IDENTITY SYSTEMS (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02886107. The registration start date is January 10, 1994. The current status is Active.
Company Number | 02886107 |
Company Name | IDENTITY SYSTEMS (UK) LIMITED |
Registered Address |
Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1994-01-10 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 30/09/2018 |
Accounts Last Update | 31/12/2016 |
Returns Due Date | 07/02/2017 |
Returns Last Update | 10/01/2016 |
Confirmation Statement Due Date | 24/01/2020 |
Confirmation Statement Last Update | 10/01/2017 |
SIC Code | Industry |
---|---|
62090 | Other information technology service activities |
Previous Name | Change Date |
---|---|
INTELLISYNC IDENTITY SYSTEMS LIMITED | 07/02/2008 |
SEARCH SOFTWARE AMERICA LIMITED | 04/01/2005 |
SPL WORLDGROUP LIMITED | 16/03/2004 |
Address |
HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD |
Post Town | READING |
County | BERKSHIRE |
Post Code | RG7 1NT |
Entity Name | Office Address |
---|---|
SINO BULL LIMITED | Highlands House Basingstoke Road, Spencers Wood, Reading |
PROCEPT BIOROBOTICS UK, LTD | Highlands House Basingstoke Road, Spencers Wood, Reading |
HACKERRANK UK LIMITED | Highlands House Basingstoke Road, Spencers Wood, Reading |
HEALTHY. IO (UK) LTD | Highlands House Basingstoke Road, Spencers Wood, Reading |
NARVAR UK LIMITED | Highlands House Basingstoke Road, Spencers Wood, Reading |
BITTITAN UK LIMITED | Highlands House Basingstoke Road, Spencers Wood, Reading |
ZENEDGE UK LTD | Highlands House Basingstoke Road, Spencers Wood, Reading |
ZVC UK LTD | Highlands House Basingstoke Road, Spencers Wood, Reading |
PIONEER WINCON UK LTD | Highlands House Basingstoke Road, Spencers Wood, Reading |
ELASTIFILE UK LIMITED | Highlands House Basingstoke Road, Spencers Wood, Reading |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HAAR, Katherine Irene | Director (Active) | 2100 Seaport Blvd, Redwood City, California, Usa, 94063 | August 1975 / 1 January 2016 |
American / Usa |
Attorney |
PELLOWSKI, Mark Allen | Director (Active) | 999 E Mockingbird Lane, Pleasanton, California, Usa, 94566 | November 1963 / 16 May 2008 |
American / United States Of America |
Vp Finance |
BERNARD, Christophe | Secretary (Resigned) | 3 Coningham Road, London, W12 8BP | / 13 August 2001 |
/ |
|
BOIT, Thierry Denis | Secretary (Resigned) | 5 Stevenson Drive, Binfield, Bracknell, Berkshire, RG42 5TB | / 25 February 2005 |
/ |
|
DUNKERLEY, Fiona Carol | Secretary (Resigned) | 31 Park Close, Sonning Common, Reading, Berkshire, RG4 9RY | / 10 January 1994 |
/ |
|
FRY, Earl | Secretary (Resigned) | 97 Marymont Avenue, Atherton, 94027 California, Usa | / 16 May 2008 |
United States Citizen / |
Chief Finance Officer |
HEIMBAUGH, Donna Marie | Secretary (Resigned) | Byrness Old Barn Close, Emmer Green, Reading, RG4 8QY | / 8 August 1995 |
/ |
|
SNR DENTON SECRETARIES LIMITED | Secretary (Resigned) | One, Fleet Place, London, EC4M 7WS | / 14 January 2008 |
/ |
|
BOIT, Thierry Denis | Director (Resigned) | 5 Stevenson Drive, Binfield, Bracknell, Berkshire, RG42 5TB | January 1956 / 1 August 2004 |
French / England |
