INSTANT ACCESS TECHNOLOGIES LIMITED

Address:
Dane End House Munden Road, Dane End, Ware, Hertfordshire, SG12 0LR

INSTANT ACCESS TECHNOLOGIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04585101. The registration start date is November 8, 2002. The current status is Active.

Company Overview

Company Number 04585101
Company Name INSTANT ACCESS TECHNOLOGIES LIMITED
Registered Address Dane End House Munden Road
Dane End
Ware
Hertfordshire
SG12 0LR
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-11-08
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-29
Returns Last Update 2015-08-01
Confirmation Statement Due Date 2021-12-09
Confirmation Statement Last Update 2020-11-25
Mortgage Charges 4
Mortgage Outstanding 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62011 Ready-made interactive leisure and entertainment software development

Office Location

Address DANE END HOUSE MUNDEN ROAD
DANE END
Post Town WARE
County HERTFORDSHIRE
Post Code SG12 0LR

Companies with the same location

Entity Name Office Address
EACH PERSON COMMUNITY INTEREST COMPANY Dane End House Munden Road, Dane End, Ware, SG12 0LR, United Kingdom
EPOINTS CURRENCY LIMITED Dane End House Munden Road, Dane End, Ware, SG12 0LR, United Kingdom
EPOINTS REWARDS LIMITED Dane End House Munden Road, Dane End, Ware, Hertfordshire, SG12 0LR
EPOINTS TRADE LIMITED Dane End House Munden Road, Dane End, Ware, SG12 0LR, United Kingdom
BULK BUY CLUB LIMITED Dane End House Munden Road, Dane End, Ware, SG12 0LR, United Kingdom
IAT CORPORATE SOLUTIONS LIMITED Dane End House Munden Road, Dane End, Ware, SG12 0LR, United Kingdom
RATINGS PLUS LIMITED Dane End House Munden Road, Dane End, Ware, Hertfordshire, SG12 0LR

Companies with the same post code

Entity Name Office Address
BEA BEAUTIFUL LIMITED Cascades Munden Road, Dane End, Ware, SG12 0LR, England
SLOVAR LIMITED Dane End House Dane End, Munden Road Dane End, Ware, Hertfordshire, SG12 0LR, United Kingdom
MBI MBO LIMITED Dane End House, Dane End, Nr Ware, Herts, SG12 0LR
THE STAR AWARDS C.I.C. Dane End House, Dane End, Ware, Herts, SG12 0LR

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HOURY, Christopher Secretary (Active) Dane End House, Munden Road, Dane End, Ware, Hertfordshire, United Kingdom, SG12 0LR /
11 April 2007
/
DUFFY, Bryan Scott Alan Director (Active) Dane End House Dane End, Ware, Herts, SG12 0LR March 1943 /
29 April 2004
British /
United Kingdom
Director
DUFFY, Christina Elizabeth Maria Director (Active) Dane End House, Munden Road, Dane End, Ware, Hertfordshire, England, SG12 0LR October 1942 /
30 November 2014
British /
United Kingdom
Company Director
DUFFY, Kingsley Scott Bryan Director (Active) Dane End House, Munden Road, Dane End, Ware, Hertfordshire, SG12 0LR May 1971 /
30 August 2005
British /
England
Company Director
HOURY, Christopher Robert Director (Active) Dane End House, Munden Road, Dane End, Ware, Hertfordshire, United Kingdom, SG12 0LR July 1977 /
26 April 2013
British /
England
Finance Director
NORBURY, David Director (Active) Mountain Ash, Lower Wokingham Road, Crowthorne, Berkshire, RG45 6DB October 1958 /
8 November 2002
British /
United Kingdom
Sales Development Director
NORBURY, Matthew Director (Active) Mountain Ash, Crowthorne, Berkshire, RG45 6DB October 1983 /
8 November 2002
British /
England
Company Director
ROONEY, Patrick Allan Director (Active) Appletree Cottage Parkers Lane, Maidens Green, Bracknell, Berkshire, RG42 6LE August 1952 /
8 November 2002
British /
England
Ceo
BARRAUD, Rachel Secretary (Resigned) 79 Milford Lodge, Milford, Surrey, GU8 5JF /
8 November 2002
/
TYSTERMAN, Willem Secretary (Resigned) 173 Honey Lane, Waltham Abbey, Essex, EN9 3AX /
1 November 2005
/
COOPER, Paul James Director (Resigned) 16 Priory Road, High Wycombe, Buckinghamshire, HP13 6SL June 1980 /
8 November 2002
British /
England
Company Director
HAMLETT, Andrew Charles Director (Resigned) White Cottage Parkers Lane, Maidens Green, Bracknell, Berkshire, RG42 6LE February 1964 /
8 November 2002
British /
Comapny Director
TAYLOR, Philip Anthony Director (Resigned) 1 Saint Margarets Close, Penn, High Wycombe, Buckinghamshire, HP10 8EZ July 1949 /
8 November 2002
British /
Managing Director
WEBB, Terry Alan Director (Resigned) 18 Wokingham Road, Sandhurst, Berkshire, GU47 8JB November 1980 /
8 November 2002
British /
United Kingdom
Company Director
COMPANY DIRECTORS LIMITED Nominee Director (Resigned) 788-790 Finchley Road, London, NW11 7TJ /
8 November 2002
/

Competitor

Search similar business entities

Post Town WARE
Post Code SG12 0LR
Category technologies
SIC Code 62011 - Ready-made interactive leisure and entertainment software development
Category + Posttown technologies + WARE

Improve Information

Please provide details on INSTANT ACCESS TECHNOLOGIES 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