One Central Park Northampton Road
Manchester
M40 5BP
Director Name | Mr Chris McGinnis |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 08 November 2022(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Arbeta Office 1.1 And 1.2, Block A One Central Park Northampton Road Manchester M40 5BP |
Director Name | Mr Ian James Ince |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2023(13 years after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arbeta Office 1.1 And 1.2, Block A One Central Park Northampton Road Manchester M40 5BP |
Director Name | Mr Martin Carl Sykes |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2, Aniseed House Broadgate, Oldham Broadway B Chadderton Oldham OL9 9XA |
Secretary Name | Sarah Louise Sykes |
---|---|
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL |
Director Name | Mr Paul Simon Kent Wright |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 December 2014) |
Role | Lawyer |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 2, Aniseed House Broadgate, Oldham Broadway B Chadderton Oldham OL9 9XA |
Secretary Name | Paul Simon Kent Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 December 2014) |
Role | Company Director |
Correspondence Address | 10 Royal Park Royal Park Bride Road Ramsey Isle Of Man IM8 3UF |
Director Name | Mr Amir Levy |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 05 December 2014(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 November 2022) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Unit 2, Aniseed House Broadgate, Oldham Broadway B Chadderton Oldham OL9 9XA |
Director Name | Mr Christopher Dempsey |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2020(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 July 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Arbeta Office 1.1 And 1.2, Block A One Central Park Northampton Road Manchester M40 5BP |
Website | www.intelligentgaming.co.uk |
---|---|
Telephone | 0161 6881260 |
Telephone region | Manchester |
Registered Address | Arbeta Office 1.1 And 1.2, Block A One Central Park Northampton Road Manchester M40 5BP |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Intelligent Gaming Systems LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
10 November 2020 | Termination of appointment of Martin Carl Sykes as a director on 5 November 2020 (1 page) |
---|---|
10 November 2020 | Appointment of Mr Christopher Dempsey as a director on 5 November 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
31 March 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
12 July 2019 | Director's details changed for Mr Martin Carl Sykes on 1 April 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
15 February 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
5 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
20 July 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
9 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Appointment of Mr Brian Henry Moore as a secretary on 9 February 2015 (2 pages) |
9 June 2015 | Appointment of Mr Brian Henry Moore as a secretary on 9 February 2015 (2 pages) |
9 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Appointment of Mr Brian Henry Moore as a secretary on 9 February 2015 (2 pages) |
8 January 2015 | Termination of appointment of Paul Simon Kent Wright as a secretary on 5 December 2014 (1 page) |
8 January 2015 | Appointment of Mr Amir Levy as a director on 5 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of Paul Simon Kent Wright as a secretary on 5 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Paul Simon Kent Wright as a secretary on 5 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page) |
8 January 2015 | Appointment of Mr Amir Levy as a director on 5 December 2014 (2 pages) |
8 January 2015 | Appointment of Mr Amir Levy as a director on 5 December 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Secretary's details changed for Paul Simon Kent Wright on 25 May 2014 (1 page) |
29 May 2014 | Director's details changed for Mr Martin Carl Sykes on 25 May 2014 (2 pages) |
29 May 2014 | Secretary's details changed for Paul Simon Kent Wright on 25 May 2014 (1 page) |
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Director's details changed for Mr Martin Carl Sykes on 25 May 2014 (2 pages) |
14 May 2014 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom on 14 May 2014 (1 page) |
23 April 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
12 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
25 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
16 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Secretary's details changed for Apul Simon Kent Wright on 16 June 2011 (1 page) |
16 June 2011 | Secretary's details changed for Apul Simon Kent Wright on 16 June 2011 (1 page) |
16 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Termination of appointment of Sarah Sykes as a secretary (1 page) |
23 February 2011 | Termination of appointment of Sarah Sykes as a secretary (1 page) |
7 February 2011 | Appointment of Apul Simon Kent Wright as a secretary (3 pages) |
7 February 2011 | Appointment of Paul Simon Kent Wright as a director (3 pages) |
7 February 2011 | Appointment of Apul Simon Kent Wright as a secretary (3 pages) |
7 February 2011 | Appointment of Paul Simon Kent Wright as a director (3 pages) |
26 May 2010 | Incorporation (19 pages) |
26 May 2010 | Incorporation (19 pages) |