IRESS FS LIMITED
WARWICK AVELO FS LIMITED INDEPENDENT SPECIALIST TECHNOLOGY (UK) LIMITED

Hellopages » Warwickshire » Warwick » CV34 6DY
Company number 02958430
Status Active
Incorporation Date 12 August 1994
Company Type Private Limited Company
Address 1 KINGMAKER COURT, WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, WARWICKSHIRE, CV34 6DY
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration two hundred and fifteen events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Director's details changed for Mr John Andrew Harris on 18 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of IRESS FS LIMITED are www.iressfs.co.uk, and www.iress-fs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Warwick Parkway Rail Station is 2 miles; to Tile Hill Rail Station is 8.3 miles; to Berkswell Rail Station is 8.9 miles; to Coventry Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iress Fs Limited is a Private Limited Company. The company registration number is 02958430. Iress Fs Limited has been working since 12 August 1994. The present status of the company is Active. The registered address of Iress Fs Limited is 1 Kingmaker Court Warwick Technology Park Gallows Hill Warwick Warwickshire Cv34 6dy. . KELLY, Rebecca is a Secretary of the company. BADLEY, Simon Andrew is a Director of the company. FERGUSON, Peter George is a Director of the company. HARRIS, John Andrew is a Director of the company. WALSH, Andrew Leslie is a Director of the company. Secretary BIRKETT, Timothy Lloyd has been resigned. Secretary BOLTON, David Edward has been resigned. Secretary BUDGE, Kevin John has been resigned. Nominee Secretary CONWAY, Robert has been resigned. Secretary CURRAN, Rory Greenway has been resigned. Secretary FAYLE, Bruce James has been resigned. Secretary SHEFFIELD, Anne Louise has been resigned. Secretary STYAN, Andrew John has been resigned. Secretary WATERS, Paul Christopher has been resigned. Secretary UU SECRETARIAT LIMITED has been resigned. Director BLAND, Stuart John Ewen has been resigned. Director BRYANT, Charles Roy has been resigned. Director BUDGE, Kevin John has been resigned. Director BUDGE, Kevin John has been resigned. Director BUDGE, Kevin John has been resigned. Director BUXTON, Jonathan Michael has been resigned. Director CHILD, David Michael has been resigned. Director CHITTENDEN, Jeffrey George John has been resigned. Director CONS, Michael Jeremy has been resigned. Director CONS, Michael Jeremy has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director CREAMER, Paul Adrian has been resigned. Director CURRAN, Rory Greenway has been resigned. Director GOODALL, Richard Arthur has been resigned. Director GRAHAM, Richard Halton has been resigned. Director HORROCKS, Mark has been resigned. Director HUNT, Andrew James has been resigned. Director JAMES, Gavin Keith has been resigned. Director MARTIN, Ivan has been resigned. Director NOBLET, Christopher John has been resigned. Director TEAGUE, Ian Roger has been resigned. Director WATTS, Andrew Timothy has been resigned. Director YATES, Paul Adam has been resigned. Director YATES, Paul Adam has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
KELLY, Rebecca
Appointed Date: 09 September 2013

Director
BADLEY, Simon Andrew
Appointed Date: 22 November 2012
58 years old

Director
FERGUSON, Peter George
Appointed Date: 20 March 2015
62 years old

Director
HARRIS, John Andrew
Appointed Date: 19 October 2015
55 years old

Director
WALSH, Andrew Leslie
Appointed Date: 09 September 2013
51 years old

Resigned Directors

Secretary
BIRKETT, Timothy Lloyd
Resigned: 18 August 2008
Appointed Date: 26 March 2007

Secretary
BOLTON, David Edward
Resigned: 29 March 2000
Appointed Date: 18 June 1997

Secretary
BUDGE, Kevin John
Resigned: 09 September 2013
Appointed Date: 25 August 2009

Nominee Secretary
CONWAY, Robert
Resigned: 12 August 1994
Appointed Date: 12 August 1994

Secretary
CURRAN, Rory Greenway
Resigned: 11 November 1996
Appointed Date: 12 August 1994

Secretary
FAYLE, Bruce James
Resigned: 17 June 1997
Appointed Date: 31 October 1996

Secretary
SHEFFIELD, Anne Louise
Resigned: 25 August 2009
Appointed Date: 18 August 2008

Secretary
STYAN, Andrew John
Resigned: 30 March 2006
Appointed Date: 20 March 2001

Secretary
WATERS, Paul Christopher
Resigned: 20 March 2001
Appointed Date: 29 March 2000

Secretary
UU SECRETARIAT LIMITED
Resigned: 26 March 2007
Appointed Date: 30 March 2006

Director
BLAND, Stuart John Ewen
Resigned: 29 May 2015
Appointed Date: 09 September 2013
61 years old

