Company NameIntervoice Limited
DirectorsAndrew Albert Farwig and Jane Catherine Fogarty
Company StatusActive
Company Number02601740
CategoryPrivate Limited Company
Incorporation Date16 April 1991(33 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Albert Farwig
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2021(30 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleGeneral Vice President, Corporate Governance
Country of ResidenceUnited States
Correspondence AddressPillsbury Winthrop Shaw Pittman Llp Level 34, 100
London
EC2N 4AG
Director NameJane Catherine Fogarty
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed12 November 2021(30 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleExecutive Vice President, Legal
Country of ResidenceUnited States
Correspondence AddressPillsbury Winthrop Shaw Pittman Llp Level 34, 100
London
EC2N 4AG
Secretary NameJane Catherine Fogarty
StatusCurrent
Appointed19 January 2023(31 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressPillsbury Winthrop Shaw Pittman Llp Level 34, 100
London
EC2N 4AG
Director NameBruce C Tomson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(1 year after company formation)
Appointment Duration2 years (resigned 16 April 1994)
RoleVp Of Parent Corporation
Correspondence AddressBrite Voice Systems Inc
7309 E 21st North
Witchita
Kansas 67206
Foreign
Director NameDavid Clive Pearce
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1997)
RoleManaging Director
Correspondence AddressGatley Hall 13 Old Hall Road
Gatley
Cheadle
Cheshire
SK8 4BE
Director NameBernard Thomas Christopher Laybourn
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address152 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1BQ
Director NameMr Glenn Alan Etherington
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 1992(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 17 August 1999)
RoleCompany Director
Correspondence Address250 International Parkway
Ste 300 Heathrow Florida 32746
Usa
Foreign
Director NameMr Stanley George Brannan
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 1992(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 17 August 1999)
RoleCompany Director
Correspondence Address7309e
21st Street
North Wichita
Kansas 67206
Foreign
Director NameDavid Felton Hemmings
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 1993(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1997)
RoleEngineer
Correspondence Address7024 E Kellogg Apt H
Wichita
Kansas
67207
Director NameStuart Hallam
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 August 1998)
RoleCompany Director
Correspondence Address4 Orchard Close
Harston
Cambridge
CB2 5PT
Director NameDavid S Gergacz
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 1997(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 1999)
RoleChief Executive
Correspondence Address350 Golf Brook Circle
Suite 200
Longwood
Florida 32779
United States
Director NameDouglas Hare
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 1998)
RoleChief Operating Officer
Correspondence AddressLarkrise 58 Telegraph Lane
Four Marks
Alton
Hampshire
GU34 5AX
Director NameRob Roy Graham
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 1999(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 July 2003)
RoleCompany Director
Correspondence Address3517 Wentwood Drive
Dallas
Dallas County Texas 75225
United States
Director NameDan Hammond
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 1999(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address17623 Cedar Creek Canyon
Dallas
Texas 75252
United States
Director NameDavid Berger
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 1999(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address10706 River Oaks Drive
Frisco
Collin County Texas 75035
United States
Director NameRay Naeini
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 1999(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 May 2002)
RoleCompany Director
Correspondence Address3159 Tala Loop
Longwood
Seminole County Florida 32779
United States
Director NameRobert Ritchey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2001(9 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2008)
RoleCompany Director
Correspondence Address6002 Dripping Spring Drive
Frisco
Tx 75034
United States
Director NameDavid Brandenburg
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2001(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 2004)
RoleCompany Director
Correspondence Address4545 Biltmore Drive
Frisco
Texas 75034
United States
Director NameFrank Sherlock
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(12 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 July 2010)
RoleManaging Director
Correspondence Address50 Park Road
Gatley
Cheshire
SK8 4HZ
Director NameMr Kenneth Jacobson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Edenbridge Close
