INTER.ACT SYSTEMS UK LIMITED
GRANTHAM CRUISECHART LIMITED

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number 03446765
Status Active
Incorporation Date 8 October 1997
Company Type Private Limited Company
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities, 73110 - Advertising agencies, 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 4,000,002 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of INTER.ACT SYSTEMS UK LIMITED are www.interactsystemsuk.co.uk, and www.inter-act-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inter Act Systems Uk Limited is a Private Limited Company. The company registration number is 03446765. Inter Act Systems Uk Limited has been working since 08 October 1997. The present status of the company is Active. The registered address of Inter Act Systems Uk Limited is 3 Castlegate Grantham Lincolnshire Ng31 6sf. . CHONGSON, Stewart is a Secretary of the company. NEILSON, Henry Stuart is a Director of the company. Secretary BRAUNSDORF, Mary has been resigned. Secretary JENKINS, Blair Ashley Bedford has been resigned. Secretary LEE, Po Yin has been resigned. Secretary MAGLIONE, Nigel Raymond has been resigned. Secretary MEBRUER, Robert Bruce has been resigned. Secretary PRATS, Jose Antonio has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JENKINS, Blair Ashley Bedford has been resigned. Director LAROCHE, John Ronald has been resigned. Director LEEOLOU, Steve has been resigned. Director LOH, Yew Seng has been resigned. Director LOH, Yew Seng has been resigned. Director SNOWDON, Van has been resigned. Director VINCHESI, Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
CHONGSON, Stewart
Appointed Date: 15 March 2010

Director
NEILSON, Henry Stuart
Appointed Date: 15 March 2010
70 years old

Resigned Directors

Secretary
BRAUNSDORF, Mary
Resigned: 18 August 2000
Appointed Date: 16 September 1999

Secretary
JENKINS, Blair Ashley Bedford
Resigned: 31 July 1999
Appointed Date: 31 December 1997

Secretary
LEE, Po Yin
Resigned: 15 March 2010
Appointed Date: 01 January 2005

Secretary
MAGLIONE, Nigel Raymond
Resigned: 29 November 2002
Appointed Date: 10 August 2001

Secretary
MEBRUER, Robert Bruce
Resigned: 15 March 2010
Appointed Date: 17 February 2006

Secretary
PRATS, Jose Antonio
Resigned: 31 December 2004
Appointed Date: 29 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 December 1997
Appointed Date: 08 October 1997

Director
JENKINS, Blair Ashley Bedford
Resigned: 31 July 1999
Appointed Date: 31 December 1997
66 years old

Director
LAROCHE, John Ronald
Resigned: 16 June 2006
Appointed Date: 05 March 2002
61 years old

Director
LEEOLOU, Steve
Resigned: 05 March 2002
Appointed Date: 16 August 1999
69 years old

Director
LOH, Yew Seng
Resigned: 15 March 2010
Appointed Date: 30 October 2006
66 years old

Director
LOH, Yew Seng
Resigned: 29 October 2006
Appointed Date: 01 March 2006
66 years old

Director
SNOWDON, Van
Resigned: 05 March 2002
Appointed Date: 31 December 1997
70 years old

Director
VINCHESI, Richard
Resigned: 15 February 2000
Appointed Date: 16 August 1999
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 December 1997
Appointed Date: 08 October 1997

INTER.ACT SYSTEMS UK LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 4,000,002

27 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4,000,002

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 89 more events
07 Jan 1998
Registered office changed on 07/01/98 from: 1 mitchell lane bristol BS1 6BU
07 Jan 1998
Accounting reference date shortened from 31/10/98 to 31/12/97
07 Jan 1998
£ nc 1000/1000000 31/12/97
31 Dec 1997
Company name changed cruisechart LIMITED\certificate issued on 31/12/97
08 Oct 1997
Incorporation

INTER.ACT SYSTEMS UK LIMITED Charges

30 January 2003
Guarantee & debenture
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1999
Rent deposit deed
Delivered: 3 February 1999
Status: Outstanding
Persons entitled: Scottish Amicable Life Assurance Society
Description: All the company's right title and interest in and to the…