This company is commonly known as Image Processing Techniques Limited. The company was founded 26 years ago and was given the registration number 03564291. The firm's registered office is in BASINGSTOKE. You can find them at Intec 3 Floor 1, Wade Road, Basingstoke, Hampshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | IMAGE PROCESSING TECHNIQUES LIMITED |
---|---|---|
Company Number | : | 03564291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1998 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Intec 3 Floor 1, Wade Road, Basingstoke, Hampshire, England, RG24 8NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2200, Mission College Blvd, Rnb 4-151, Santa Clara Ca 95054, United States, | Director | 12 April 2019 | Active |
2200, Mission College Blvd., Rnb 4-15, Santa Clara Ca 95054, United States, | Director | 12 April 2019 | Active |
Greenbanks, Upper Bucklebury, Uk, RG7 6SU | Secretary | 12 August 2004 | Active |
Intec 3 Floor 1, Wade Road, Basingstoke, England, RG24 8NE | Secretary | 26 January 2006 | Active |
Avenue Prince Dorange 13, Waterloo B-1410, FOREIGN | Secretary | 16 July 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 May 1998 | Active |
Intec 3 Floor 1, Wade Road, Basingstoke, England, RG24 8NE | Director | 03 March 2006 | Active |
Intec 3 Floor 1, Wade Road, Basingstoke, England, RG24 8NE | Director | 16 July 1998 | Active |
2200, Mission College Blvd, Rnb 4-151, Santa Clara Ca 95054, United States, | Director | 12 April 2019 | Active |
Intel Corporation (Uk) Limited, Pipers Way, Swindon, England, SN3 1RJ | Director | 17 June 2019 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 May 1998 | Active |
Intel Corporation | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 2200, Mission College Blvd, Santa Clara, United States, |
Nature of control | : |
|
Dr Roger James Fawcett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Intec 3 Floor 1, Wade Road, Basingstoke, England, RG24 8NE |
Nature of control | : |
|
Mr Michael Colin Hodson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Intec 3 Floor 1, Wade Road, Basingstoke, England, RG24 8NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-12 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-04-26 | Gazette | Gazette notice voluntary. | Download |
2022-04-14 | Dissolution | Dissolution application strike off company. | Download |
2021-12-07 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-07 | Capital | Legacy. | Download |
2021-12-07 | Insolvency | Legacy. | Download |
2021-12-07 | Resolution | Resolution. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-10-02 | Accounts | Accounts with accounts type small. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Accounts | Change account reference date company current extended. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type full. | Download |
2019-06-28 | Resolution | Resolution. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Capital | Capital allotment shares. | Download |
2019-06-03 | Capital | Capital allotment shares. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Capital | Capital allotment shares. | Download |
2019-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-27 | Resolution | Resolution. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.