INFRARED INTEGRATED SYSTEMS LIMITED - BRACKNELL


Company Profile Company Filings

Overview

INFRARED INTEGRATED SYSTEMS LIMITED is a Private Limited Company from BRACKNELL ENGLAND and has the status: Active.
INFRARED INTEGRATED SYSTEMS LIMITED was incorporated 28 years ago on 16/04/1996 and has the registered number: 03186364. The accounts status is FULL and accounts are next due on 30/09/2024.

INFRARED INTEGRATED SYSTEMS LIMITED - BRACKNELL

This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CAPITOL BUILDING
BRACKNELL
RG12 8FZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/04/2023 30/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER JOHN SMITH Jun 1971 British Director 2023-06-08 CURRENT
MR HERMAN WARNSHUIS Sep 1964 Dutch Director 2014-01-06 CURRENT
MR PAUL FEENSTRA Oct 1969 Dutch Director 2023-05-31 CURRENT
MR DEREK CHARLES STONE Sep 1963 British Director 2012-06-20 UNTIL 2014-11-12 RESIGNED
HERMAN WARNSHUIS Sep 1964 Dutch Director 2012-06-20 UNTIL 2012-09-06 RESIGNED
MR JEROEN VAN DE WIEL Aug 1974 Dutch Director 2016-05-02 UNTIL 2023-05-31 RESIGNED
MR MATTHEW PETER TAYLOR Dec 1963 British Director 2005-12-09 UNTIL 2008-03-06 RESIGNED
MR IAN CHRISTOPHER WILCOCK Feb 1967 British Director 2012-09-06 UNTIL 2016-03-31 RESIGNED
MR JOHN GRAHAM SMITH Jan 1950 British Director 2006-07-19 UNTIL 2011-04-06 RESIGNED
DAVID NICHOLAS SCAHILL Mar 1948 British Director 2002-10-25 UNTIL 2012-06-20 RESIGNED
DR THOMAS ROBERT ROWBOTHAM Jun 1941 British Director 2008-03-06 UNTIL 2012-06-20 RESIGNED
MR RAYMOND EDWARD OAKLEY Sep 1945 British Director 1996-09-23 UNTIL 2004-10-26 RESIGNED
BRIAN CARR MILBURN Oct 1937 British Director 2006-07-19 UNTIL 2007-08-24 RESIGNED
MR GRANT MACPHERSON Jan 1968 British Director 2015-01-09 UNTIL 2017-01-20 RESIGNED
MR RALPH THOMAS LUDWIG KANTER Oct 1937 United Kingdom Director 1998-04-03 UNTIL 2003-10-20 RESIGNED
MR IAN LESLIE ZANT-BOER Jan 1953 British Secretary 2007-04-05 UNTIL 2008-07-03 RESIGNED
IAN ZANT BOER Jan 1953 British Secretary 1996-07-05 UNTIL 2005-05-03 RESIGNED
MR GRANT MACPHERSON Secretary 2015-01-09 UNTIL 2017-01-20 RESIGNED
MR KEVIN HUGHES Secretary 2017-01-20 UNTIL 2023-05-31 RESIGNED
MR SIMON PAUL EMARY Aug 1962 British Secretary 2005-05-03 UNTIL 2007-04-05 RESIGNED
MR STEVEN JUSTIN DUNN-MASSEY Jun 1962 British Secretary 2008-07-03 UNTIL 2012-06-20 RESIGNED
DAVID CHARLES CLAYSON Jan 1950 British Secretary 1996-04-18 UNTIL 1996-07-05 RESIGNED
MS YIZHOU CHEN Secretary 2021-05-18 UNTIL 2023-05-31 RESIGNED
MR PETER MICHAEL BERTRAM May 1954 British Director 2008-06-26 UNTIL 2010-04-30 RESIGNED
BRIGHTON SECRETARY LIMITED Corporate Nominee Secretary 1996-04-16 UNTIL 1996-04-18 RESIGNED
MR RUSSELL GEORGE HEALEY Nov 1970 British Director 2007-12-18 UNTIL 2008-03-06 RESIGNED
MR RICHARD JOHN HAYCOCKS Jun 1949 British Director 2003-11-24 UNTIL 2005-12-21 RESIGNED
COLIN SIMISTER GASKELL May 1937 British Director 1997-05-08 UNTIL 2004-05-25 RESIGNED
JOHN LINDSAY GALLOWAY Apr 1947 British Director 2005-01-01 UNTIL 2012-06-20 RESIGNED
DR DAVID JOHN FLETCHER Dec 1942 British Director 2004-05-25 UNTIL 2006-11-21 RESIGNED
MR SIMON PAUL EMARY Aug 1962 British Director 2005-05-03 UNTIL 2007-04-05 RESIGNED
MR STEVEN JUSTIN DUNN-MASSEY Jun 1962 British Director 2007-11-26 UNTIL 2012-06-20 RESIGNED
DAVID CHARLES CLAYSON Jan 1950 British Director 1996-04-18 UNTIL 2012-06-20 RESIGNED
MS YIZHOU CHEN Apr 1983 Chinese Director 2021-05-18 UNTIL 2023-05-31 RESIGNED
PROFESSOR ROGER WILLIAM WHATMORE May 1952 British Director 1996-04-18 UNTIL 2005-12-21 RESIGNED
DAVID APPLEBY May 1947 British Director 1996-04-18 UNTIL 1997-01-22 RESIGNED
