I.P. INTEGRATION LIMITED
READING BENWATERS LIMITED

Hellopages » Berkshire » West Berkshire » RG31 4UH

Company number 04210561
Status Active
Incorporation Date 3 May 2001
Company Type Private Limited Company
Address INTEGRATION HOUSE TURNHAMS GREEN BUSINESS PARK, PINCENTS LANE, CALCOT, READING, BERKSHIRE, RG31 4UH
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 491,000 ; Full accounts made up to 30 September 2015; Full accounts made up to 30 September 2014. The most likely internet sites of I.P. INTEGRATION LIMITED are www.ipintegration.co.uk, and www.i-p-integration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Pangbourne Rail Station is 3.1 miles; to Reading West Rail Station is 3.3 miles; to Reading Rail Station is 4.1 miles; to Goring & Streatley Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I P Integration Limited is a Private Limited Company. The company registration number is 04210561. I P Integration Limited has been working since 03 May 2001. The present status of the company is Active. The registered address of I P Integration Limited is Integration House Turnhams Green Business Park Pincents Lane Calcot Reading Berkshire Rg31 4uh. . WARRIOR, Kristin Noelle is a Secretary of the company. GLASGOW, David John is a Director of the company. LITTLE, James Dixon is a Director of the company. PRENTIS, Bernard Joseph is a Director of the company. ADVENTURE FINANCE INVESTMENTS LTD is a Director of the company. Secretary HAGGITH, Simon Peter has been resigned. Secretary LAWRENCE, Stewart Andrew has been resigned. Secretary SMART, Christopher has been resigned. Secretary ADVENTURE FINANCE INVESTMENTS LIMITED has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director HAGGITH, Simon Peter has been resigned. Director JONES, Darren has been resigned. Director LAWRENCE, Stephen Paul has been resigned. Director LAWRENCE, Stewart Andrew has been resigned. Director WALKER, Stephen has been resigned. Director ADVENTURE FINANCE INVESTMENTS LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
WARRIOR, Kristin Noelle
Appointed Date: 21 March 2013

Director
GLASGOW, David John
Appointed Date: 04 June 2001
60 years old

Director
LITTLE, James Dixon
Appointed Date: 31 January 2002
63 years old

Director
PRENTIS, Bernard Joseph
Appointed Date: 01 July 2012
65 years old

Director
ADVENTURE FINANCE INVESTMENTS LTD
Appointed Date: 01 January 2012

Resigned Directors

Secretary
HAGGITH, Simon Peter
Resigned: 09 February 2012
Appointed Date: 25 September 2008

Secretary
LAWRENCE, Stewart Andrew
Resigned: 21 March 2013
Appointed Date: 09 February 2012

Secretary
SMART, Christopher
Resigned: 28 March 2002
Appointed Date: 22 May 2001

Secretary
ADVENTURE FINANCE INVESTMENTS LIMITED
Resigned: 18 May 2010
Appointed Date: 28 March 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 22 May 2001
Appointed Date: 03 May 2001

Director
HAGGITH, Simon Peter
Resigned: 09 February 2012
Appointed Date: 25 September 2008
54 years old

Director
JONES, Darren
Resigned: 23 December 2002
Appointed Date: 01 August 2002
55 years old

Director
LAWRENCE, Stephen Paul
Resigned: 01 April 2003
Appointed Date: 01 August 2002
53 years old

Director
LAWRENCE, Stewart Andrew
Resigned: 21 March 2013
Appointed Date: 01 July 2012
68 years old

Director
WALKER, Stephen
Resigned: 31 July 2011
Appointed Date: 25 September 2008
59 years old

Director
ADVENTURE FINANCE INVESTMENTS LIMITED
Resigned: 18 May 2010
Appointed Date: 22 May 2001

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 22 May 2001
Appointed Date: 03 May 2001

I.P. INTEGRATION LIMITED Events

09 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 491,000

07 May 2016
Full accounts made up to 30 September 2015
03 Jul 2015
Full accounts made up to 30 September 2014
28 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 491,000

20 Jun 2014
Full accounts made up to 30 September 2013
...
... and 82 more events
06 Jun 2001
Registered office changed on 06/06/01 from: temple house 20 holywell row, london, EC2A 4XH
06 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Jun 2001
Nc inc already adjusted 22/05/01
06 Jun 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

03 May 2001
Incorporation

I.P. INTEGRATION LIMITED Charges

10 January 2014
Charge code 0421 0561 0008
Delivered: 20 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
16 May 2012
Guarantee & debenture
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 February 2011
Rent deposit deed
Delivered: 5 March 2011
Status: Satisfied on 9 May 2012
Persons entitled: Dew Gibbons Design LLP
Description: £3,392.50 pusuant to the rent deposit deed.
26 March 2009
Debenture
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 2006
All assets debenture
Delivered: 14 November 2006
Status: Satisfied on 30 March 2009
Persons entitled: Coface Receivables Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 July 2003
Debenture
Delivered: 16 August 2003
Status: Satisfied on 9 May 2012
Persons entitled: Ip Professional Services Limited
Description: Entire assets and undertaking (present and future).
10 June 2002
All assets debenture deed
Delivered: 12 June 2002
Status: Satisfied on 26 July 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 July 2001
Debenture
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: Adventure Finance Limited
Description: Fixed and floating charges over the undertaking and all…