Crewe
CW2 5QU
Director NameRichard Arnold
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(12 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 November 2007)
RoleDeputy Managing Director
Correspondence AddressPryors Hayes Cottage Willington Road
Oscroft
Chester
Cheshire
CH3 8NL
Wales
Director NameMr Wayne Joseph Barclay
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(16 years, 7 months after company formation)
Appointment Duration5 years (resigned 12 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Park Road
Gatley
Cheshire
SK8 4HZ
Director NameJames Arthur Milton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed07 December 2007(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2009)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address2508 Beacon Crest Drive
Plano
75093 Texas
United States
Director NameMr John Burnett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(16 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry Cottage
The Pudgell
Royston
Herts
SG8 8SE
Director NamePaul Andrew Trefonas
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2010(19 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Park Road
Gatley
Cheshire
SK8 4HZ
Director NameTammy Lynn Rohrer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2010(19 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address50 Park Road
Gatley
Cheshire
SK8 4HZ
Director NameIan Fox
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Park Road
Gatley
Cheshire
SK8 4HZ
Director NameJohn Vincent Shap
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2011(20 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address50 Park Road
Gatley
Cheshire
SK8 4HZ
Director NameStuart Eveleigh
Date of BirthApril 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed26 October 2011(20 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Park Road
Gatley
Cheshire
SK8 4HZ
Director NameMr Cameron Christie
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(21 years, 9 months after company formation)
Appointment Duration6 years (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Park Road
Gatley
Cheshire
SK8 4HZ
Director NameAndrew Albert Farwig
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2017(26 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTrident Business Park Styal Road
Manchester
M22 5XB
Director NameMr Steven Linley Richie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2019(27 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address44201 Nobel Drive
Fremont
California
94538
Director NameMr Andre Scott Valentine
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2019(27 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address201 E. 4th Street
Cincinnati
Ohio
45202
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed16 April 1992(1 year after company formation)
Appointment Duration30 years, 9 months (resigned 19 January 2023)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteconvergys.com

Location

Registered AddressPillsbury Winthrop Shaw Pittman Llp
Level 34, 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5m at £1Brite Voice Systems Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£11,950,000
Gross Profit£10,307,000
Net Worth£15,185,000
Cash£2,409,000
Current Liabilities£4,399,000

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (overdue)

Charges

18 September 2002Delivered on: 26 September 2002
Persons entitled: Foothill Capital Corporation

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Outstanding

Filing History

27 November 2020Full accounts made up to 31 December 2019 (26 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
3 April 2020Satisfaction of charge 1 in full (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (27 pages)
29 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
18 February 2019Termination of appointment of Andrew Albert Farwig as a director on 7 February 2019 (1 page)
18 February 2019Appointment of Mr. Steven Linley Richie as a director on 7 February 2019 (2 pages)
18 February 2019Termination of appointment of Stuart Eveleigh as a director on 7 February 2019 (1 page)
18 February 2019Appointment of Mr. Andre Scott Valentine as a director on 7 February 2019 (2 pages)
18 February 2019Termination of appointment of Cameron Christie as a director on 7 February 2019 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (27 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
10 October 2017Full accounts made up to 31 December 2016 (26 pages)
10 October 2017Full accounts made up to 31 December 2016 (26 pages)
14 July 2017Appointment of Andrew Albert Farwig as a director on 30 June 2017 (2 pages)
14 July 2017Appointment of Andrew Albert Farwig as a director on 30 June 2017 (2 pages)
13 July 2017Termination of appointment of Tammy Lynn Rohrer as a director on 30 June 2017 (1 page)
13 July 2017Termination of appointment of Tammy Lynn Rohrer as a director on 30 June 2017 (1 page)
28 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
28 April 2017Registered office address changed from 50 Park Road Gatley Cheshire SK8 4HZ to Trident Business Park Styal Road Manchester M22 5XB on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 50 Park Road Gatley Cheshire SK8 4HZ to Trident Business Park Styal Road Manchester M22 5XB on 28 April 2017 (1 page)
1 December 2016Full accounts made up to 31 December 2015 (26 pages)
1 December 2016Full accounts made up to 31 December 2015 (26 pages)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2,500,000
(7 pages)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2,500,000
(7 pages)
22 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
22 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2,500,000
(7 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2,500,000
(7 pages)
7 November 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
7 November 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2,500,000
(7 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2,500,000
(7 pages)
24 December 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
24 December 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
31 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
30 May 2013Secretary's details changed for A G Secretarial Limited on 16 April 2013 (1 page)
30 May 2013Secretary's details changed for A G Secretarial Limited on 16 April 2013 (1 page)
29 January 2013Appointment of Cameron Christie as a director (3 pages)
29 January 2013Termination of appointment of Wayne Barclay as a director (2 pages)
29 January 2013Appointment of Cameron Christie as a director (3 pages)
29 January 2013Termination of appointment of Wayne Barclay as a director (2 pages)
28 January 2013Termination of appointment of Wayne Barclay as a director (2 pages)
28 January 2013Termination of appointment of Wayne Barclay as a director (2 pages)
28 January 2013Appointment of Mr Cameron Christie as a director (3 pages)
28 January 2013Appointment of Mr Cameron Christie as a director (3 pages)
16 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
16 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
22 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (8 pages)
16 May 2012Termination of appointment of John Shap as a director (2 pages)
16 May 2012Termination of appointment of John Shap as a director (2 pages)
18 November 2011Appointment of Stuart Eveleigh as a director (3 pages)
18 November 2011Appointment of Stuart Eveleigh as a director (3 pages)
18 November 2011Appointment of John Vincent Shap as a director (3 pages)
18 November 2011Appointment of John Vincent Shap as a director (3 pages)
7 October 2011Termination of appointment of Ian Fox as a director (2 pages)
7 October 2011Termination of appointment of Ian Fox as a director (2 pages)
13 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
13 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
17 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
2 February 2011Termination of appointment of Paul Trefonas as a director (1 page)
2 February 2011Termination of appointment of Paul Trefonas as a director (1 page)
21 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
21 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
12 August 2010Appointment of Paul Andrew Trefonas as a director (3 pages)
12 August 2010Appointment of Paul Andrew Trefonas as a director (3 pages)
11 August 2010Appointment of Tammy Lynn Rohrer as a director (3 pages)
11 August 2010Appointment of Ian Fox as a director (3 pages)
11 August 2010Appointment of Ian Fox as a director (3 pages)
11 August 2010Appointment of Tammy Lynn Rohrer as a director (3 pages)
9 August 2010Termination of appointment of Frank Sherlock as a director (2 pages)
9 August 2010Termination of appointment of Frank Sherlock as a director (2 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Frank Sherlock on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Wayne Joseph Barclay on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Wayne Joseph Barclay on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Frank Sherlock on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Wayne Joseph Barclay on 1 October 2009 (2 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Director's details changed for Frank Sherlock on 1 October 2009 (2 pages)
20 April 2010Register inspection address has been changed (1 page)
13 April 2010Termination of appointment of John Burnett as a director (2 pages)
13 April 2010Termination of appointment of John Burnett as a director (2 pages)
8 December 2009Group of companies' accounts made up to 28 February 2009 (26 pages)
8 December 2009Group of companies' accounts made up to 28 February 2009 (26 pages)
