INTERGENCE SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
7 officers / 22 resignations

MALE, Martin Paul

Correspondence address
The Old Coach House Brewery Road, Pampisford, Cambridge, England, CB22 3HG
Role ACTIVE
director
Date of birth
September 1964
Appointed on
18 March 2024
Resigned on
24 March 2025
Nationality
British
Occupation
Director

POULTON, David John

Correspondence address
The Old Coach House Brewery Road, Pampisford, Cambridge, England, CB22 3HG
Role ACTIVE
director
Date of birth
September 1962
Appointed on
2 August 2021
Nationality
British
Occupation
Chief Technical Officer

WARREN, MICHAEL

Correspondence address
THE OLD COACH HOUSE BREWERY ROAD, PAMPISFORD, CAMBRIDGE, ENGLAND, CB22 3HG
Role ACTIVE
Secretary
Appointed on
24 March 2014
Nationality
NATIONALITY UNKNOWN

DYER BARTLETT, DUDLEY RICHARD MAX

Correspondence address
THE OLD COACH HOUSE BREWERY ROAD, PAMPISFORD, CAMBRIDGE, ENGLAND, CB22 3HG
Role ACTIVE
Director
Date of birth
March 1957
Appointed on
24 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

WARREN, Michael

Correspondence address
The Old Coach House Brewery Road, Pampisford, Cambridge, England, CB22 3HG
Role ACTIVE
director
Date of birth
August 1981
Appointed on
1 January 2014
Nationality
British
Occupation
Finance Director

MCLEAN, MICHAEL JOHN

Correspondence address
THE OLD COACH HOUSE BREWERY ROAD, PAMPISFORD, CAMBRIDGE, ENGLAND, CB22 3HG
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
22 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

JOB, Peter

Correspondence address
The Old Coach House Brewery Road, Pampisford, Cambridge, England, CB22 3HG
Role ACTIVE
director
Date of birth
November 1959
Appointed on
30 October 2003
Nationality
British
Occupation
Account Manager

PASSINGHAM, Timothy Mark

Correspondence address
Breaks House Mill Court, Great Shelford, Cambridge, England, CB22 5LD
Role RESIGNED
director
Date of birth
June 1975
Appointed on
1 January 2016
Resigned on
31 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode CB22 5LD £12,614,000

SMITH, ROBERT JAMES

Correspondence address
3 RIVERSIDE GRANTA PARK, CAMBRIDGE, CAMBRIDGESHIRE, CB21 6AD
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
24 March 2014
Resigned on
26 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

VILES, TREVOR BARRY

Correspondence address
3 RIVERSIDE GRANTA PARK, CAMBRIDGE, CAMBRIDGESHIRE, CB21 6AD
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
24 March 2014
Resigned on
20 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

TURNER, STEVEN

Correspondence address
3 RIVERSIDE GRANTA PARK, CAMBRIDGE, CAMBRIDGESHIRE, CB21 6AD
Role RESIGNED
Director
Date of birth
November 1980
Appointed on
1 January 2014
Resigned on
20 April 2015
Nationality
BRITISH
Occupation
CHIEF TECHNOLOGY OFFICER

MANLEY, HELENA

Correspondence address
3 RIVERSIDE GRANTA PARK, CAMBRIDGE, CAMBRIDGESHIRE, CB21 6AD
Role RESIGNED
Secretary
Appointed on
4 November 2013
Resigned on
21 March 2014
Nationality
NATIONALITY UNKNOWN

KELLY, JAMES VINCENT

Correspondence address
3 RIVERSIDE GRANTA PARK, CAMBRIDGE, CAMBRIDGESHIRE, CB21 6AD
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 April 2012
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
CHIEF INFORMATION OFFICER

ASHTON, MIKE

Correspondence address
3 RIVERSIDE GRANTA PARK, CAMBRIDGE, CAMBRIDGESHIRE, CB21 6AD
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
16 February 2010
Resigned on
16 February 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

