IMPORT EXPORT SERVICES LTD
BRISTOL OVAL (1647) LIMITED

Hellopages » Bristol » Bristol, City of » BS11 9LS

Company number 04221947
Status Active
Incorporation Date 23 May 2001
Company Type Private Limited Company
Address 1 PORTVIEW ROAD, AVONMOUTH, BRISTOL, BRISTOL, BS11 9LS
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment, 52290 - Other transportation support activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Matthew Stuart Boyd on 27 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 2,000 . The most likely internet sites of IMPORT EXPORT SERVICES LTD are www.importexportservices.co.uk, and www.import-export-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Bristol Temple Meads Rail Station is 5.6 miles; to Bristol Parkway Rail Station is 6.5 miles; to Caldicot Rail Station is 7.1 miles; to Chepstow Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Import Export Services Ltd is a Private Limited Company. The company registration number is 04221947. Import Export Services Ltd has been working since 23 May 2001. The present status of the company is Active. The registered address of Import Export Services Ltd is 1 Portview Road Avonmouth Bristol Bristol Bs11 9ls. . LANIGAN, Matt is a Secretary of the company. BOYD, Matthew Stuart is a Director of the company. MORCH MONSTED, Niels is a Director of the company. Secretary IMIANOWSKI, Moira Anna has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director IMIANOWSKI, Moira Anna has been resigned. Director WALKER, Thomas Rowland has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
LANIGAN, Matt
Appointed Date: 26 April 2010

Director
BOYD, Matthew Stuart
Appointed Date: 26 April 2010
61 years old

Director
MORCH MONSTED, Niels
Appointed Date: 08 March 2002
58 years old

Resigned Directors

Secretary
IMIANOWSKI, Moira Anna
Resigned: 26 April 2010
Appointed Date: 08 March 2002

Nominee Secretary
OVALSEC LIMITED
Resigned: 08 March 2002
Appointed Date: 23 May 2001

Director
IMIANOWSKI, Moira Anna
Resigned: 26 April 2010
Appointed Date: 08 March 2002
73 years old

Director
WALKER, Thomas Rowland
Resigned: 26 April 2010
Appointed Date: 08 March 2002
73 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 08 March 2002
Appointed Date: 23 May 2001

Nominee Director
OVALSEC LIMITED
Resigned: 08 March 2002
Appointed Date: 23 May 2001

IMPORT EXPORT SERVICES LTD Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Director's details changed for Mr Matthew Stuart Boyd on 27 March 2016
17 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,000

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Registration of charge 042219470007, created on 16 October 2015
...
... and 63 more events
18 Mar 2002
New director appointed
18 Mar 2002
New secretary appointed;new director appointed
18 Mar 2002
New director appointed
27 Jun 2001
Company name changed oval (1647) LIMITED\certificate issued on 27/06/01
23 May 2001
Incorporation

IMPORT EXPORT SERVICES LTD Charges

16 October 2015
Charge code 0422 1947 0007
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Matthew Boyd as Trustee of Ies Pension Scheme Neils Morch Monsted as Trustee of Ies Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Ies Pension Scheme
Description: Contains floating charge…
3 July 2014
Charge code 0422 1947 0006
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 July 2013
Charge code 0422 1947 0005
Delivered: 24 July 2013
Status: Satisfied on 19 June 2014
Persons entitled: Ultimate Trae Finance LTD
Description: All assets debenture. All monetary and all obligations and…
26 April 2010
Debenture
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 April 2010
Debenture
Delivered: 1 May 2010
Status: Satisfied on 28 January 2012
Persons entitled: Tom Walker and Moira Walker
Description: Fixed and floating charge over the undertaking and all…
16 February 2010
Third party charge of deposit
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £68,000 credited to account…
5 August 2002
Debenture
Delivered: 16 August 2002
Status: Satisfied on 28 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…