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 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 |
SIC Code | Industry |
---|---|
62011 | Ready-made interactive leisure and entertainment software development |
Address |
DANE END HOUSE MUNDEN ROAD DANE END |
Post Town | WARE |
County | HERTFORDSHIRE |
Post Code | SG12 0LR |
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 |
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 |
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 |
/ |
Post Town | WARE |
Post Code | SG12 0LR |
Category | technologies |
SIC Code | 62011 - Ready-made interactive leisure and entertainment software development |
Category + Posttown | technologies + WARE |
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.