INVICTA BUSINESS MACHINES LIMITED - WALLINGFORD
Company Profile | Company Filings |
Overview
INVICTA BUSINESS MACHINES LIMITED is a Private Limited Company from WALLINGFORD ENGLAND and has the status: Active.
INVICTA BUSINESS MACHINES LIMITED was incorporated 52 years ago on 22/12/1971 and has the registered number: 01035809. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
INVICTA BUSINESS MACHINES LIMITED was incorporated 52 years ago on 22/12/1971 and has the registered number: 01035809. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
INVICTA BUSINESS MACHINES LIMITED - WALLINGFORD
This company is listed in the following categories:
63990 - Other information service activities n.e.c.
63990 - Other information service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
STABLES 1
WALLINGFORD
OXON
OX10 8BA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/12/2023 | 05/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD CLANCY | Jul 1973 | British | Director | 2015-12-04 | CURRENT |
MR DAVID INNES SWANSTON | Jul 1967 | British | Director | 2022-09-01 | CURRENT |
MR THOMAS BAPTIE | Apr 1984 | British | Director | 2022-04-29 | CURRENT |
MR JOHN SCHILIZZI | Secretary | 2023-11-20 | CURRENT | ||
MR STEPHEN WILLIAM MCNALLY | Jan 1968 | British | Director | 2019-01-01 UNTIL 2019-12-31 | RESIGNED |
HAROLD JOHN YATES | Dec 1951 | British | Director | 1996-09-30 UNTIL 2000-09-26 | RESIGNED |
MR MICHAEL ALEC BOYES | Sep 1941 | British | Secretary | 2000-09-26 UNTIL 2005-12-31 | RESIGNED |
VALERIE LILIAN HALL | Dec 1940 | British | Secretary | RESIGNED | |
MS AMANDA CARTER | Secretary | 2017-10-17 UNTIL 2018-06-26 | RESIGNED | ||
MR STEPHEN MCNALLY | Secretary | 2015-12-04 UNTIL 2017-10-17 | RESIGNED | ||
NICHOLAS TURNER BROWN | British | Secretary | 2005-12-31 UNTIL 2015-12-04 | RESIGNED | |
MR JEFFREY RAYMOND MACKINNON | Aug 1969 | Canadian | Director | 2015-12-04 UNTIL 2018-12-31 | RESIGNED |
DAVID HENRY VOSS | Jan 1944 | British | Director | 1996-09-30 UNTIL 2001-09-30 | RESIGNED |
NICHOLAS TURNER BROWN | Jul 1978 | British | Director | 2003-01-01 UNTIL 2015-12-04 | RESIGNED |
MR SCOTT SAKLAD | May 1972 | American | Director | 2019-01-01 UNTIL 2022-04-29 | RESIGNED |
PETER JAMES REDDING | Apr 1964 | British | Director | 2020-01-01 UNTIL 2022-09-01 | RESIGNED |
CARL MIDGLEY | Oct 1964 | British | Director | 2003-01-01 UNTIL 2015-12-04 | RESIGNED |
MR STEPHEN MICHAEL BOYES | Aug 1964 | British | Director | 2000-09-26 UNTIL 2015-12-04 | RESIGNED |
ROBERT ANTHONY LIDSTONE | Jun 1956 | British | Director | 1996-01-02 UNTIL 2000-09-08 | RESIGNED |
VALERIE LILIAN HALL | Dec 1940 | British | Director | RESIGNED | |
MR MALCOLM CHARLES HALL | Jul 1938 | British | Director | RESIGNED | |
MR MICHAEL ALEC BOYES | Sep 1941 | British | Director | RESIGNED | |
CHERRIE BOYES | May 1941 | British | Director | RESIGNED | |
MR BARRY ALAN SYMONS | Jul 1970 | Canadian | Director | 2015-12-04 UNTIL 2018-12-31 | RESIGNED |
MR THOMAS BAPTIE | Secretary | 2018-06-26 UNTIL 2023-11-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jonas Computing (Uk) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |