INTERNATIONAL TECHNEGROUP LIMITED
SWAVESEY CAMBRIDGE TRANSCENDATA EUROPE LIMITED FEGS LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 4UQ

Company number 01364362
Status Active
Incorporation Date 21 April 1978
Company Type Private Limited Company
Address 4 CARISBROOKE COURT ANDERSON, ROAD BUCKINGWAY BUSINESS PARK, SWAVESEY CAMBRIDGE, CAMBRIDGESHIRE, CB24 4UQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 14 September 2016 with updates; Satisfaction of charge 14 in full. The most likely internet sites of INTERNATIONAL TECHNEGROUP LIMITED are www.internationaltechnegroup.co.uk, and www.international-technegroup.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. The distance to to Shelford (Cambs) Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Technegroup Limited is a Private Limited Company. The company registration number is 01364362. International Technegroup Limited has been working since 21 April 1978. The present status of the company is Active. The registered address of International Technegroup Limited is 4 Carisbrooke Court Anderson Road Buckingway Business Park Swavesey Cambridge Cambridgeshire Cb24 4uq. . MCEWAN, Tina Gabriele is a Secretary of the company. BUTLIN, Geoffrey Alan, Dr is a Director of the company. CHINN, Andrew Richard is a Director of the company. GAMMON, Mark Richard is a Director of the company. GREGORY, Thomas Adam is a Director of the company. HEMMELGARN, Donald is a Director of the company. MCEWAN, Tina Gabriele is a Director of the company. Secretary BUTLIN, Kari Irene has been resigned. Secretary LEMON, Karen has been resigned. Secretary MUNDFORD, Trevor Barry has been resigned. Director BERGAMASCO, Enrico has been resigned. Director BUTLIN, Kari Irene has been resigned. Director ING, Anthony James has been resigned. Director LAMONT, John Harvey, Dr has been resigned. Director LEMON, Jason Ralph has been resigned. Director LIVESLEY, Kenneth, Dr has been resigned. Director MARGESSON, Charles Philip has been resigned. Director MEANEY, John has been resigned. Director MUNDFORD, Trevor Barry has been resigned. Director NOBLE, John Arthur has been resigned. Director RAWLINSON, John Leslie has been resigned. Director SABIN, Malcolm Arthur, Dr has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MCEWAN, Tina Gabriele
Appointed Date: 30 September 2014

Director

Director
CHINN, Andrew Richard
Appointed Date: 05 October 2015
60 years old

Director
GAMMON, Mark Richard
Appointed Date: 05 October 2015
57 years old

Director
GREGORY, Thomas Adam
Appointed Date: 10 December 2001
64 years old

Director
HEMMELGARN, Donald
Appointed Date: 13 November 1998
68 years old

Director
MCEWAN, Tina Gabriele
Appointed Date: 05 October 2015
49 years old

Resigned Directors

Secretary
BUTLIN, Kari Irene
Resigned: 01 October 1998

Secretary
LEMON, Karen
Resigned: 10 November 2006
Appointed Date: 13 November 1998

Secretary
MUNDFORD, Trevor Barry
Resigned: 30 September 2014
Appointed Date: 31 May 1999

Director
BERGAMASCO, Enrico
Resigned: 10 December 2001
Appointed Date: 13 November 1998
72 years old

Director
BUTLIN, Kari Irene
Resigned: 01 October 1998
76 years old

Director
ING, Anthony James
Resigned: 28 February 1995
72 years old

Director
LAMONT, John Harvey, Dr
Resigned: 01 October 1998
78 years old

Director
LEMON, Jason Ralph
Resigned: 27 December 2006
Appointed Date: 13 November 1998
90 years old

Director
LIVESLEY, Kenneth, Dr
Resigned: 30 May 1996
99 years old

Director
MARGESSON, Charles Philip
Resigned: 01 October 1998
Appointed Date: 12 July 1995
86 years old

Director
MEANEY, John
Resigned: 25 May 2005
Appointed Date: 31 May 1999
79 years old

Director
MUNDFORD, Trevor Barry
Resigned: 30 September 2014
Appointed Date: 31 May 1999
76 years old

Director
NOBLE, John Arthur
Resigned: 12 July 1995
92 years old

Director
RAWLINSON, John Leslie
Resigned: 31 May 1999
Appointed Date: 07 September 1998
64 years old

Director
SABIN, Malcolm Arthur, Dr
Resigned: 01 October 1998
84 years old

Persons With Significant Control

International Technegroup Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL TECHNEGROUP LIMITED Events

13 Mar 2017
Full accounts made up to 30 June 2016
21 Sep 2016
Confirmation statement made on 14 September 2016 with updates
02 Aug 2016
Satisfaction of charge 14 in full
02 Aug 2016
Satisfaction of charge 12 in full
02 Feb 2016
Full accounts made up to 30 June 2015
...
... and 142 more events
22 Sep 1986
Particulars of mortgage/charge

29 Jul 1986
Return made up to 04/07/86; full list of members

30 Jun 1986
New director appointed

25 Sep 1978
Company name changed\certificate issued on 25/09/78
21 Apr 1978
Incorporation

INTERNATIONAL TECHNEGROUP LIMITED Charges

26 September 2008
Rent deposit deed
Delivered: 1 October 2008
Status: Satisfied on 2 August 2016
Persons entitled: Zurich Assurance LTD
Description: The deposit (£19,446.25) and company's interest in the…
7 July 2003
Rent deposit deed
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: Carisbrooke Swavesey General Partner Limited and Precis (1730) Limited
Description: £16,550 plus an amount equal to vat on such at the rate…
19 August 1998
Mortgage debenture
Delivered: 9 September 1998
Status: Satisfied on 2 August 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 March 1996
Assignment and charge of copyright and design right
Delivered: 27 March 1996
Status: Satisfied on 27 March 1999
Persons entitled: Barclays Bank PLC
Description: Charged rights means all and any of the copyrights rights…
6 January 1995
Legal charge
Delivered: 11 January 1995
Status: Satisfied on 1 July 1998
Persons entitled: Barclays Bank PLC
Description: Oakington house,coles lane,oakington,cambridgeshire;…
14 August 1992
Legal charge
Delivered: 26 August 1992
Status: Satisfied on 1 July 1998
Persons entitled: Cambridge Building Society
Description: Oakington house,coles lane,oakington,cambridge.
14 August 1992
Second charge
Delivered: 26 August 1992
Status: Satisfied on 13 February 1995
Persons entitled: The Macneal Schwendler Corporation
Description: Oakington house,coles lane,oakington,cambridgeshire.
3 February 1990
Series of debentures
Delivered: 3 February 1990
Status: Satisfied on 26 April 1991
12 September 1986
Debenture
Delivered: 22 September 1986
Status: Satisfied on 1 July 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 1986
Legal charge
Delivered: 22 September 1986
Status: Satisfied on 1 July 1998
Persons entitled: Barclays Bank PLC
Description: East view, 5 coles lane,. Oakington, cambridgeshire.
22 July 1985
Deed of charge
Delivered: 8 August 1985
Status: Satisfied on 4 June 1992
Persons entitled: Boston Leasing Limited.
Description: A specific equitable charge over all l/h & f/h property of…
23 August 1983
Charge
Delivered: 8 September 1983
Status: Satisfied on 4 June 1992
Persons entitled: First National Bank of Boston
Description: Fixed & floating charge over undertaking and all property…
14 April 1983
Legal charge
Delivered: 21 April 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H eastview, 5, coles lane,oakington, cambridgeshire.
27 November 1981
Debenture
Delivered: 14 December 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…