5 May 2009Return made up to 16/04/09; full list of members (4 pages)
5 May 2009Return made up to 16/04/09; full list of members (4 pages)
21 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
21 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
12 March 2009Appointment terminated director james milton (1 page)
12 March 2009Appointment terminated director james milton (1 page)
19 December 2008Auditor's resignation (1 page)
19 December 2008Auditor's resignation (1 page)
9 December 2008Group of companies' accounts made up to 29 February 2008 (26 pages)
9 December 2008Group of companies' accounts made up to 29 February 2008 (26 pages)
9 September 2008Appointment terminated director robert ritchey (1 page)
9 September 2008Appointment terminated director robert ritchey (1 page)
16 April 2008Return made up to 16/04/08; full list of members (4 pages)
16 April 2008Return made up to 16/04/08; full list of members (4 pages)
15 April 2008Auditor's resignation (1 page)
15 April 2008Auditor's resignation (1 page)
17 March 2008Auditor's resignation (1 page)
17 March 2008Auditor's resignation (1 page)
3 March 2008Group of companies' accounts made up to 28 February 2007 (27 pages)
3 March 2008Group of companies' accounts made up to 28 February 2007 (27 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
2 May 2007Return made up to 16/04/07; full list of members (2 pages)
2 May 2007Return made up to 16/04/07; full list of members (2 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
3 January 2007Group of companies' accounts made up to 28 February 2006 (23 pages)
3 January 2007Group of companies' accounts made up to 28 February 2006 (23 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Return made up to 16/04/06; full list of members (2 pages)
25 April 2006Return made up to 16/04/06; full list of members (2 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
1 February 2006Group of companies' accounts made up to 28 February 2005 (22 pages)
1 February 2006Group of companies' accounts made up to 28 February 2005 (22 pages)
28 April 2005Return made up to 16/04/05; full list of members (3 pages)
28 April 2005Return made up to 16/04/05; full list of members (3 pages)
30 March 2005Group of companies' accounts made up to 29 February 2004 (21 pages)
30 March 2005Group of companies' accounts made up to 29 February 2004 (21 pages)
18 May 2004Return made up to 16/04/04; full list of members (6 pages)
18 May 2004Return made up to 16/04/04; full list of members (6 pages)
30 March 2004Delivery ext'd 3 mth 29/02/04 (1 page)
30 March 2004Delivery ext'd 3 mth 29/02/04 (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (3 pages)
24 March 2004New director appointed (3 pages)
24 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004Group of companies' accounts made up to 28 February 2003 (22 pages)
4 February 2004Group of companies' accounts made up to 28 February 2003 (22 pages)
4 February 2004Director resigned (1 page)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2003Secretary's particulars changed (1 page)
20 August 2003Secretary's particulars changed (1 page)
6 July 2003Registered office changed on 06/07/03 from: brite court park road gatley cheshire SK8 4HZ (1 page)
6 July 2003Registered office changed on 06/07/03 from: brite court park road gatley cheshire SK8 4HZ (1 page)
4 June 2003Group of companies' accounts made up to 28 February 2002 (22 pages)
4 June 2003Group of companies' accounts made up to 28 February 2002 (22 pages)
21 May 2003Return made up to 16/04/03; full list of members (6 pages)
21 May 2003Return made up to 16/04/03; full list of members (6 pages)
6 January 2003Delivery ext'd 3 mth 28/02/02 (2 pages)
6 January 2003Delivery ext'd 3 mth 28/02/02 (2 pages)
1 October 2002Registered office changed on 01/10/02 from: gateway house styal road wythenshawe manchester M22 5WY (1 page)
1 October 2002Registered office changed on 01/10/02 from: gateway house styal road wythenshawe manchester M22 5WY (1 page)
26 September 2002Particulars of mortgage/charge (5 pages)
26 September 2002Particulars of mortgage/charge (5 pages)
20 September 2002Company name changed intervoice-brite LIMITED\certificate issued on 20/09/02 (2 pages)
20 September 2002Company name changed intervoice-brite LIMITED\certificate issued on 20/09/02 (2 pages)
12 September 2002Return made up to 16/04/02; full list of members (6 pages)
12 September 2002Return made up to 16/04/02; full list of members (6 pages)
5 September 2002Amended group of companies' accounts made up to 28 February 2001 (20 pages)
5 September 2002Amended group of companies' accounts made up to 28 February 2001 (20 pages)
3 September 2002Group of companies' accounts made up to 28 February 2001 (20 pages)
3 September 2002Group of companies' accounts made up to 28 February 2001 (20 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
