ISOFT RADIOLOGY SYSTEMS LIMITED
Visión general
Nombre de la empresa | ISOFT RADIOLOGY SYSTEMS LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 01817913 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución | |
Fecha de cese |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | No |
La sede social está en disputa | No |
¿Cuál es el propósito de ISOFT RADIOLOGY SYSTEMS LIMITED?
- Otras actividades de servicios de tecnología de la información (62090) / Información y comunicación
¿Dónde se encuentra ISOFT RADIOLOGY SYSTEMS LIMITED?
Dirección de la sede social | Royal Pavilion Wellesley Road GU11 1PZ Aldershot Hampshire United Kingdom |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de ISOFT RADIOLOGY SYSTEMS LIMITED?
Nombre de la empresa | Desde | Hasta |
---|---|---|
TOREX RADIOLOGY SYSTEMS LIMITED | 12 jun 2002 | 12 jun 2002 |
AMERSHAM MEDICAL SYSTEMS LIMITED | 21 may 1984 | 21 may 1984 |
¿Cuáles son las últimas cuentas de ISOFT RADIOLOGY SYSTEMS LIMITED?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 31 mar 2012 |
¿Cuál es el estado de la última declaración anual para ISOFT RADIOLOGY SYSTEMS LIMITED?
Declaración anual |
|
---|
¿Cuáles son las últimas presentaciones para ISOFT RADIOLOGY SYSTEMS LIMITED?
Fecha | Descripci ón | Documento | Tipo | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||||||||||||||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||||||||||||||
Solicitud de exclusión de la empresa del registro | 3 páginas | DS01 | ||||||||||||||
Exercice comptable précédent prolongé du 31 mar 2013 au 30 sept 2013 | 3 páginas | AA01 | ||||||||||||||
Cese del nombramiento de Andrew Thomson como director | 2 páginas | TM01 | ||||||||||||||
Déclaration annuelle établie au 30 jul 2013 avec liste complète des actionnaires | 5 páginas | AR01 | ||||||||||||||
| ||||||||||||||||
Estado de capital el 24 jun 2013
| 4 páginas | SH19 | ||||||||||||||
legacy | 1 páginas | SH20 | ||||||||||||||
Resoluciones Resolutions | 4 páginas | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 páginas | CAP-SS | ||||||||||||||
Nombramiento de David William Hart Gray como secretario | 3 páginas | AP03 | ||||||||||||||
Cese del nombramiento de Gareth Wilson como secretario | 2 páginas | TM02 | ||||||||||||||
Cuentas completas preparadas hasta el 31 mar 2012 | 15 páginas | AA | ||||||||||||||
Resoluciones Resolutions | 34 páginas | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Déclaration annuelle établie au 30 jul 2012 avec liste complète des actionnaires | 5 páginas | AR01 | ||||||||||||||
Los registros se han trasladado a la dirección del domicilio social registrado | 1 páginas | AD04 | ||||||||||||||
Cese del nombramiento de Adrian Stevens como director | 2 páginas | TM01 | ||||||||||||||
Cuentas completas preparadas hasta el 30 jun 2011 | 17 páginas | AA | ||||||||||||||
Exercice comptable en cours raccourci du 30 jun 2012 au 31 mar 2012 | 1 páginas | AA01 | ||||||||||||||
Cambio de datos del director Mr Adrian Charles Stevens el 12 sept 2011 | 2 páginas | CH01 | ||||||||||||||
Cambio de datos del director Mr Andrew James Edward Thomson el 12 sept 2011 | 2 páginas | CH01 | ||||||||||||||
Cambio de datos del secretario Mr Gareth Antony Wilson el 12 sept 2011 | 2 páginas | CH03 | ||||||||||||||
Cambio de datos del director Mr Andrea Fiumicelli el 12 sept 2011 | 2 páginas | CH01 | ||||||||||||||
Domicilio social registrado cambiado de * C/O Csc Computer Sciences International Ltd Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom* el 18 ago 2011 | 1 páginas | AD01 | ||||||||||||||
Domicilio social registrado cambiado de * C/O Isoft Group Plc Daventry Road Banbury Oxfordshire OX16 3JT* el 05 ago 2011 | 1 páginas | AD01 | ||||||||||||||
¿Quiénes son los directivos de ISOFT RADIOLOGY SYSTEMS LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
---|---|---|---|---|---|---|---|---|---|---|
GRAY, David William Hart | Secretario | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | British | 177357740001 | ||||||
FIUMICELLI, Andrea | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | Italy | Italian | Company Director | 135619020001 | ||||
CRABTREE, Nicholas Patrick | Secretario | Sherwood 11 Green Lane Chesham Bois HP6 5LN Amersham Buckinghamshire | British | Computer Consultant | 17678130002 | |||||
EDELMAN, Howard Todd | Secretario | Elizabeth Bay Road 2011 Elizabeth Bay 84/108 Nsw Australia | Australian | Company Secretary | 126124430005 | |||||
HILL, Teifion Mark | Secretario | 59 Hill Top Avenue Cheadle Hulme SK8 7HZ Stockport Cheshire | British | 100105520001 | ||||||
HORN, Nigel David | Secretario | Featherbow House Ratley OX15 6DS Banbury Oxfordshire | British | 109926660001 | ||||||
MEIRE, Hylton Bruce | Secretario | 30 Durham Avenue BR2 0QB Bromley Kent | British | 5361780001 | ||||||
WILSON, Gareth Antony | Secretario | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | 162045740001 | |||||||
CLARKE, Robert Samuel | Director | 4 Lyne Way Warners End HP1 3PL Hemel Hempstead Hertfordshire | British | Sales & Marketing | 44712370001 | |||||
COHEN, Gary Michael | Director | 178 Hopetoun Avenue, Watsons Bay Nsw 2030 Australia | Australia | Australian | Company Director | 125992970001 | ||||
COWLES, Neil | Director | 37 Oldborough Drive CV35 9HQ Loxley Warwickshire | British | Director | 79753520001 | |||||
