 2003
Appointed Date: 17 February 2003

Secretary
SMITH, Robert James
Resigned: 04 November 2013
Appointed Date: 10 November 2005

Director
ASHTON, Mike
Resigned: 11 January 2013
Appointed Date: 16 February 2010
64 years old

Director
ASHTON, Mike
Resigned: 16 February 2011
Appointed Date: 16 February 2010
64 years old

Director
BARTLETT, Dudley Richard Max Dyer
Resigned: 23 January 2014
Appointed Date: 01 October 2009
68 years old

Director
GOLDER, Quentin Robert
Resigned: 31 October 2003
Appointed Date: 17 February 2003
61 years old

Director
HEAP, Jonathan Mark
Resigned: 10 November 2005
Appointed Date: 30 October 2003
53 years old

Director
HIPPERSON, Stace Francis
Resigned: 31 January 2011
Appointed Date: 15 August 2007
55 years old

Director
HORNE, Nigel, Dr
Resigned: 31 December 2006
Appointed Date: 23 January 2006
85 years old

Director
KELLY, James Vincent
Resigned: 31 August 2012
Appointed Date: 02 April 2012
70 years old

Director
KNIGHTS, Stuart Adrian
Resigned: 30 June 2009
Appointed Date: 16 May 2006
60 years old

Director
PASSINGHAM, Timothy Mark
Resigned: 31 March 2016
Appointed Date: 01 January 2016
50 years old

Director
PRIEST, William
Resigned: 09 January 2012
Appointed Date: 01 October 2009
67 years old

Director
SHORT, John Richard
Resigned: 31 October 2003
Appointed Date: 17 February 2003
75 years old

Director
SMITH, Robert James
Resigned: 26 June 2015
Appointed Date: 24 March 2014
56 years old

Director
SMITH, Robert James
Resigned: 23 January 2014
Appointed Date: 01 April 2007
56 years old

Director
TURNER, Steven, Dr
Resigned: 20 April 2015
Appointed Date: 01 January 2014
44 years old

Director
VILES, Trevor Barry
Resigned: 20 April 2015
Appointed Date: 24 March 2014
69 years old

Director
VILES, Trevor Barry
Resigned: 23 January 2014
Appointed Date: 20 February 2009
69 years old

Director
INTERGENCE SYSTEMS LTD
Resigned: 17 February 2010
Appointed Date: 23 June 2009

Persons With Significant Control

Mr Peter David Job
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

INTERGENCE SYSTEMS LIMITED Events

22 Feb 2017
Confirmation statement made on 17 February 2017 with updates
22 Feb 2017
Satisfaction of charge 7 in full
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Termination of appointment of Timothy Mark Passingham as a director on 31 March 2016
23 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 26,878.88

...
... and 121 more events
11 Nov 2003
Secretary resigned;director resigned
11 Nov 2003
New director appointed
11 Nov 2003
New secretary appointed;new director appointed
25 Jul 2003
Company name changed tayvin 301 LIMITED\certificate issued on 25/07/03
17 Feb 2003
Incorporation

INTERGENCE SYSTEMS LIMITED Charges

29 January 2016
Charge code 0466 7187 0008
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
12 March 2012
Debenture
Delivered: 14 March 2012
Status: Satisfied on 22 February 2017
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
17 August 2011
Debenture
Delivered: 3 September 2011
Status: Outstanding
Persons entitled: Fe Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
16 September 2009
Debenture
Delivered: 2 October 2009
Status: Satisfied on 29 March 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 February 2008
Rent deposit deed
Delivered: 12 February 2008
Status: Satisfied on 28 March 2012
Persons entitled: Sony Computer Entertainment UK Limited
Description: £10,355.00 plus vat and also the company's interest in the…
12 October 2007
Debenture
Delivered: 18 October 2007
Status: Satisfied on 17 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2007
Deed of charge over credit balances
Delivered: 13 April 2007
Status: Satisfied on 22 July 2008
Persons entitled: Barclays Bank PLC
Description: Business premium account number 00038407.
12 December 2005
Debenture
Delivered: 17 December 2005
Status: Satisfied on 22 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…