INTEGRITY SOFTWARE SYSTEMS LIMITED

Address:
Two Snow Hill, 11th Floor, Birmingham, B4 6WR

INTEGRITY SOFTWARE SYSTEMS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03410598. The registration start date is July 28, 1997. The current status is Active.

Company Overview

Company Number 03410598
Company Name INTEGRITY SOFTWARE SYSTEMS LIMITED
Registered Address Two Snow Hill
11th Floor
Birmingham
B4 6WR
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-07-28
Account Category AUDIT EXEMPTION SUBSIDIARY
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2016-08-25
Returns Last Update 2015-07-28
Confirmation Statement Due Date 2021-08-11
Confirmation Statement Last Update 2020-07-28
Mortgage Charges 13
Mortgage Outstanding 4
Mortgage Satisfied 9
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62020 Information technology consultancy activities

Office Location

Address TWO SNOW HILL
11TH FLOOR
Post Town BIRMINGHAM
Post Code B4 6WR

Companies with the same location

Entity Name Office Address
DAY 2 LTD Two Snow Hill, Snow Hill Queensway, Birmingham, B4 6GA, England
PRIMROSE HILL TRUST FUND LIMITED Two Snow Hill, Bdo, Birmingham, West Midlands, B4 6GA, England
SHELDON RE INVESTORS LIMITED Two Snow Hill, Snow Hill Queensway, Birmingham, B4 6GA, England
INSPIRED BUILDING SYSTEMS LIMITED Two Snow Hill, Queensway, Birmingham, B4 6GA, England
TAXFUND LIMITED Two Snow Hill, Snow Hill Queensway, Birmingham, B4 6GA

Companies with the same post code

Entity Name Office Address
4D PATH UK LIMITED 11th Floor, Two Snowhill, Birmingham, West Midlands, B4 6WR, United Kingdom
SVEA SOLAR HOLDING LTD. 11th Floor, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6WR, England
INTERNATIONAL MARKETS LIVE LTD Floor 11, Two Snow Hill, Queensway, Birmingham, B4 6WR, England
OVERSEAS EUROPEAN CAPITAL NO. 1 PLC Gowling Wlg (uk) LLP Ref Chris Brierley, Two Snow Hill, Birmingham, West Midlands, B4 6WR
ASSOCIATION OF INDEPENDENT PATHOLOGY PROVIDERS LIMITED C/o Gowling Wlg Uk LLP, 11th Floor, Two, Snow Hill, Birmingham, B4 6WR, England
DOVER UK PENSIONS LIMITED C/o Gowling Wlg (uk) LLP, 11th Floor, Two Snow Hill, Birmingham, B4 6WR, England
INGLEBY (1799) LIMITED C/o Gowling Wlg (uk) LLP, 11th Floor, Two Snowhill, Birmingham, B4 6WR, England
INGLEBY (1699) LIMITED 11th Floor, 2, Snowhill, Birmingham, B4 6WR
COLTEC FINANCE COMPANY LIMITED Gowling Wlg (uk) LLP, 11th Floor, Two Snowhill, Birmingham, B4 6WR, United Kingdom
CCBP LTD 11th Floor Two Snow Hill, Queensway, Birmingham, B4 6WR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MCFARLANE, James Douglas Director (Active) Two, Snow Hill, 11th Floor, Birmingham, England, B4 6WR October 1950 /
30 January 2015
Canadian /
Canada
Director
BEXHILL REGISTRARS LTD Secretary (Resigned) 7 Nunthorpe Close, Hatfield, Doncaster, South Yorkshire, DN7 6JF /
4 August 1997
/
BULMER, Andrew Maxwell Secretary (Resigned) Appartment 5, 62 Millgate, Newark, Nottinghamshire, NG24 4TY /
21 August 2000
/
HANCOCK, Simon Gregory John Secretary (Resigned) 24 The Grove, Radlett, Hertfordshire, WD7 7NF /
15 September 1998
/
HANLY, Joseph James Secretary (Resigned) Waterperry House, Waterperry Lane, Chobham, Surrey, GU24 8PU /
14 May 2007
Irish /
Company Director
HOWELL, Mark Secretary (Resigned) 49 Woodfield, Rathfarnham, Dublin 16, Ireland /
31 December 2002
Irish /
Managing Director
HALLMARK SECRETARIES LIMITED Nominee Secretary (Resigned) 120 East Road, London, N1 6AA /
28 July 1997
/
BULMER, Andrew Maxwell Director (Resigned) Appartment 5, 62 Millgate, Newark, Nottinghamshire, NG24 4TY November 1961 /
21 August 2000
British /
Financial Director
BUTLER, Kenneth Frederick Director (Resigned) Woodside, 41 Flemish Place, Warfield, Berkshire, RG42 2FG April 1939 /
18 September 2001
British /
Company Director
CLAIR, Peter Director (Resigned) 39 Park Street, Bath, Avon, BA1 2TD May 1949 /
30 December 1999
British /
United Kingdom
Director
COHEN, Steven Director (Resigned) Po Bo 76182, Wendywood 2144, South Africa, FOREIGN March 1962 /
13 August 1997
South African /
Group Financial Director
EPSTEIN, Ivan Director (Resigned) PO BOX 76182, Wendywood 2144, South Africa, FOREIGN February 1951 /
13 August 1997
South African /
Chief Executive Officer
HALLMARK REGISTRARS LIMITED Nominee Director (Resigned) 120 East Road, London, N1 6AA /
28 July 1997
/
HANLY, Joseph James Director (Resigned) Waterperry House, Waterperry Lane, Chobham, Surrey, GU24 8PU July 1971 /
4 July 2005
Irish /
England
Director
HOLNESS, Stewart Director (Resigned) Newlands, Claverton Down Road, Bath, Avon & Somerset, BA2 7AP June 1966 /
26 January 2009
British /
England
Ceo
HOWELL, Mark Director (Resigned) 49 Woodfield, Rathfarnham, Dublin 16, Ireland October 1966 /
31 December 2002
Irish /
Ireland
Managing Director
LUCKETT, Jeremy Kimber Director (Resigned) Hustings House, Carlesgill Place, Henley On Thames, Oxfordshire, RG9 1NY December 1952 /
14 May 2007
British /
United Kingdom
Company Director
MCKEATING, Timothy Director (Resigned) 55 Sleaford Road, Metheringham, Lincoln, Lincolnshire, LN4 3DG April 1969 /
21 August 2000
British /
Director
NAGLE, Patrick Gabriel Director (Resigned) Framewood Manor, Framewood Road, Fulmer, Bucks, SL2 4QR August 1963 /
31 March 2004
British /
Director
NAGLE, Paul Director (Resigned) 6 Loughborough Gate, Loughborough Lane, Beaconsfield, Buckinghamshire, HP9 1EW March 1959 /
11 May 2000
Irish /
Director
NAGLE, Peter David Director (Resigned) 44 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PN July 1960 /
4 August 1997
Irish /
England
Company Director
ROBERTS, Lynne Donna Director (Resigned) 115 St Andrews Road, Henley On Thames, Oxfordshire, RG9 1PN June 1964 /
21 August 2000
British /
England
Director
SCHECHTER, Barry Michael Director (Resigned) 8512 Cliffridge Avenue, La Jolla, California, Usa, CA 92037 October 1953 /
1 October 1997
South Africa /
Businessman

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B4 6WR
SIC Code 62020 - Information technology consultancy activities

Improve Information

Please provide details on INTEGRITY SOFTWARE SYSTEMS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches