IES DIGITAL SYSTEMS PLC
BRISTOL SHERPANA PLC YAARA PLC SHERPANA PLC

Hellopages » Bristol » Bristol, City of » BS1 3AG

Company number 03970602
Status Liquidation
Incorporation Date 12 April 2000
Company Type Public Limited Company
Address CASTLEMEAD, LOWER CASTLE STREET, BRISTOL, AVON, BS1 3AG
Home Country United Kingdom
Nature of Business 3162 - Manufacture other electrical equipment
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Order of court to wind up; Total exemption full accounts made up to 31 December 2010; Annual return made up to 12 April 2011 with full list of shareholders Statement of capital on 2011-05-12 GBP 2,600,000 . The most likely internet sites of IES DIGITAL SYSTEMS PLC are www.iesdigitalsystems.co.uk, and www.ies-digital-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Ies Digital Systems Plc is a Public Limited Company. The company registration number is 03970602. Ies Digital Systems Plc has been working since 12 April 2000. The present status of the company is Liquidation. The registered address of Ies Digital Systems Plc is Castlemead Lower Castle Street Bristol Avon Bs1 3ag. . IDRIS, Ahmad Salah is a Director of the company. KHATAEE, Amin, Dr is a Director of the company. OSMAN, Izzeddin Mohamed, Dr is a Director of the company. Secretary GOODE, Albert Bryan has been resigned. Secretary HOSIE, Michael Douglas has been resigned. Secretary MAHOMED, Fakee Ahmed has been resigned. Secretary SADIKOT, Aunali Ibrahim has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HASSAN, Mamoun Ibrahim has been resigned. Director PARKER, Philip Hull has been resigned. Director SADIKOT, Aunali Ibrahim has been resigned. Director TULL, Graham Alan has been resigned. Director WELBORE-KER, Francesca has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director LAWGRAM DIRECTORS LIMITED has been resigned. Director LAWGRAM SECRETARIES LIMITED has been resigned. The company operates in "Manufacture other electrical equipment".


Current Directors

Director
IDRIS, Ahmad Salah
Appointed Date: 01 April 2004
46 years old

Director
KHATAEE, Amin, Dr
Appointed Date: 19 April 2006
69 years old

Director
OSMAN, Izzeddin Mohamed, Dr
Appointed Date: 01 April 2004
83 years old

Resigned Directors

Secretary
GOODE, Albert Bryan
Resigned: 24 February 2009
Appointed Date: 01 May 2006

Secretary
HOSIE, Michael Douglas
Resigned: 31 May 2006
Appointed Date: 24 September 2003

Secretary
MAHOMED, Fakee Ahmed
Resigned: 22 January 2002
Appointed Date: 17 October 2000

Secretary
SADIKOT, Aunali Ibrahim
Resigned: 24 September 2003
Appointed Date: 22 January 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 April 2000
Appointed Date: 12 April 2000

Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 17 October 2000
Appointed Date: 25 April 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 April 2000
Appointed Date: 12 April 2000
35 years old

Director
HASSAN, Mamoun Ibrahim
Resigned: 31 March 2006
Appointed Date: 01 April 2004
57 years old

Director
PARKER, Philip Hull
Resigned: 05 December 2001
Appointed Date: 06 September 2000
79 years old

Director
SADIKOT, Aunali Ibrahim
Resigned: 24 September 2003
Appointed Date: 22 January 2002
75 years old

Director
TULL, Graham Alan
Resigned: 16 April 2004
Appointed Date: 26 September 2000
60 years old

Director
WELBORE-KER, Francesca
Resigned: 05 February 2002
Appointed Date: 26 September 2000
68 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 April 2000
Appointed Date: 12 April 2000

Director
LAWGRAM DIRECTORS LIMITED
Resigned: 05 May 2000
Appointed Date: 25 April 2000

Director
LAWGRAM SECRETARIES LIMITED
Resigned: 26 September 2000
Appointed Date: 25 April 2000

IES DIGITAL SYSTEMS PLC Events

10 Oct 2011
Order of court to wind up
04 Jul 2011
Total exemption full accounts made up to 31 December 2010
12 May 2011
Annual return made up to 12 April 2011 with full list of shareholders
Statement of capital on 2011-05-12
  • GBP 2,600,000

01 Jul 2010
Total exemption full accounts made up to 31 December 2009
21 Apr 2010
Annual return made up to 12 April 2010 with full list of shareholders
...
... and 69 more events
02 May 2000
New director appointed
02 May 2000
New director appointed
02 May 2000
New secretary appointed
02 May 2000
Registered office changed on 02/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
12 Apr 2000
Incorporation

IES DIGITAL SYSTEMS PLC Charges

16 August 2001
Rent deposit deed
Delivered: 22 August 2001
Status: Outstanding
Persons entitled: Oakfawn Properties Limited
Description: All the company's right title benefit and interest in and…