About

Registered Number: 02352867
Date of Incorporation: 27/02/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: 4th Floor 2 City Approach, Albert Street, Eccles, Manchester, M30 0BL,

 

Established in 1989, Insider Technologies Ltd has its registered office in Eccles, Manchester. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARRON, Dan 16 October 2015 - 1
GILBANK, Karl William 18 March 2019 - 1
BYCROFT, John Anthony 01 April 2015 16 October 2015 1
CASHMORE, Paul Martin 01 September 2000 16 October 2015 1
CHAPMAN, Alison 01 June 1993 09 January 1998 1
CHAPMAN, James Walker N/A 09 January 1998 1
HALL, Andrew Donald 16 October 2015 19 December 2016 1
LAUNDER, Richard Nicholas 01 October 2001 16 October 2015 1
MOWATT, Anthony 16 August 2012 16 October 2015 1
MURPHY, Gerard Anthony 01 April 1998 31 December 2014 1
TANHAM, Gillian 01 June 1993 31 December 2007 1
TANHAM, Stephen N/A 16 August 2012 1
TOMLIN, Adrian Christopher 18 March 2019 30 June 2020 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
TM01 - Termination of appointment of director 30 June 2020
MR01 - N/A 12 October 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 09 August 2019
AP01 - Appointment of director 25 March 2019
AP01 - Appointment of director 25 March 2019
AA - Annual Accounts 09 January 2019
MR04 - N/A 13 November 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 22 August 2017
AD01 - Change of registered office address 10 July 2017
AA - Annual Accounts 02 February 2017
TM01 - Termination of appointment of director 20 December 2016
AD01 - Change of registered office address 05 December 2016
CS01 - N/A 12 August 2016
RESOLUTIONS - N/A 24 May 2016
MR01 - N/A 13 May 2016
AA - Annual Accounts 07 January 2016
CC04 - Statement of companies objects 11 December 2015
RESOLUTIONS - N/A 10 November 2015
MR04 - N/A 19 October 2015
MR04 - N/A 19 October 2015
MR04 - N/A 19 October 2015
MR04 - N/A 19 October 2015
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
AP01 - Appointment of director 16 October 2015
AR01 - Annual Return 02 September 2015
AP01 - Appointment of director 15 April 2015
TM01 - Termination of appointment of director 14 January 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 13 August 2014
CH01 - Change of particulars for director 13 August 2014
CH01 - Change of particulars for director 13 August 2014
CH01 - Change of particulars for director 13 August 2014
CH01 - Change of particulars for director 13 August 2014
CH01 - Change of particulars for director 13 August 2014
MISC - Miscellaneous document 07 February 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 17 August 2013
RP04 - N/A 16 November 2012
RESOLUTIONS - N/A 05 September 2012
MG01 - Particulars of a mortgage or charge 03 September 2012
MG01 - Particulars of a mortgage or charge 01 September 2012
AP01 - Appointment of director 28 August 2012
TM01 - Termination of appointment of director 28 August 2012
TM02 - Termination of appointment of secretary 28 August 2012
MG01 - Particulars of a mortgage or charge 25 August 2012
MG01 - Particulars of a mortgage or charge 25 August 2012
MG01 - Particulars of a mortgage or charge 18 August 2012
AR01 - Annual Return 16 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2012
AA - Annual Accounts 19 July 2012
SH01 - Return of Allotment of shares 28 June 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 22 June 2009
287 - Change in situation or address of Registered Office 23 December 2008
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
AA - Annual Accounts 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 15 June 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 May 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 15 October 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 29 August 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 02 September 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 20 August 2001
288a - Notice of appointment of directors or secretaries 17 October 2000
AA - Annual Accounts 21 September 2000
363s - Annual Return 17 August 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 30 July 1999
395 - Particulars of a mortgage or charge 07 June 1999
RESOLUTIONS - N/A 19 October 1998
MEM/ARTS - N/A 19 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1998
AA - Annual Accounts 17 September 1998
363s - Annual Return 17 August 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
169 - Return by a company purchasing its own shares 12 February 1998
AA - Annual Accounts 27 January 1998
RESOLUTIONS - N/A 15 January 1998
RESOLUTIONS - N/A 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
363s - Annual Return 22 September 1997
395 - Particulars of a mortgage or charge 14 April 1997
AA - Annual Accounts 08 November 1996
363s - Annual Return 21 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 1995
AA - Annual Accounts 21 December 1995
363s - Annual Return 14 September 1995
RESOLUTIONS - N/A 25 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1995
123 - Notice of increase in nominal capital 25 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 December 1994
363s - Annual Return 21 September 1994
AA - Annual Accounts 06 January 1994
363a - Annual Return 17 September 1993
288 - N/A 24 August 1993
288 - N/A 24 August 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 29 September 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 September 1992
RESOLUTIONS - N/A 12 March 1992
RESOLUTIONS - N/A 12 March 1992
123 - Notice of increase in nominal capital 12 March 1992
AA - Annual Accounts 25 October 1991
363b - Annual Return 21 October 1991
AA - Annual Accounts 19 November 1990
363 - Annual Return 26 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1990
287 - Change in situation or address of Registered Office 12 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1989
CERTNM - Change of name certificate 27 June 1989
CERTNM - Change of name certificate 27 June 1989
RESOLUTIONS - N/A 26 June 1989
123 - Notice of increase in nominal capital 26 June 1989
RESOLUTIONS - N/A 21 June 1989
MEM/ARTS - N/A 21 June 1989
287 - Change in situation or address of Registered Office 21 June 1989
288 - N/A 21 June 1989
288 - N/A 21 June 1989
NEWINC - New incorporation documents 27 February 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2019 Outstanding

N/A

A registered charge 05 May 2016 Fully Satisfied

N/A

Debenture 16 August 2012 Fully Satisfied

N/A

Debenture 16 August 2012 Fully Satisfied

N/A

Debenture 16 August 2012 Fully Satisfied

N/A

Debenture 16 August 2012 Fully Satisfied

N/A

Legal mortgage 04 June 1999 Fully Satisfied

N/A

Mortgage debenture 08 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.