ASHTON, MIKE

Correspondence address
FEIERABENDSTRASSE 15 4051 BASEL, BASEL, SWITZERLAND, SWITZERLAND
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
16 February 2010
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

PRIEST, WILLIAM

Correspondence address
3 RIVERSIDE GRANTA PARK, CAMBRIDGE, CAMBRIDGESHIRE, CB21 6AD
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 October 2009
Resigned on
9 January 2012
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

BARTLETT, DUDLEY RICHARD MAX DYER

Correspondence address
3 RIVERSIDE GRANTA PARK, CAMBRIDGE, CAMBRIDGESHIRE, CB21 6AD
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
1 October 2009
Resigned on
23 January 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

INTERGENCE SYSTEMS LTD

Correspondence address
QUERN HOUSE MILL COURT, GREAT SHELFORD, CAMBRIDGE, CB22 5LD
Role RESIGNED
Director
Appointed on
23 June 2009
Resigned on
17 February 2010
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CB22 5LD £12,614,000

VILES, TREVOR BARRY

Correspondence address
ORCHARD VIEW, THE COMMON OLVESTON, BRISTOL, AVON, BS35 4DQ
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
20 February 2009
Resigned on
23 January 2014
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode BS35 4DQ £790,000

HIPPERSON, STACE FRANCIS

Correspondence address
52 HEATHFIELD COURT, HEATHFIELD TERRACE, CHISWICK LONDON, W4 4LR
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
15 August 2007
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
CHIEF TECHNOLOGY OFFICER

Average house price in the postcode W4 4LR £681,000

SMITH, ROBERT JAMES

Correspondence address
3 RIVERSIDE GRANTA PARK, CAMBRIDGE, CAMBRIDGESHIRE, CB21 6AD
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
1 April 2007
Resigned on
23 January 2014
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

KNIGHTS, STUART ADRIAN

Correspondence address
EAST GRADDON FARM HIGHAMPTON, BEAWORTHY, DEVON, EX21 5JX
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
16 May 2006
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX21 5JX £841,000

HORNE, NIGEL

Correspondence address
WHITEFRIARS, HOSEY HILL, WESTERHAM, KENT, TN16 1TA
Role RESIGNED
Director
Date of birth
September 1940
Appointed on
23 January 2006
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 1TA £1,835,000

SMITH, ROBERT JAMES

Correspondence address
PEAR TREE COTTAGE QUEEN STREET, TWYFORD, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 1QG
Role RESIGNED
Secretary
Appointed on
10 November 2005
Resigned on
4 November 2013
Nationality
BRITISH

Average house price in the postcode SO21 1QG £843,000

HEAP, JONATHAN MARK

Correspondence address
30 MARQUIS LANE, HARPENDEN, HERTFORDSHIRE, AL5 5AA
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
30 October 2003
Resigned on
10 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL5 5AA £748,000

JOB, PETER

Correspondence address
5 SPICERS CLOSE, WEST WRATTING, CAMBRIDGESHIRE, CB21 5NL
Role RESIGNED
Secretary
Appointed on
30 October 2003
Resigned on
10 November 2005
Nationality
BRITISH
Occupation
ACCOUNT MANAGER

Average house price in the postcode CB21 5NL £919,000

GOLDER, QUENTIN ROBERT

Correspondence address
17 BROAD LANE, HASLINGFIELD, CAMBRIDGE, CAMBRIDGESHIRE, CB3 7JF
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
17 February 2003
Resigned on
31 October 2003
Nationality
NEW ZEALANDER
Occupation
SOLICITOR

SHORT, JOHN RICHARD

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
17 February 2003
Resigned on
31 October 2003
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000

SHORT, JOHN RICHARD

Correspondence address
THE COTTAGE CHURCH LANE, LOLWORTH, CAMBRIDGE, CB23 8HE
Role RESIGNED
Secretary
Appointed on
17 February 2003
Resigned on
31 October 2003
Nationality
BRITISH

Average house price in the postcode CB23 8HE £662,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company