CRABTREE, Nicholas Patrick | Director | Sherwood 11 Green Lane Chesham Bois HP6 5LN Amersham Buckinghamshire | England | British | Finance Director | 17678130002 | ||||
DAY, Robert William | Director | Weathertop Blackmires Lane, Silverstone NN12 8UZ Towcester Northamptonshire | British | Director | 66520250001 | |||||
EALES, Gillian Margaret | Director | 20 Woodside Road Bickley BR1 2ES Bromley Kent | British | Business Administrator | 16296060001 | |||||
FRANKS, Nigel | Director | 8 Herston Close HP21 9UR Aylesbury Buckinghamshire | British | Operations Director | 39004110002 | |||||
GARRINGTON, Stephen John | Director | 15 Chesterton Close Hunt End B97 5XS Redditch Worcestershire | British | Director | 45513680001 | |||||
GRAHAM, Stephen Paul | Director | Brackenridge Mereside Road WA16 6QR Mere Cheshire | United Kingdom | British | Director | 97528710001 | ||||
HENRY, William Patrick | Director | 9 Grafton Road GL50 2ET Cheltenham Gloucestershire | England | American | Company Director | 119049370001 | ||||
JAMES, Gavin Keith, Mr. | Director | Camelford Bradcutts Lane SL6 9AA Cookham Dean Berkshire | England | British | Finance Director | 44173560008 | ||||
KUMAR, Ravi | Director | 14 Parkham Close Daisy Hill Westhaughton BL5 2GT Bolton Lancashire | British | Company Director | 101025710001 | |||||
MACKAY, James Gordon | Director | Daventry Road OX16 3JT Banbury Isoft Group Plc Oxfordshire United Kingdom | United Kingdom | British | Company Director | 178097680001 | ||||
MACKAY, James Gordon | Director | Pogles Wood Widmoor HP10 0JG Wooburn Green Buckinghamshire | United Kingdom | British | Chartered Accountant | 178097680001 | ||||
MEIRE, Hylton Bruce | Director | 30 Durham Avenue BR2 0QB Bromley Kent | British | Doctor | 5361780001 | |||||
MORRIS, Eamonn | Director | 25 Coppinger Wood IRISH Blackrock Co Dublin Ireland | Ireland | Irish | Director | 65876940001 | ||||
PEARMAN, Mark Chalice | Director | The Old Rectory Honiley CV8 1NP Kenilworth Warwickshire | United Kingdom | British | Director | 57516220003 | ||||
RAWCLIFFE, Richard William | Director | 113 Towngate Eccleston PR7 5QS Chorley Lancashire England | British | Director | 86831530001 | |||||
RICHARDS, Paul | Director | The Barn Green Lane South Newington OX15 4JH Banbury | United Kingdom | British | Company Director | 126777780001 | ||||
RICHARDS, Paul | Director | The New Barn Grange Farm South Newington OX15 4JW Banbury Oxfordshire | British | Director | 82595090001 | |||||
STEVENS, Adrian Charles | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | England | British | Company Director | 76964750002 | ||||
THOMSON, Andrew James Edward | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | England | British | Chartered Accountant | 147270780001 | ||||
WATSON, Robert John | Director | Holly House Felden Lane Felden HP3 0BF Hemel Hempstead Hertfordshire | England | British | Managing Director | 16296070002 | ||||
WHELAN, John | Director | 26 Lynton Park Road SK8 6JA Cheadle Hulme Cheshire | Uk | British | Director | 105872500001 | ||||
WHISTON, Timothy Andrew | Director | Boothshill Farm Booths Lane WA13 0PF Lymm Cheshire | England | British | Director | 69575560002 | ||||
WOODBRIDGE, Mark Gavin | Director | The Bungalow Marton CV23 9RS Rugby Warwickshire | British | Finance Director | 74738270002 |
¿Tiene ISOFT RADIOLOGY SYSTEMS LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Security agreement | Creado el 30 dic 2009 Entregado el 13 ene 2010 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción All f/h and l/h property,all equipment and fixed assets,all shares,all other stocks debentures,bonds,warrants,coupons or other securities see image for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A deed of accession | Creado el 27 nov 2007 Entregado el 13 dic 2007 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from each borrower as a borrower and from each target guarantor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Supplemental guarantee and debenture | Creado el 24 ago 2006 Entregado el 31 ago 2006 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the principal borrower, each chargor and each other member of the group to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción L/H suite 304 spirella building bridge road letchworth garden city herts. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Omnibus guarantee and set-off agreement | Creado el 24 ago 2006 Entregado el 31 ago 2006 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A deed of admission to an omnibus letter of set-off dated 30TH january 2003 | Creado el 13 abr 2006 Entregado el 28 abr 2006 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Breve descripción Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A deed of admission to an omnibus guarantee and set-off agreement dated 7TH april 1998 | Creado el 08 ago 2002 Entregado el 16 ago 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Breve descripción Any sum or sums for the time being standing to the credit of any present or future account to the company with the bank. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 04 abr 2001 Entregado el 07 abr 2001 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personas con derecho
| ||||
Transacciones
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0