This company is commonly known as Iress Solutions Limited. The company was founded 24 years ago and was given the registration number 03896352. 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 SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03896352 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1999 |
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 | 07 June 2019 | Active |
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH | Director | 07 June 2019 | Active |
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH | Director | 07 June 2019 | Active |
1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DY | Secretary | 21 June 2010 | Active |
6 The Wharfings, Kempsford, Fairford, GL7 4HJ | Secretary | 05 January 2004 | Active |
Apartment 8, Ramleh Hall Mount St Anne's, Milltown, Ireland, IRISH | Secretary | 24 July 2007 | Active |
Newenham House, Northern Cross, Ireland, DUBLIN17 | Secretary | 24 July 2007 | Active |
1 Mossway, Beaconsfield, HP9 1TG | Secretary | 18 May 2005 | Active |
Orchard Bungalow, Little Shurdington, Shurdington, Cheltenham, GL51 4TY | Secretary | 07 May 2010 | Active |
8 Yarn Croft, Astley, Tyldesley, Manchester, M29 7PL | Secretary | 17 December 1999 | Active |
2 Village Farm, Preston, Cirencester, GL7 5PR | Secretary | 31 August 2002 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 17 December 1999 | Active |
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 22 November 2012 | Active |
Newenham House, Malahide Road, Northern Cross, Ireland, DUBLIN17 | Director | 05 May 2010 | Active |
1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY | Director | 09 September 2013 | Active |
1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DY | Director | 21 June 2010 | Active |
Newenham House, Northern Cross, Ireland, DUBLIN17 | Director | 27 April 2010 | Active |
1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DY | Director | 21 June 2010 | Active |
36 The Piper Building, Peterborough Road, London, SW6 3EF | Director | 04 February 2002 | Active |
6 The Wharfings, Kempsford, Fairford, GL7 4HJ | Director | 17 December 1999 | Active |
5, Bilga Avenue, Bilgola, Australia, 2107 | Director | 20 March 2015 | Active |
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH | Director | 19 October 2015 | Active |
1 Mossway, Beaconsfield, HP9 1TG | Director | 18 May 2005 | Active |
Newenham House, Northern Cross, Ireland, DUBLIN17 | Director | 30 September 2009 | Active |
Douro Villa, Douro Road, Cheltenham, GL50 2PF | Director | 07 May 2010 | Active |
21 College Road, Cheltenham, GL53 7HY | Director | 02 January 2002 | Active |
Orchard Bungalow, Little Shurdington, Shurdington, Cheltenham, GL51 4TY | Director | 07 May 2010 | Active |
Orchard Bungalow, Little Shurdington, Shurdington, Cheltenham, GL51 4TY | Director | 06 December 2004 | Active |
Quarry Wood, Lansdown, BA1 9DB | Director | 02 January 2002 | Active |
Oak Cottage, Davey Lane, Alderley Edge, SK9 7NZ | Director | 24 July 2007 | Active |
1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DY | Director | 21 June 2010 | Active |
Crestfield House, Tetbury Road, Sherston, Malmesbury, SN16 0LU | Director | 25 January 2006 | Active |
1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DY | Director | 01 November 2010 | Active |
Heathcote, Heathcote Road, Camberley, GU15 2EU | Director | 24 July 2007 | Active |
Iress Fs 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 | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-22 | Accounts | Legacy. | Download |
2023-11-22 | Other | Legacy. | Download |
2023-11-22 | Other | Legacy. | Download |
2023-10-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Gazette | Gazette notice voluntary. | Download |
2023-09-13 | Dissolution | Dissolution application strike off company. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-12 | Accounts | Legacy. | Download |
2022-08-12 | Other | Legacy. | Download |
2022-08-12 | Other | Legacy. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | 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 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.