INTERSOFT SYSTEMS AND PROGRAMMING LIMITED

No Analysis Available

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

Order Analysis - £10
8 officers / 13 resignations

MCPHIE, Andrew

Correspondence address
185 Farringdon Road, London, United Kingdom, EC1A 1AA
Role ACTIVE
director
Date of birth
September 1972
Appointed on
7 December 2023
Nationality
British
Occupation
Company Director

DAVIES, Sarah

Correspondence address
185 Farringdon Road, London, United Kingdom, EC1A 1AA
Role ACTIVE
director
Date of birth
March 1975
Appointed on
30 November 2022
Resigned on
9 June 2023
Nationality
British
Occupation
Director

HARVEY, Antony

Correspondence address
185 Farringdon Road, London, United Kingdom, EC1A 1AA
Role ACTIVE
director
Date of birth
May 1983
Appointed on
11 October 2021
Nationality
British
Occupation
Company Director

THOMAS, James

Correspondence address
185 Farringdon Road, London, United Kingdom, EC1A 1AA
Role ACTIVE
director
Date of birth
December 1970
Appointed on
11 October 2021
Nationality
British
Occupation
Company Director

AMSDEN, MARK

Correspondence address
100 VICTORIA EMBANKMENT, LONDON, UNITED KINGDOM, EC4Y 0HQ
Role ACTIVE
Secretary
Appointed on
1 May 2019
Nationality
NATIONALITY UNKNOWN

LORKE, Alexander

Correspondence address
185 Farringdon Road, London, United Kingdom, EC1A 1AA
Role ACTIVE
director
Date of birth
June 1969
Appointed on
27 March 2019
Resigned on
2 February 2024
Nationality
German
Occupation
Company Director

PATEL, Jayesh

Correspondence address
185 Farringdon Road, London, United Kingdom, EC1A 1AA
Role ACTIVE
director
Date of birth
April 1974
Appointed on
27 March 2019
Resigned on
30 November 2022
Nationality
British
Occupation
Company Director

WYMAN, MARK RICHARD

Correspondence address
100 VICTORIA EMBANKMENT, LONDON, UNITED KINGDOM, EC4Y 0HQ
Role ACTIVE
Director
Date of birth
November 1963
Appointed on
27 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LANDON, NICHOLAS JOHN REED

Correspondence address
100 VICTORIA EMBANKMENT, LONDON, UNITED KINGDOM, EC4Y 0HQ
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
24 March 2016
Resigned on
27 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DOSANJH, KULBINDER KAUR

Correspondence address
100 VICTORIA EMBANKMENT, LONDON, UNITED KINGDOM, EC4Y 0HQ
Role RESIGNED
Secretary
Appointed on
24 March 2016
Resigned on
1 May 2019
Nationality
NATIONALITY UNKNOWN

J P SECRETARIAL SERVICES LTD

Correspondence address
EAST HOUSE 109 SOUTH WORPLE WAY, LONDON, UNITED KINGDOM, SW14 8TN
Role RESIGNED
Secretary
Appointed on
8 January 2007
Resigned on
10 May 2015
Nationality
BRITISH

Average house price in the postcode SW14 8TN £729,000

GREENACRE, PAUL JAMES

Correspondence address
THE OLD BAKERY, TIPTOE ROAD, NEW MILTON, HAMPSHIRE, BH25 5SJ
Role RESIGNED
Secretary
Appointed on
22 September 2004
Resigned on
8 January 2007
Nationality
ENGLISH
Occupation
ACCOUNTANT

Average house price in the postcode BH25 5SJ £1,393,000

DAVIS, JOHN WILLIAM

Correspondence address
2 NEA ROAD, HIGHCLIFFE, CHRISTCHURCH, DORSET, BH23 4NA
Role RESIGNED
Secretary
Appointed on
10 January 2002
Resigned on
22 September 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BH23 4NA £649,000

SETHI, HARINDER SINGH

Correspondence address
18 WARREN ROAD, ASHFORD, MIDDLESEX, TW15 1TT
Role RESIGNED
Secretary
Appointed on
27 July 2001
Resigned on
2 November 2001
Nationality
BRITISH

Average house price in the postcode TW15 1TT £474,000

MACRAE, JAMES MOFFAT

Correspondence address
100 VICTORIA EMBANKMENT, LONDON, UNITED KINGDOM, EC4Y 0HQ
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
1 July 1995
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

URQUHART, GRAHAM KENNETH

Correspondence address
61 WOODSIDE ROAD, NEW MALDEN, SURREY, KT3 3AW
Role RESIGNED
Secretary
Appointed on
1 July 1995
Resigned on
11 June 2001
Nationality
BRITISH

Average house price in the postcode KT3 3AW £1,077,000

MACRAE, JAMES MOFFAT

Correspondence address
FLAT 6 HILL HOUSE, RECTORY ROAD,, TAPLOW, BERKSHIRE, SL6 0ET
Role RESIGNED
Secretary
Appointed on
10 June 1994
Resigned on
1 July 1995
Nationality
BRITISH

Average house price in the postcode SL6 0ET £1,249,000

WYMAN, MARK RICHARD

Correspondence address
MARSH COTTAGE LAS PALMAS ESTATE, RUSSELL ROAD, SHEPPERTON, MIDDLESEX, TW17 9HU
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
26 July 1993
Resigned on
1 July 1995
Nationality
BRITISH
Occupation
COMPUTER PROGRAMMER

Average house price in the postcode TW17 9HU £1,024,000

WYMAN, MARK RICHARD

Correspondence address
THE ANTIE, PENTON HOOK MARINA STAINES ROAD, CHERTSEY, SURREY, KT16 8PJ
Role RESIGNED
Secretary
Appointed on
26 July 1993
Resigned on
10 June 1994
Nationality
BRITISH
Occupation
COMPUTER PROGRAMMER

Average house price in the postcode KT16 8PJ £882,000

BUYVIEW LTD

Correspondence address
1ST FLOOR OFFICES, 8-10 STAMFORD HILL, LONDON, N16 6XZ
Role RESIGNED
Nominee Director
Appointed on
10 June 1993
Resigned on
26 July 1993

Average house price in the postcode N16 6XZ £453,000

AA COMPANY SERVICES LIMITED

Correspondence address
FIRST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON, N16 6XZ
Role RESIGNED
Nominee Secretary
Appointed on
10 June 1993
Resigned on
10 June 1994

Average house price in the postcode N16 6XZ £453,000


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