INTEGRAL NETWORK SYSTEMS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 3EB

Company number 02923280
Status Active
Incorporation Date 27 April 1994
Company Type Private Limited Company
Address SUITE 3 RUGBY PARK, BATTERSEA ROAD HEATON MERSEY, STOCKPORT, CHESHIRE, SK4 3EB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 50 ; Director's details changed for Mr Dhugal Clark on 1 April 2016. The most likely internet sites of INTEGRAL NETWORK SYSTEMS LIMITED are www.integralnetworksystems.co.uk, and www.integral-network-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Integral Network Systems Limited is a Private Limited Company. The company registration number is 02923280. Integral Network Systems Limited has been working since 27 April 1994. The present status of the company is Active. The registered address of Integral Network Systems Limited is Suite 3 Rugby Park Battersea Road Heaton Mersey Stockport Cheshire Sk4 3eb. The company`s financial liabilities are £12.61k. It is £10.01k against last year. . CLARK, Gayna is a Secretary of the company. CLARK, Dhugal is a Director of the company. CLARK, Gayna is a Director of the company. Secretary BACON, Audra has been resigned. Secretary WILLIAMS, Elizabeth Anna has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BACON, Audra has been resigned. Director CLARK, Dhugal Ian has been resigned. Director SHENKMAN, Simon Richard has been resigned. Director WILLIAMS, Elizabeth Anna has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


integral network systems Key Finiance

LIABILITIES £12.61k
+385%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CLARK, Gayna
Appointed Date: 01 April 2003

Director
CLARK, Dhugal
Appointed Date: 01 January 2001
60 years old

Director
CLARK, Gayna
Appointed Date: 05 April 2000
56 years old

Resigned Directors

Secretary
BACON, Audra
Resigned: 01 May 2003
Appointed Date: 01 August 1996

Secretary
WILLIAMS, Elizabeth Anna
Resigned: 31 August 1996
Appointed Date: 27 April 1994

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 27 April 1994
Appointed Date: 27 April 1994

Director
BACON, Audra
Resigned: 01 May 2003
Appointed Date: 01 August 1996
55 years old

Director
CLARK, Dhugal Ian
Resigned: 05 April 2000
Appointed Date: 27 April 1994
60 years old

Director
SHENKMAN, Simon Richard
Resigned: 25 February 1998
Appointed Date: 20 January 1997
61 years old

Director
WILLIAMS, Elizabeth Anna
Resigned: 31 August 1996
Appointed Date: 27 April 1994
56 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 27 April 1994
Appointed Date: 27 April 1994

INTEGRAL NETWORK SYSTEMS LIMITED Events

21 Dec 2016
Micro company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 50

24 May 2016
Director's details changed for Mr Dhugal Clark on 1 April 2016
22 Dec 2015
Micro company accounts made up to 31 March 2015
22 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50

...
... and 56 more events
12 Jul 1994
Accounting reference date notified as 30/04

12 Jul 1994
Ad 19/06/94--------- £ si 48@1=48 £ ic 2/50

04 May 1994
Secretary resigned;new secretary appointed;new director appointed

04 May 1994
Director resigned;new director appointed

27 Apr 1994
Incorporation