IDENTITY SYSTEMS (UK) LIMITED
READING INTELLISYNC IDENTITY SYSTEMS LIMITED SEARCH SOFTWARE AMERICA LIMITED SPL WORLDGROUP LIMITED

Hellopages » Berkshire » Wokingham » RG7 1NT
Company number 02886107
Status Active
Incorporation Date 10 January 1994
Company Type Private Limited Company
Address HIGHLANDS HOUSE BASINGSTOKE ROAD, SPENCERS WOOD, READING, BERKSHIRE, RG7 1NT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Auditor's resignation. The most likely internet sites of IDENTITY SYSTEMS (UK) LIMITED are www.identitysystemsuk.co.uk, and www.identity-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Identity Systems Uk Limited is a Private Limited Company. The company registration number is 02886107. Identity Systems Uk Limited has been working since 10 January 1994. The present status of the company is Active. The registered address of Identity Systems Uk Limited is Highlands House Basingstoke Road Spencers Wood Reading Berkshire Rg7 1nt. . HAAR, Katherine Irene is a Director of the company. PELLOWSKI, Mark Allen is a Director of the company. Secretary BERNARD, Christophe has been resigned. Secretary BOIT, Thierry Denis has been resigned. Secretary DUNKERLEY, Fiona Carol has been resigned. Secretary FRY, Earl has been resigned. Secretary HEIMBAUGH, Donna Marie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary SNR DENTON SECRETARIES LIMITED has been resigned. Director BOIT, Thierry Denis has been resigned. Director BOURNE, Bruce William has been resigned. Director CARLITZ, Terry has been resigned. Director CHAPMAN, Mark Victor has been resigned. Director DUNKERLEY, Michael Howard has been resigned. Director FOSTER, Clyde has been resigned. Director FRY, Earl has been resigned. Director GOLDBERG, Steve has been resigned. Director HEIMBAUGH, Kevin Scott has been resigned. Director HOBBS, Clarence Dexter has been resigned. Director KISLING, Ronald W has been resigned. Director KITCHEN, Keith has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTINI, Michael has been resigned. Director MOR, Moshe Simha has been resigned. Director PENTLAND, Adele Louise has been resigned. Director SALOVAARA, Jani Johannes has been resigned. Director TAHTIVUORI, Karim has been resigned. Director ZOLEZZI, Richard Victor has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
HAAR, Katherine Irene
Appointed Date: 01 January 2016
50 years old

Director
PELLOWSKI, Mark Allen
Appointed Date: 16 May 2008
62 years old

Resigned Directors

Secretary
BERNARD, Christophe
Resigned: 25 February 2005
Appointed Date: 13 August 2001

Secretary
BOIT, Thierry Denis
Resigned: 14 January 2008
Appointed Date: 25 February 2005

Secretary
DUNKERLEY, Fiona Carol
Resigned: 08 August 1995
Appointed Date: 10 January 1994

Secretary
FRY, Earl
Resigned: 31 December 2015
Appointed Date: 16 May 2008

Secretary
HEIMBAUGH, Donna Marie
Resigned: 13 August 2001
Appointed Date: 08 August 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 January 1994
Appointed Date: 10 January 1994

Secretary
SNR DENTON SECRETARIES LIMITED
Resigned: 16 May 2008
Appointed Date: 14 January 2008

Director
BOIT, Thierry Denis
Resigned: 14 January 2008
Appointed Date: 01 August 2004
70 years old

Director
BOURNE, Bruce William
Resigned: 29 October 1998
Appointed Date: 01 July 1998
67 years old

Director
CARLITZ, Terry
Resigned: 23 July 1999
Appointed Date: 01 July 1998
74 years old

Director
CHAPMAN, Mark Victor
Resigned: 16 September 2005
Appointed Date: 18 January 2001
58 years old

Director
DUNKERLEY, Michael Howard
Resigned: 08 August 1995
Appointed Date: 10 January 1994
69 years old

Director
FOSTER, Clyde
Resigned: 23 January 2008
Appointed Date: 01 August 2005
64 years old

Director
FRY, Earl
Resigned: 31 December 2015
Appointed Date: 16 May 2008
67 years old

Director
GOLDBERG, Steve
Resigned: 01 August 2005
Appointed Date: 16 March 2004
65 years old

Director
HEIMBAUGH, Kevin Scott
Resigned: 01 April 2001
Appointed Date: 08 August 1995
68 years old

Director
HOBBS, Clarence Dexter
Resigned: 05 May 2003
Appointed Date: 11 August 2000
82 years old

Director
KISLING, Ronald W
Resigned: 08 June 2001
Appointed Date: 23 July 1999
65 years old

Director
KITCHEN, Keith
Resigned: 11 January 2008
Appointed Date: 16 March 2004
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 January 1994
Appointed Date: 10 January 1994

Director
MARTINI, Michael
Resigned: 15 March 2004
Appointed Date: 06 May 2003
76 years old

Director
MOR, Moshe Simha
Resigned: 11 August 2000
Appointed Date: 01 July 1998
64 years old

Director
PENTLAND, Adele Louise
Resigned: 23 January 2008
Appointed Date: 31 July 2006
53 years old

Director
SALOVAARA, Jani Johannes
Resigned: 16 May 2008
Appointed Date: 23 January 2008
46 years old

Director
TAHTIVUORI, Karim
Resigned: 16 May 2008
Appointed Date: 11 January 2008
58 years old

Director
ZOLEZZI, Richard Victor
Resigned: 15 March 2004
Appointed Date: 08 June 2001
69 years old

IDENTITY SYSTEMS (UK) LIMITED Events

25 Jan 2017
Confirmation statement made on 10 January 2017 with updates
11 Oct 2016
Accounts for a small company made up to 31 December 2015
25 Apr 2016
Auditor's resignation
26 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 603,309

08 Jan 2016
Appointment of Ms Katherine Irene Haar as a director on 1 January 2016
...
... and 112 more events
02 Jun 1994
Ad 06/05/94--------- £ si 98@1=98 £ ic 2/100

24 May 1994
Accounting reference date notified as 30/06

18 Jan 1994
Registered office changed on 18/01/94 from: 84 temple chambers temple avenue london EC4Y 0HP

18 Jan 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jan 1994
Incorporation