IDENTISYS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 2HD

Company number 03192744
Status Active
Incorporation Date 30 April 1996
Company Type Private Limited Company
Address C/O HALLIDAYS LLP, RIVERSIDE HOUSE KINGS REACH BUSINESS PARK, STOCKPORT, CHESHIRE, SK4 2HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Total exemption small company accounts made up to 31 July 2015; Appointment of Mr Paul Graham Church as a director on 1 June 2015. The most likely internet sites of IDENTISYS LIMITED are www.identisys.co.uk, and www.identisys.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and six months. Identisys Limited is a Private Limited Company. The company registration number is 03192744. Identisys Limited has been working since 30 April 1996. The present status of the company is Active. The registered address of Identisys Limited is C O Hallidays Llp Riverside House Kings Reach Business Park Stockport Cheshire Sk4 2hd. The company`s financial liabilities are £6.87k. It is £-3.62k against last year. The cash in hand is £64.41k. It is £43.29k against last year. And the total assets are £406.3k, which is £236.14k against last year. FELL, Barry Howard is a Secretary of the company. CHURCH, Paul Graham is a Director of the company. FELL, Barry Howard is a Director of the company. RUST, Peter is a Director of the company. SERPANT, Leslie John is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CHAFER, Robert David has been resigned. Director FELL, Jonathan has been resigned. Director THIRSK, Elizabeth has been resigned. Director YORK, Nicholas has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


identisys Key Finiance

LIABILITIES £6.87k
-35%
CASH £64.41k
+204%
TOTAL ASSETS £406.3k
+138%
All Financial Figures

Current Directors

Secretary
FELL, Barry Howard
Appointed Date: 17 May 1996

Director
CHURCH, Paul Graham
Appointed Date: 01 June 2015
67 years old

Director
FELL, Barry Howard
Appointed Date: 17 May 1996
77 years old

Director
RUST, Peter
Appointed Date: 11 November 2014
64 years old

Director
SERPANT, Leslie John
Appointed Date: 02 March 2015
58 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 17 May 1996
Appointed Date: 30 April 1996

Director
CHAFER, Robert David
Resigned: 12 January 1998
Appointed Date: 06 December 1996
59 years old

Director
FELL, Jonathan
Resigned: 20 November 2012
Appointed Date: 30 November 2005
51 years old

Director
THIRSK, Elizabeth
Resigned: 06 December 1996
Appointed Date: 17 May 1996
75 years old

Director
YORK, Nicholas
Resigned: 12 August 2005
Appointed Date: 12 January 1998
58 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 17 May 1996
Appointed Date: 30 April 1996

IDENTISYS LIMITED Events

23 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

01 Oct 2015
Total exemption small company accounts made up to 31 July 2015
10 Jun 2015
Appointment of Mr Paul Graham Church as a director on 1 June 2015
12 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

13 Mar 2015
Appointment of Mr Leslie John Serpant as a director on 2 March 2015
...
... and 54 more events
13 Jun 1996
New secretary appointed;new director appointed
13 Jun 1996
Registered office changed on 13/06/96 from: bridge house 181 queen victoria street london EC4V 4DD
13 Jun 1996
Director resigned
13 Jun 1996
Secretary resigned
30 Apr 1996
Incorporation

IDENTISYS LIMITED Charges

10 September 1998
Debenture
Delivered: 11 September 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…