DAVID TURNBULL ALEXANDER May 1968 British Director 2003-12-19 UNTIL 2003-12-20 RESIGNED
MR KEVIN HUGHES Sep 1978 American Director 2017-01-20 UNTIL 2021-05-18 RESIGNED
PAUL WILLEM EVERARD MARIA JANISSEN Jun 1968 Dutch Director 2012-06-20 UNTIL 2014-01-06 RESIGNED
MR DAVID ANTHONY GIAMPAOLO Oct 1958 British Director 2003-10-20 UNTIL 2004-03-23 RESIGNED
MR ROGER JOHN KENDRICK Mar 1945 British Director 2004-03-23 UNTIL 2012-06-20 RESIGNED
PROFESSOR BRYAN LORRAIN HUMPHREYS WILSON Apr 1929 British Director 1996-04-18 UNTIL 2002-07-02 RESIGNED
MR IAN CHRISTOPHER WILCOCK Feb 1967 British Director 2011-04-06 UNTIL 2012-06-20 RESIGNED
BRIGHTON DIRECTOR LIMITED Corporate Nominee Director 1996-04-16 UNTIL 1996-04-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Tga Industries Ltd 2016-07-04 Sheffield   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EMPERIAN LIMITED BRACKNELL Dissolved... DORMANT 99999 - Dormant Company
CAMWOOD LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
SAXON ENVIRONMENTAL AND WATER SERVICES LIMITED BRISTOL Dissolved... MICRO ENTITY 41201 - Construction of commercial buildings
EVANCE WIND TURBINES LIMITED LONDON Dissolved... SMALL 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
ENTROPAY LIMITED LONDON ENGLAND Active SMALL 62012 - Business and domestic software development
ALWAYSON LIMITED READING ENGLAND Active DORMANT 61100 - Wired telecommunications activities
AQUASIUM TECHNOLOGY LIMITED CAMBRIDGE Active GROUP 28990 - Manufacture of other special-purpose machinery n.e.c.
DATA CONTINUITY GROUP LIMITED READING ENGLAND Active DORMANT 62090 - Other information technology service activities
ALWAYSON GROUP LIMITED READING ENGLAND Active DORMANT 70100 - Activities of head offices
AD. IQ LIMITED KENT Dissolved... GROUP 62020 - Information technology consultancy activities
DEFAQTO GROUP LIMITED AYLESBURY Active SMALL 70100 - Activities of head offices
SOURCE ADVISORS LIMITED ST. ALBANS ENGLAND Active SMALL 69203 - Tax consultancy
GREENLAND PUBLISHING LTD ENFIELD Dissolved... TOTAL EXEMPTION SMALL 58142 - Publishing of consumer and business journals and periodicals
APP-DNA GROUP LIMITED MARLOW Dissolved... DORMANT 58290 - Other software publishing
BLACKMEAD FORESTRY III LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
FORESIGHT NF FP GP LIMITED LONDON UNITED KINGDOM Active DORMANT 66300 - Fund management activities
WHITCHURCH PE 1 LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
GENERAL ADVISORY SPECIALISTS LIMITED HERTFORD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FORESIGHT GROUP LLP LONDON UNITED KINGDOM Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DEBRA TRADING LIMITED BRACKNELL ENGLAND Active SMALL 47190 - Other retail sale in non-specialised stores
DEBRA BRACKNELL ENGLAND Active FULL 86900 - Other human health activities
COUNTRYWIDE CORPORATE PROPERTY SERVICES LIMITED BRACKNELL UNITED KINGDOM Active DORMANT 74990 - Non-trading company
VFA LIMITED BRACKNELL ENGLAND Active FULL 62090 - Other information technology service activities
DEBRA RETAIL LIMITED BRACKNELL ENGLAND Active DORMANT 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
A&O IT SERVICES LIMITED BRACKNELL ENGLAND Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
PEOPLEDOC UK LTD BRACKNELL ENGLAND Active SMALL 62090 - Other information technology service activities
QUORBIT LTD BRACKNELL ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
ADVANCED STERILIZATION PRODUCTS (UK) LIMITED BRACKNELL UNITED KINGDOM Active FULL 32990 - Other manufacturing n.e.c.
A&O SHARED SOLUTIONS LIMITED BRACKNELL UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities