INTEGRATED TECHNOLOGIES LIMITED - ASHFORD
Company Profile | Company Filings |
Overview
INTEGRATED TECHNOLOGIES LIMITED is a Private Limited Company from ASHFORD and has the status: Active.
INTEGRATED TECHNOLOGIES LIMITED was incorporated 47 years ago on 25/02/1977 and has the registered number: 01300238. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
INTEGRATED TECHNOLOGIES LIMITED was incorporated 47 years ago on 25/02/1977 and has the registered number: 01300238. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
INTEGRATED TECHNOLOGIES LIMITED - ASHFORD
This company is listed in the following categories:
32500 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
VIKING HOUSE
ASHFORD
KENT
TN23 6NF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/08/2023 | 26/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHARLES ST JOHN STEWART PEPPIATT | Mar 1970 | British | Director | 2022-09-14 | CURRENT |
MR IAN MCCUTCHEON | Feb 1968 | English | Director | 2022-01-01 | CURRENT |
MR GARETH JAMES CROWE | Secretary | 2022-03-29 | CURRENT | ||
MR PHILIP JOHNSTON | Apr 1970 | British | Director | 2023-09-21 | CURRENT |
MR CHRISTOPHER ADRIAN JEWELL | Jul 1964 | British | Director | 2020-10-01 | CURRENT |
MR MARK JOHN ALEXANDER WEBSTER | Feb 1962 | British | Director | 2020-10-01 UNTIL 2022-09-13 | RESIGNED |
MRS THELMA TILLEY WILSON | Jan 1943 | British | Secretary | 2005-05-01 UNTIL 2018-08-08 | RESIGNED |
MICHAEL MARSDON HOGG | Apr 1944 | American | Director | RESIGNED | |
ALISON VAUGHAN | Sep 1949 | British | Director | RESIGNED | |
MR GREGORY JOHN SMITH | Jun 1956 | British | Director | 2005-05-01 UNTIL 2020-09-30 | RESIGNED |
PATRICK NIGEL SPARKES | Feb 1959 | British | Director | RESIGNED | |
DAVID WILLIAM ROBINSON | Nov 1943 | British | Director | RESIGNED | |
NICHOLAS MALBY HATCHER | Secretary | 2004-02-20 UNTIL 2005-05-01 | RESIGNED | ||
MICHAEL GORDON HURN | Jan 1944 | Secretary | RESIGNED | ||
AMIR HOSSEIN MODJARRAD | Aug 1954 | British | Director | RESIGNED | |
PATRICK JOHN ABERNEITHY GREENWOOD | May 1950 | British | Director | RESIGNED | |
HUGH FRANCIS EDMONDS | British | Director | RESIGNED | ||
MR STEPHEN COLIN HOPE | Feb 1962 | British | Director | 2020-10-01 UNTIL 2021-12-31 | RESIGNED |
DAVID MITCHELL | Sep 1948 | British | Director | 1994-11-01 UNTIL 1996-01-02 | RESIGNED |
MR JOHN SYDNEY CURTIS | May 1951 | British | Director | RESIGNED | |
MR NICHOLAS STUART COLYER | May 1982 | British | Director | 2020-10-01 UNTIL 2023-09-21 | RESIGNED |
MR THOMAS HENRY COLE | Apr 1958 | British | Director | 2000-05-01 UNTIL 2020-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gooch & Housego Plc | 2018-08-07 | Ilminster |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Vitl Limited | 2016-04-16 - 2018-08-07 | Ashford Kent | Ownership of shares 75 to 100 percent |