Company number 06609782
Status Active
Incorporation Date 3 June 2008
Company Type Private Limited Company
Address 89-95 REDCLIFF STREET, BRISTOL, BS1 6LU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Satisfaction of charge 4 in full. The most likely internet sites of IESIS (PICCADILLY PLACE) LIMITED are www.iesispiccadillyplace.co.uk, and www.iesis-piccadilly-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Iesis Piccadilly Place Limited is a Private Limited Company.
The company registration number is 06609782. Iesis Piccadilly Place Limited has been working since 03 June 2008.
The present status of the company is Active. The registered address of Iesis Piccadilly Place Limited is 89 95 Redcliff Street Bristol Bs1 6lu. . LEWIS, Robert Iestyn is a Secretary of the company. LEWIS, Robert Iestyn is a Director of the company. STEADMAN, David Franklin is a Director of the company. Secretary STEADMAN, David Franklin has been resigned. Director FOSSEY-LEWIS, Nicola Jane has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director STEADMAN, David has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
INSTANT COMPANIES LIMITED
Resigned: 03 June 2008
Appointed Date: 03 June 2008
Director
STEADMAN, David
Resigned: 23 August 2010
Appointed Date: 23 August 2010
49 years old
Persons With Significant Control
Iesis Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
IESIS (PICCADILLY PLACE) LIMITED Events
15 Aug 2016
Confirmation statement made on 31 July 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Nov 2015
Satisfaction of charge 4 in full
04 Nov 2015
Satisfaction of charge 3 in full
04 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
...
... and 40 more events
20 Jun 2008
Director appointed robert iestyn lewis
20 Jun 2008
Director appointed nicola jane fossey-lewis
20 Jun 2008
Secretary appointed david franklin steadman
18 Jun 2008
Appointment terminated director instant companies LIMITED
03 Jun 2008
Incorporation
15 February 2012
Legal charge
Delivered: 22 February 2012
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: All the benefit of the company's interest in the contract…
21 December 2011
Mortgage of life policies
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Aviva policy number 4274142EM robert lewis sum assured…
17 October 2011
Charge over deposit account
Delivered: 19 October 2011
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: By way of first fixed charge all monies from time to time…
2 September 2011
Legal charge
Delivered: 23 September 2011
Status: Satisfied
on 4 November 2015
Persons entitled: Ikon Construction Limited, Iesis Limited
Description: F/H piccadilly place london road bath t/n AV110066, see…
2 September 2011
Legal charge
Delivered: 14 September 2011
Status: Satisfied
on 4 November 2015
Persons entitled: Radiomaster Limited
Description: Land at piccadilly place london road bath t/no AV110066 by…
2 September 2011
Legal charge
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a land at piccadilly place london road bath…
2 September 2011
Debenture
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H land at piccadilly place london road bath t/no AV110066…