Director
BRYANT, Charles Roy
Resigned: 10 August 2005
Appointed Date: 27 August 2002
55 years old

Director
BUDGE, Kevin John
Resigned: 09 September 2013
Appointed Date: 25 August 2009
64 years old

Director
BUDGE, Kevin John
Resigned: 24 September 2008
Appointed Date: 19 April 2004
64 years old

Director
BUDGE, Kevin John
Resigned: 30 August 2002
Appointed Date: 31 October 1996
64 years old

Director
BUXTON, Jonathan Michael
Resigned: 30 March 2006
Appointed Date: 01 August 1996
57 years old

Director
CHILD, David Michael
Resigned: 19 October 2010
Appointed Date: 30 March 2006
66 years old

Director
CHITTENDEN, Jeffrey George John
Resigned: 25 August 2009
Appointed Date: 16 October 2007
78 years old

Director
CONS, Michael Jeremy
Resigned: 31 March 2008
Appointed Date: 01 November 1996
59 years old

Director
CONS, Michael Jeremy
Resigned: 31 October 1996
Appointed Date: 12 August 1994
59 years old

Nominee Director
COWAN, Graham Michael
Resigned: 12 August 1994
Appointed Date: 12 August 1994
82 years old

Director
CREAMER, Paul Adrian
Resigned: 17 October 2008
Appointed Date: 14 December 2004
66 years old

Director
CURRAN, Rory Greenway
Resigned: 31 March 2008
Appointed Date: 12 August 1994
67 years old

Director
GOODALL, Richard Arthur
Resigned: 17 October 2008
Appointed Date: 02 January 2006
59 years old

Director
GRAHAM, Richard Halton
Resigned: 08 August 2008
Appointed Date: 16 October 2007
64 years old

Director
HORROCKS, Mark
Resigned: 01 March 2001
Appointed Date: 31 October 1996
62 years old

Director
HUNT, Andrew James
Resigned: 03 August 2007
Appointed Date: 30 March 2006
62 years old

Director
JAMES, Gavin Keith
Resigned: 25 August 2009
Appointed Date: 02 January 2008
62 years old

Director
MARTIN, Ivan
Resigned: 27 August 2002
Appointed Date: 01 March 2001
70 years old

Director
NOBLET, Christopher John
Resigned: 30 April 2013
Appointed Date: 01 November 2010
61 years old

Director
TEAGUE, Ian Roger
Resigned: 05 October 2007
Appointed Date: 30 March 2006
58 years old

Director
WATTS, Andrew Timothy
Resigned: 31 March 2012
Appointed Date: 01 September 2010
59 years old

Director
YATES, Paul Adam
Resigned: 09 September 2013
Appointed Date: 25 August 2009
62 years old

Director
YATES, Paul Adam
Resigned: 13 October 2008
Appointed Date: 30 March 2006
62 years old

Persons With Significant Control

Iress Fs Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IRESS FS LIMITED Events

01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
25 Jan 2017
Director's details changed for Mr John Andrew Harris on 18 January 2017
07 Oct 2016
Full accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

09 Nov 2015
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Andrew Walsh

...
... and 205 more events
13 Mar 1995
Accounting reference date notified as 31/08
09 Mar 1995
Director resigned;new director appointed

09 Mar 1995
Secretary resigned;new secretary appointed;new director appointed

09 Mar 1995
Registered office changed on 09/03/95 from: international house 31 church road hendon london NW4 4EB

12 Aug 1994
Incorporation

IRESS FS LIMITED Charges

25 August 2009
Composite guarantee and debenture
Delivered: 3 September 2009
Status: Satisfied on 16 September 2013
Persons entitled: Lloyds Tsb Development Capital Limited (The Investor Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
25 August 2009
Group debenture
Delivered: 29 August 2009
Status: Satisfied on 16 September 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)
Description: Fixed and floating charge over the undertaking and all…
17 May 2007
Fixed and floating security document
Delivered: 29 May 2007
Status: Satisfied on 29 July 2013
Persons entitled: Bank of America Securities Limited as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
10 August 2005
Assignment of life policy
Delivered: 16 August 2005
Status: Satisfied on 14 June 2006
Persons entitled: National Westminster Bank PLC
Description: By way of assignment policies with scottish provident a)…
10 August 2005
Assignment of life policy
Delivered: 16 August 2005
Status: Satisfied on 14 June 2006
Persons entitled: National Westminster Bank PLC
Description: By way of assignment policies with scottish provident a)…
10 August 2005
Debenture
Delivered: 16 August 2005
Status: Satisfied on 14 June 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1996
Debenture
Delivered: 16 November 1996
Status: Satisfied on 23 August 2005
Persons entitled: Financial Options Group Limited
Description: Fixed and floating charges over the undertaking and all…