Managing Director |
BOURNE, Bruce William | Director (Resigned) | 1201 California Street 904, Sanfrancisco 94109, California, Usa | December 1958 / 1 July 1998 |
American / |
Financial Executive |
CARLITZ, Terry | Director (Resigned) | 450 North California Avenue, Palo Alto, California 94301, Usa | June 1951 / 1 July 1998 |
American / |
Senior Vp Finance & Cfo,Spl Wo |
CHAPMAN, Mark Victor | Director (Resigned) | 21 Lauradale, Bracknell, Berkshire, RG12 7DT | February 1968 / 18 January 2001 |
British / |
Director |
DUNKERLEY, Michael Howard | Director (Resigned) | 31 Park Close, Sonning Common, Reading, Berkshire, RG4 9RY | November 1956 / 10 January 1994 |
Australian / |
Sales & Support Manager |
FOSTER, Clyde | Director (Resigned) | 5735 Dalton Creek Way, Pleasanton, California 94566, Usa | July 1961 / 1 August 2005 |
American / |
Coo |
FRY, Earl | Director (Resigned) | 97 Marymont Avenue, Atherton, 94027 California, Usa | October 1958 / 16 May 2008 |
United States Citizen / Usa |
Chief Finance Officer |
GOLDBERG, Steve | Director (Resigned) | 3301 94th Ave Se, Mercer Island, Wa 98040, Usa | February 1961 / 16 March 2004 |
American / |
Company Director |
HEIMBAUGH, Kevin Scott | Director (Resigned) | Byrness Old Barn Close, Emmer Green, Reading, RG4 8QY | December 1957 / 8 August 1995 |
American / |
Manager |
HOBBS, Clarence Dexter | Director (Resigned) | 139 Lincoln Drive, Sausalito, California, 94965, Usa | September 1943 / 11 August 2000 |
U S Citizen / |
Ceo Of Spl Worldgroup Bv |
KISLING, Ronald W | Director (Resigned) | 376 Hazelwood Ave, San Francisco, California, 94127, Usa, FOREIGN | February 1961 / 23 July 1999 |
American / |
Vp Cfo |
KITCHEN, Keith | Director (Resigned) | 1775 Kimberley Drive, Sunnyvale, Ca 94087, Usa | January 1963 / 16 March 2004 |
American / |
Company Director |
LONDON LAW SERVICES LIMITED | Nominee Director (Resigned) | 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | / 10 January 1994 |
/ |
|
MARTINI, Michael | Director (Resigned) | 23 Oakcrest Lane, Alamo, California 94507, Usa | November 1949 / 6 May 2003 |
Us Citizen / |
Senior Vp And Cfo Of Spl World |
MOR, Moshe Simha | Director (Resigned) | 323 Hill Street, San Francisco, California, 94114, U S A | December 1961 / 1 July 1998 |
Israeli / |
Ceo Of Spl Worldgroup Bv |
PENTLAND, Adele Louise | Director (Resigned) | 10616 Buccaneer Point, Frisco, Texas, 75034, Usa | April 1972 / 31 July 2006 |
British / |
Lawyer |
SALOVAARA, Jani Johannes | Director (Resigned) | Nuottapolku 10 B 14, Helsinki, 00330, Finland, FOREIGN | April 1979 / 23 January 2008 |
Finnish / Finland |
Lawyer |
TAHTIVUORI, Karim | Director (Resigned) | Museokatu 33 B 39, Helsinki, 00100, Finland | November 1967 / 11 January 2008 |
Finnish / Finland |
Lawyer |
ZOLEZZI, Richard Victor | Director (Resigned) | 70 Wiltshire Avenue, Larkspur, California 94939, Usa | December 1956 / 8 June 2001 |
U S Citizen / |
Senior Vice President Spl Worl |
Post Town | READING |
Post Code | RG7 1NT |
SIC Code | 62090 - Other information technology service activities |
Please comment or provide details below to improve the information on IDENTITY SYSTEMS (UK) LIMITED.