ITALIC MANAGED SOLUTIONS LIMITED
WARRINGTON SCANDIA ENGINEERING SERVICES LIMITED

Hellopages » Cheshire » Warrington » WA3 7QH
Company number 02086868
Status Active
Incorporation Date 5 January 1987
Company Type Private Limited Company
Address LINGLEY HOUSE 120 BIRCHWOOD BOULEVARD, BIRCHWOOD, WARRINGTON, WA3 7QH
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Appointment of Mr Stuart Andrew Hall as a director on 21 March 2016; Full accounts made up to 31 August 2015. The most likely internet sites of ITALIC MANAGED SOLUTIONS LIMITED are www.italicmanagedsolutions.co.uk, and www.italic-managed-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Italic Managed Solutions Limited is a Private Limited Company. The company registration number is 02086868. Italic Managed Solutions Limited has been working since 05 January 1987. The present status of the company is Active. The registered address of Italic Managed Solutions Limited is Lingley House 120 Birchwood Boulevard Birchwood Warrington Wa3 7qh. . MORRISON, Louise is a Secretary of the company. COHEN, Michael is a Director of the company. HALL, Stuart Andrew is a Director of the company. JOHNSON, John Morton is a Director of the company. JOHNSON, Johnathon James is a Director of the company. Secretary COGAN, Andrew Philip has been resigned. Secretary COHEN, Michael has been resigned. Secretary JOHNSON, Elaine has been resigned. Director BARBER, Michael Allan has been resigned. Director GILES, Clive Alan has been resigned. Director JONES, Ronald has been resigned. Director URPI, John Anthony has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
MORRISON, Louise
Appointed Date: 04 March 2015

Director
COHEN, Michael
Appointed Date: 01 May 2005
76 years old

Director
HALL, Stuart Andrew
Appointed Date: 21 March 2016
58 years old

Director
JOHNSON, John Morton

86 years old

Director
JOHNSON, Johnathon James
Appointed Date: 01 May 2005
53 years old

Resigned Directors

Secretary
COGAN, Andrew Philip
Resigned: 04 March 2015
Appointed Date: 21 June 2012

Secretary
COHEN, Michael
Resigned: 21 June 2012
Appointed Date: 01 May 2005

Secretary
JOHNSON, Elaine
Resigned: 23 May 2005

Director
BARBER, Michael Allan
Resigned: 30 November 2006
Appointed Date: 01 May 2005
69 years old

Director
GILES, Clive Alan
Resigned: 25 April 2013
Appointed Date: 01 May 2005
82 years old

Director
JONES, Ronald
Resigned: 21 June 2012
Appointed Date: 01 May 2005
84 years old

Director
URPI, John Anthony
Resigned: 18 April 2007
Appointed Date: 01 May 2005
70 years old

Persons With Significant Control

Fircroft Engineering Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ITALIC MANAGED SOLUTIONS LIMITED Events

03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
12 May 2016
Appointment of Mr Stuart Andrew Hall as a director on 21 March 2016
13 Apr 2016
Full accounts made up to 31 August 2015
09 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 111

24 Aug 2015
Auditor's resignation
...
... and 106 more events
06 Apr 1988
Accounts for a small company made up to 31 March 1987

05 Jan 1987
Certificate of Incorporation
05 Jan 1987
Certificate of Incorporation

05 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jan 1987
Registered office changed on 05/01/87 from: 124-128 city road london EC1V 2NJ

ITALIC MANAGED SOLUTIONS LIMITED Charges

1 July 2015
Charge code 0208 6868 0003
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: As more particularly described in clause 3 of the…
19 March 2012
Debenture
Delivered: 24 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 February 2010
Debenture
Delivered: 17 February 2010
Status: Satisfied on 21 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…