Company number 03179314
Status Active
Incorporation Date 28 March 1996
Company Type Private Limited Company
Address WELLS COURT, ALBERT DRIVE, WOKING, SURREY, GU21 5UB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration one hundred and seventy-four events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Termination of appointment of David John Heaps as a director on 31 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of INDEPENDENT TECHNOLOGY SYSTEMS LIMITED are www.independenttechnologysystems.co.uk, and www.independent-technology-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Sunningdale Rail Station is 6.1 miles; to Wanborough Rail Station is 8.2 miles; to Sunnymeads Rail Station is 9.8 miles; to Feltham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Independent Technology Systems Limited is a Private Limited Company.
The company registration number is 03179314. Independent Technology Systems Limited has been working since 28 March 1996.
The present status of the company is Active. The registered address of Independent Technology Systems Limited is Wells Court Albert Drive Woking Surrey Gu21 5ub. . CANNON, Gregory Lyman is a Secretary of the company. GRIESS, Bret Charles is a Director of the company. JENKINSON, Kenneth Grant is a Director of the company. O'CONNOR, Fiona Mary is a Director of the company. O'SULLIVAN, Francis Partick is a Director of the company. SCHAAF, David Neil is a Director of the company. WIESE, Randy Robert is a Director of the company. Secretary ARBUTHNOTT, John Lawrence has been resigned. Secretary CHILDS, Brett Ivor has been resigned. Secretary FRAYNE, Michael has been resigned. Secretary HUNTER, Anthony George has been resigned. Secretary KERR, Garth Scott has been resigned. Secretary PRESTON, Craig Thomas has been resigned. Secretary SPELLER, Caroline Louise has been resigned. Secretary STRUDLEY, Jean Barbara has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ADAMS, Kevin Donald has been resigned. Director ARBUTHNOTT, John Lawrence has been resigned. Director BELL, Lynn Margaret Isobel has been resigned. Director BROWNE, John Martin has been resigned. Director BURCH, Gary Charles has been resigned. Director CHILDS, Brett Ivor has been resigned. Director DEANE, Peter Charles has been resigned. Director FRAYNE, Michael has been resigned. Director GORDON, Ian has been resigned. Director GORDON, Kevin Donald has been resigned. Director HARSTON, Jonathan James has been resigned. Director HEALEY, Alan James has been resigned. Director HEAPS, David John has been resigned. Director HUGHES, John Llewellyn Mostyn has been resigned. Director JAMES, Thomas Campton has been resigned. Director KALAN, Peter Eric has been resigned. Director OWEN, Gary David has been resigned. Director RUBLE, Joseph Thomas has been resigned. Director RUFF, Michael Charles has been resigned. Director SIMPSON-CRAIB, Duncan Roy has been resigned. Director STUART, Gordon Mckenzie has been resigned. Director TAYLOR, Andrew George has been resigned. Director TAYLOR, Robin Francis has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 August 1997
Appointed Date: 28 March 1996
Director
FRAYNE, Michael
Resigned: 17 May 2000
Appointed Date: 01 April 1998
65 years old
Director
GORDON, Ian
Resigned: 19 February 2007
Appointed Date: 25 November 1999
81 years old
Director
KALAN, Peter Eric
Resigned: 31 January 2016
Appointed Date: 01 December 2010
65 years old
Director
OWEN, Gary David
Resigned: 31 January 2016
Appointed Date: 23 June 2014
63 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 August 1997
Appointed Date: 28 March 1996
Persons With Significant Control
Intec Telecom Systems Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
INDEPENDENT TECHNOLOGY SYSTEMS LIMITED Events
02 Mar 2017
Confirmation statement made on 22 February 2017 with updates
31 Aug 2016
Termination of appointment of David John Heaps as a director on 31 August 2016
04 Jul 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Appointment of Mr David Neil Schaaf as a director on 10 June 2016
16 Jun 2016
Termination of appointment of Joseph Thomas Ruble as a director on 10 June 2016
...
... and 164 more events
09 Oct 1997
Company name changed rockcross LIMITED\certificate issued on 10/10/97
28 Aug 1997
Registered office changed on 28/08/97 from: classic house 174-180 old street london EC1V 9BP
22 Jan 1997
Registered office changed on 22/01/97 from: 18 cottrill road surbiton surrey KT6 7UL
23 May 1996
Registered office changed on 23/05/96 from: classic house 174-180 old street london EC1V 9BP
28 Mar 1996
Incorporation
19 September 2006
Guarantee and security interest agreement
Delivered: 3 October 2006
Status: Satisfied
on 9 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: First priority legal mortgage the secured share together…
19 September 2006
Charge of securities
Delivered: 3 October 2006
Status: Satisfied
on 9 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Its whole right title and benefit to the charged assets…
19 September 2006
Security interest agreement
Delivered: 3 October 2006
Status: Satisfied
on 9 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: First priority legal mortgage the secured share together…
18 January 2001
Debenture
Delivered: 24 January 2001
Status: Satisfied
on 9 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 2000
Rent deposit deed
Delivered: 18 October 2000
Status: Satisfied
on 9 August 2010
Persons entitled: Beaucette Guernsey Limited and Quartovink Bv
Description: The company's interest in an interest bearing account…
22 December 1999
Debenture
Delivered: 24 December 1999
Status: Satisfied
on 9 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 1998
Rent deposit deed
Delivered: 9 September 1998
Status: Satisfied
on 9 August 2010
Persons entitled: Telewest Communications Group Limited
Description: Rent deposit £183,715.