INTEGRATED SERVICES DESIGN LIMITED
BELFAST


Company number NI039722
Status Active
Incorporation Date 28 November 2000
Company Type Private Limited Company
Address GLENBANK, 720 CRUMLIN ROAD, BELFAST, BT14 8AD
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of INTEGRATED SERVICES DESIGN LIMITED are www.integratedservicesdesign.co.uk, and www.integrated-services-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Integrated Services Design Limited is a Private Limited Company. The company registration number is NI039722. Integrated Services Design Limited has been working since 28 November 2000. The present status of the company is Active. The registered address of Integrated Services Design Limited is Glenbank 720 Crumlin Road Belfast Bt14 8ad. . LYNCH, Stephen is a Secretary of the company. ADRIAN ALAN, Murray is a Director of the company. GLASS, Cathal is a Director of the company. LYNCH, Stephen is a Director of the company. WALLACE, Zoe Leah is a Director of the company. Director HEWITT, Colin Eric has been resigned. Director PALMER, Robert Desmond has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
LYNCH, Stephen
Appointed Date: 28 November 2000

Director
ADRIAN ALAN, Murray
Appointed Date: 01 January 2002
54 years old

Director
GLASS, Cathal
Appointed Date: 28 November 2000
61 years old

Director
LYNCH, Stephen
Appointed Date: 28 November 2000
59 years old

Director
WALLACE, Zoe Leah
Appointed Date: 01 February 2010
56 years old

Resigned Directors

Director
HEWITT, Colin Eric
Resigned: 25 September 2008
Appointed Date: 01 January 2002
60 years old

Director
PALMER, Robert Desmond
Resigned: 28 November 2000
Appointed Date: 28 November 2000
84 years old

Persons With Significant Control

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

Mr Cathal Glass
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Alan Murray
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mrs Claire Glass
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mrs Elaine Lynch
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mrs Susan Murray
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mrs Zoe Leah Wallace
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

INTEGRATED SERVICES DESIGN LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 Jan 2017
Confirmation statement made on 28 November 2016 with updates
11 Feb 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100

...
... and 55 more events
29 Dec 2000
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Nov 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Nov 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Nov 2000
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Nov 2000
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

INTEGRATED SERVICES DESIGN LIMITED Charges

14 June 2002
Mortgage or charge
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: Ireland Dublin 2 The Governor and Co
Description: All monies charge all the company's book debts and other…
14 June 2002
Mortgage or charge
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: The Governor and Co Lower Baggot Street
Description: All monies debenture. All the company's undertaking…