This company is commonly known as Iress Fs Limited. The company was founded 29 years ago and was given the registration number 02958430. The firm's registered office is in WARWICK. You can find them at 1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire. This company's SIC code is 58290 - Other software publishing.
Name | : | IRESS FS LIMITED |
---|---|---|
Company Number | : | 02958430 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH | Secretary | 09 September 2013 | Active |
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH | Director | 03 April 2019 | Active |
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH | Director | 07 June 2019 | Active |
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH | Director | 13 October 2023 | Active |
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH | Director | 07 June 2019 | Active |
17 Padstow Drive, Bramhall, Stockport, SK7 2HU | Secretary | 26 March 2007 | Active |
3 Belgrave Place, Birkdale, Southport, PR8 2EF | Secretary | 18 June 1997 | Active |
Old Astwood Farm, Astwood Lane Hanbury, Bromsgrove, B60 4BL | Secretary | 25 August 2009 | Active |
18 Barnwell House, St Giles Road, London, SE5 7RP | Nominee Secretary | 12 August 1994 | Active |
Office Suite 38 Wellesbourne House, Walton Road, Wellesbourne, CV35 9JB | Secretary | 12 August 1994 | Active |
5 Hargreaves Road, Timperley, Altrincham, WA15 7BB | Secretary | 31 October 1996 | Active |
Flat 15 The Design Works, 93-99 Goswell Road, London, EC1V 7EY | Secretary | 18 August 2008 | Active |
7 Katmandu Road, The Oakalls, Bromsgrove, B60 2SP | Secretary | 20 March 2001 | Active |
The Old Vicarage, High Street, Bidford On Avon, B50 4BQ | Secretary | 29 March 2000 | Active |
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP | Corporate Secretary | 30 March 2006 | Active |
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 22 November 2012 | Active |
1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY | Director | 09 September 2013 | Active |
29 Marloes Road, London, W8 6LG | Director | 27 August 2002 | Active |
Old Astwood Farm, Astwood Lane Hanbury, Bromsgrove, B60 4BL | Director | 25 August 2009 | Active |
Old Astwood Farm, Astwood Lane Hanbury, Bromsgrove, B60 4BL | Director | 19 April 2004 | Active |
The Old Nursery The Dash, Kings Lane Longcot, Faringdon, SN7 7SS | Director | 31 October 1996 | Active |
Lodge View, Exhall Road Wixford, Alcester, B49 6DJ | Director | 01 August 1996 | Active |
Woodleigh, Staplow, Ledbury, H28 1MP | Director | 30 March 2006 | Active |
Apartment 68, 11 Sheldon Square, London, W2 6DQ | Director | 16 October 2007 | Active |
Little Acres Farm, Kingslane Snitterfield, Stratford Upon Avon, CV37 0RB | Director | 01 November 1996 | Active |
Windmill Farm Cottage, Hatton, CV35 7HU | Director | 12 August 1994 | Active |
16, Gloucester Road, New Barnet, EN5 1RT | Nominee Director | 12 August 1994 | Active |
The Beeches Stinchcombe Hill, Dursley, GL11 5AQ | Director | 14 December 2004 | Active |
Sydenhurst Farm, Mill Lane, Chiddingford, GU8 4SJ | Director | 12 August 1994 | Active |
5, Bilga Avenue, Bilgola, Australia, 2107 | Director | 20 March 2015 | Active |
Rock Villa, 18 Dundry Lane, Winford, Bristol, BS40 8AW | Director | 02 January 2006 | Active |
307 Sunup Holiday Park, Ellicottville, New York, Usa, 1473196 | Director | 16 October 2007 | Active |
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH | Director | 19 October 2015 | Active |
83 Blundell Road, Hightown, Merseyside, L38 9EF | Director | 31 October 1996 | Active |
Millswood, Old Neighbouring, Chalford, Stroud, GL6 8AA | Director | 30 March 2006 | Active |
Iress Uk Holdings Limited | ||
Notified on | : | 29 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH |
Nature of control | : |
|
Iress Fs Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-19 | Accounts | Legacy. | Download |
2023-09-19 | Other | Legacy. | Download |
2023-09-19 | Other | Legacy. | Download |
2023-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-19 | Officers | Change person director company with change date. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-15 | Accounts | Legacy. | Download |
2022-08-15 | Other | Legacy. | Download |
2022-08-15 | Other | Legacy. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-11 | Officers | Change person secretary company with change date. | Download |
2022-04-04 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.