27 July 2001Group of companies' accounts made up to 28 February 2000 (21 pages)
27 July 2001Group of companies' accounts made up to 28 February 2000 (21 pages)
11 June 2001Return made up to 16/04/01; full list of members (6 pages)
11 June 2001Director's particulars changed (1 page)
11 June 2001Return made up to 16/04/01; full list of members (6 pages)
11 June 2001Director's particulars changed (1 page)
22 December 2000Delivery ext'd 3 mth 28/02/00 (2 pages)
22 December 2000Delivery ext'd 3 mth 28/02/00 (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
5 October 2000Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
5 October 2000Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
19 June 2000Return made up to 16/04/00; full list of members (6 pages)
19 June 2000Return made up to 16/04/00; full list of members (6 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
2 November 1999Auditor's resignation (1 page)
2 November 1999Auditor's resignation (1 page)
15 October 1999Full group accounts made up to 31 December 1998 (21 pages)
15 October 1999Full group accounts made up to 31 December 1998 (21 pages)
13 September 1999Company name changed brite voice systems group limite d\certificate issued on 13/09/99 (2 pages)
13 September 1999Company name changed brite voice systems group limite d\certificate issued on 13/09/99 (2 pages)
5 May 1999Return made up to 16/04/99; full list of members (6 pages)
5 May 1999Return made up to 16/04/99; full list of members (6 pages)
15 January 1999Memorandum and Articles of Association (16 pages)
15 January 1999Memorandum and Articles of Association (16 pages)
15 December 1998Full group accounts made up to 31 December 1997 (21 pages)
15 December 1998Full group accounts made up to 31 December 1997 (21 pages)
29 October 1998Delivery ext'd 3 mth 31/12/98 (2 pages)
29 October 1998Delivery ext'd 3 mth 31/12/98 (2 pages)
26 October 1998Registered office changed on 26/10/98 from: 100 barbirolli square manchester M2 3AB (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Registered office changed on 26/10/98 from: 100 barbirolli square manchester M2 3AB (1 page)
26 October 1998Director resigned (1 page)
28 May 1998Return made up to 16/04/98; full list of members (7 pages)
28 May 1998Director's particulars changed (1 page)
28 May 1998Return made up to 16/04/98; full list of members (7 pages)
28 May 1998Director's particulars changed (1 page)
31 March 1998Ad 04/12/97-19/03/98 £ si 2100000@1=2100000 £ ic 400000/2500000 (2 pages)
31 March 1998Nc inc already adjusted 04/12/97 (1 page)
31 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
31 March 1998Nc inc already adjusted 04/12/97 (1 page)
31 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
31 March 1998Ad 04/12/97-19/03/98 £ si 2100000@1=2100000 £ ic 400000/2500000 (2 pages)
31 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 December 1997Registered office changed on 11/12/97 from: dennis house marsden st manchester M2 1JD (1 page)
11 December 1997Registered office changed on 11/12/97 from: dennis house marsden st manchester M2 1JD (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Return made up to 16/04/97; full list of members (7 pages)
26 June 1997Return made up to 16/04/97; full list of members (7 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
4 June 1997Full group accounts made up to 31 December 1996 (24 pages)
4 June 1997Full group accounts made up to 31 December 1996 (24 pages)
20 February 1997Secretary's particulars changed (1 page)
20 February 1997Secretary's particulars changed (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
16 June 1996Return made up to 16/04/96; full list of members (7 pages)
16 June 1996Return made up to 16/04/96; full list of members (7 pages)
16 June 1996Director resigned (1 page)
16 June 1996Director resigned (1 page)
4 June 1996Full group accounts made up to 31 December 1995 (22 pages)
4 June 1996Full group accounts made up to 31 December 1995 (22 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
12 April 1995Return made up to 16/04/95; full list of members (14 pages)
12 April 1995Return made up to 16/04/95; full list of members (14 pages)
12 April 1995Full group accounts made up to 31 December 1994 (23 pages)
12 April 1995Full group accounts made up to 31 December 1994 (23 pages)
4 May 1993Full group accounts made up to 31 December 1992 (22 pages)
4 May 1993Full group accounts made up to 31 December 1992 (22 pages)
3 March 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 March 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 June 1991Company name changed inhoco 101 LIMITED\certificate issued on 07/06/91 (2 pages)
7 June 1991Company name changed inhoco 101 LIMITED\certificate issued on 07/06/91 (2 pages)
16 April 1991Incorporation (23 pages)
16 April 1991Incorporation (23 pages)