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
Resigned Directors
Nominee Secretary
CONWAY, Robert
Resigned: 12 August 1994
Appointed Date: 12 August 1994
Secretary
UU SECRETARIAT LIMITED
Resigned: 26 March 2007
Appointed Date: 30 March 2006
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
HORROCKS, Mark
Resigned: 01 March 2001
Appointed Date: 31 October 1996
62 years old
Director
MARTIN, Ivan
Resigned: 27 August 2002
Appointed Date: 01 March 2001
70 years old
Director
TEAGUE, Ian Roger
Resigned: 05 October 2007
Appointed Date: 30 March 2006
58 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
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…