This company is commonly known as Intelligent Finance Software Limited. The company was founded 31 years ago and was given the registration number 02791472. The firm's registered office is in WEST YORKSHIRE. You can find them at Trinity Road, Halifax, West Yorkshire, . This company's SIC code is 99999 - Dormant Company.
Name | : | INTELLIGENT FINANCE SOFTWARE LIMITED |
---|---|---|
Company Number | : | 02791472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1993 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity Road, Halifax, West Yorkshire, HX1 2RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lovell Park, Lovell Park Road, Leeds, United Kingdom, LS1 1NS | Director | 26 June 2023 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 25 November 2011 | Active |
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG | Secretary | 13 June 2006 | Active |
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF | Secretary | 09 March 1993 | Active |
48 Prospect Street, Shibden Heights, Halifax, HX3 6LG | Secretary | 21 February 2002 | Active |
17 Cross Bank, Skipton, BD23 6AH | Secretary | 10 July 2000 | Active |
5 Carr Bridge View, Cookridge, Leeds, LS16 7BR | Secretary | 16 May 2003 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Corporate Secretary | 20 September 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 February 1993 | Active |
155, Bishopsgate, London, United Kingdom, EC2M 3YB | Director | 21 April 2017 | Active |
Austcliffe House Farm, Austcliffe Road Cookley, Kidderminster, DY10 3UR | Director | 31 December 2007 | Active |
Barnett Way, Gloucester, United Kingdom, GL4 3RL | Director | 28 July 2015 | Active |
62 Thorpe Lane, Almondbury, Huddersfield, HD5 8UF | Director | 09 March 1993 | Active |
125, London Wall, London, United Kingdom, EC2Y 5AS | Director | 30 September 2010 | Active |
3 Edderston Ridge View, Clover Law, Peebles, EH45 9NB | Director | 10 July 2000 | Active |
C/O Lloyds Banking Group Plc, Company Secretariat, The Mound, Edinburgh, Ireland, EH1 1YZ | Director | 30 September 2010 | Active |
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF | Director | 09 March 1993 | Active |
Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW | Director | 31 December 2020 | Active |
East Cottage 3 Seafield, The Bush By Roslin, Pentlandfield, EH25 9RQ | Director | 01 January 2002 | Active |
93 Upper Hall View, Northowram, Halifax, HX3 7ET | Director | 30 January 1995 | Active |
14 Northumberland Street, Edinburgh, EH3 6LS | Director | 10 October 2006 | Active |
19 Howe Park, Edinburgh, EH10 7HF | Director | 10 July 2000 | Active |
Lloyds Banking Group, Barnett Way, Barnwood, Gloucester, England, GL4 3RL | Director | 22 August 2012 | Active |
Sunningdale, 16 Sarazen Green, Livingston, EH54 8SZ | Director | 01 February 2002 | Active |
24, Queen's Crescent, Edinburgh, EH9 2BB | Director | 10 October 2006 | Active |
Birch House, Church Lane, Bankfoot, PH1 4BD | Director | 22 July 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 February 1993 | Active |
Bank Of Scotland Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Mound, Edinburgh, United Kingdom, EH1 1YZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-07-15 | Officers | Appoint person director company with name date. | Download |
2023-06-10 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Address | Change sail address company with old address new address. | Download |
2023-01-06 | Address | Change sail address company with old address new address. | Download |
2023-01-06 | Address | Move registers to sail company with new address. | Download |
2023-01-05 | Officers | Termination secretary company with name termination date. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2023-01-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-01-04 | Resolution | Resolution. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Change of constitution | Statement of companys objects. | Download |
2021-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-03 | Accounts | Accounts amended with accounts type dormant. | Download |
2021-03-03 | Accounts | Accounts amended with accounts type dormant. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.