INTEGRATED OFFICE SYSTEMS LIMITED
STOCKTON ON TEES

Hellopages » North Yorkshire » Stockton-on-Tees » TS17 9PP

Company number 02892924
Status Active
Incorporation Date 31 January 1994
Company Type Private Limited Company
Address 89 WILLOWS COURT, TEESSIDE INDUSTRIAL ESTATE, STOCKTON ON TEES, CLEVELAND, TS17 9PP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of INTEGRATED OFFICE SYSTEMS LIMITED are www.integratedofficesystems.co.uk, and www.integrated-office-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Yarm Rail Station is 3.1 miles; to Middlesbrough Rail Station is 4.6 miles; to Billingham Rail Station is 6 miles; to Seaton Carew Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Integrated Office Systems Limited is a Private Limited Company. The company registration number is 02892924. Integrated Office Systems Limited has been working since 31 January 1994. The present status of the company is Active. The registered address of Integrated Office Systems Limited is 89 Willows Court Teesside Industrial Estate Stockton On Tees Cleveland Ts17 9pp. . MARTIN, Robert Henry is a Secretary of the company. HENDERSON, Thomas Richard is a Director of the company. MACDONALD, Paul Stuart is a Director of the company. MARTIN, Robert Henry is a Director of the company. RITCHIE, Lindsey Craig is a Director of the company. Secretary JOSEPHS, Anthony Alan has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director JOSEPHS, Anthony Alan has been resigned. Director WILKINSON, Michael Keith has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MARTIN, Robert Henry
Appointed Date: 14 March 2000

Director
HENDERSON, Thomas Richard
Appointed Date: 09 February 1994
59 years old

Director
MACDONALD, Paul Stuart
Appointed Date: 01 April 2004
49 years old

Director
MARTIN, Robert Henry
Appointed Date: 01 February 1994
60 years old

Director
RITCHIE, Lindsey Craig
Appointed Date: 01 April 2004
64 years old

Resigned Directors

Secretary
JOSEPHS, Anthony Alan
Resigned: 14 March 2000
Appointed Date: 01 February 1994

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 01 February 1994
Appointed Date: 31 January 1994

Director
JOSEPHS, Anthony Alan
Resigned: 14 March 2000
Appointed Date: 01 February 1994
74 years old

Director
WILKINSON, Michael Keith
Resigned: 05 January 2004
Appointed Date: 01 March 1994
66 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 01 February 1994
Appointed Date: 31 January 1994

Persons With Significant Control

Mr Robert Henry Martin
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Richard Henderson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTEGRATED OFFICE SYSTEMS LIMITED Events

26 Jan 2017
Satisfaction of charge 1 in full
24 Jan 2017
Confirmation statement made on 21 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 29 February 2016
28 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 12,202

13 Aug 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 76 more events
15 Feb 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

15 Feb 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Feb 1994
£ nc 100/100000 01/02/94

11 Feb 1994
Company name changed formforce LIMITED\certificate issued on 14/02/94

31 Jan 1994
Incorporation

INTEGRATED OFFICE SYSTEMS LIMITED Charges

21 December 2006
Mortgage
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H BT50/89 willows court teeside industrial estate…
10 April 2001
Debenture deed
Delivered: 24 April 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 1996
Mortgage
Delivered: 30 July 1996
Status: Satisfied on 26 January 2017
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as 37 and 39 yarm lane stockton on tees t/no…