IDEAL STORAGE SOLUTIONS LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 0ET
Company number 06358266
Status Active
Incorporation Date 31 August 2007
Company Type Private Limited Company
Address HARANCE HOUSE, RUMER HILL ROAD, CANNOCK, STAFFORDSHIRE, WS11 0ET
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Satisfaction of charge 063582660004 in full; Satisfaction of charge 063582660006 in full; Satisfaction of charge 063582660005 in full. The most likely internet sites of IDEAL STORAGE SOLUTIONS LIMITED are www.idealstoragesolutions.co.uk, and www.ideal-storage-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Bloxwich North Rail Station is 3.9 miles; to Bloxwich Rail Station is 4.5 miles; to Rugeley Trent Valley Rail Station is 7.2 miles; to Coseley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ideal Storage Solutions Limited is a Private Limited Company. The company registration number is 06358266. Ideal Storage Solutions Limited has been working since 31 August 2007. The present status of the company is Active. The registered address of Ideal Storage Solutions Limited is Harance House Rumer Hill Road Cannock Staffordshire Ws11 0et. . EDWARDES, Mair Elisabeth is a Secretary of the company. EDWARDES, Michael Steven is a Director of the company. Secretary PECK, Angela Jane has been resigned. Director PECK, Steven Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EDWARDES, Mair Elisabeth
Appointed Date: 19 September 2007

Director
EDWARDES, Michael Steven
Appointed Date: 19 September 2007
60 years old

Resigned Directors

Secretary
PECK, Angela Jane
Resigned: 19 September 2007
Appointed Date: 31 August 2007

Director
PECK, Steven Robert
Resigned: 19 September 2007
Appointed Date: 31 August 2007
53 years old

Persons With Significant Control

Mr Michael Steven Edwardes
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mair Elisabeth Edwardes
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IDEAL STORAGE SOLUTIONS LIMITED Events

26 Oct 2016
Satisfaction of charge 063582660004 in full
26 Oct 2016
Satisfaction of charge 063582660006 in full
26 Oct 2016
Satisfaction of charge 063582660005 in full
25 Oct 2016
Registration of charge 063582660009, created on 21 October 2016
25 Oct 2016
Satisfaction of charge 063582660007 in full
...
... and 38 more events
02 Oct 2007
New director appointed
02 Oct 2007
Registered office changed on 02/10/07 from: 7 steeple point ascot berkshire SL5 7TX
02 Oct 2007
Secretary resigned
02 Oct 2007
Director resigned
31 Aug 2007
Incorporation

IDEAL STORAGE SOLUTIONS LIMITED Charges

21 October 2016
Charge code 0635 8266 0009
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: 1. the freehold property known as unit 5 glan yr afon…
3 June 2016
Charge code 0635 8266 0008
Delivered: 13 June 2016
Status: Satisfied on 25 October 2016
Persons entitled: Lancashire Mortgage Corporation LTD
Description: Unit 5 glan yr afonindustrial estate llanbadarn fawr…
3 June 2016
Charge code 0635 8266 0007
Delivered: 13 June 2016
Status: Satisfied on 25 October 2016
Persons entitled: Lancashire Mortgage Corporation LTD
Description: Unit 5A to 5W glan yr afon industrial estate llanbadarn…
1 December 2014
Charge code 0635 8266 0006
Delivered: 2 December 2014
Status: Satisfied on 26 October 2016
Persons entitled: Venture Capital (Europe) Limited
Description: As continuing security for payment and discharge of the…
26 November 2014
Charge code 0635 8266 0005
Delivered: 28 November 2014
Status: Satisfied on 26 October 2016
Persons entitled: Venture Capital (Europe) Limited
Description: As continuing security for payment and discharge of the…
26 November 2014
Charge code 0635 8266 0004
Delivered: 28 November 2014
Status: Satisfied on 26 October 2016
Persons entitled: Venture Capital (Europe) Limited
Description: As continuing security for payment and discharge of the…
11 December 2007
Legal charge
Delivered: 15 December 2007
Status: Satisfied on 15 October 2016
Persons entitled: Business Lending Finance 1 LTD
Description: Unit 5 glan yr afon industrial estate llanbadarn fawr…
11 December 2007
Debenture
Delivered: 15 December 2007
Status: Satisfied on 15 October 2016
Persons entitled: Business Lending Finance 1 LTD
Description: Unit 5 glan yr afon industrial estate llanbadarn fawr…
11 October 2007
Mortgage debenture
Delivered: 19 October 2007
Status: Satisfied on 3 April 2008
Persons entitled: Affirmative Finance Limited
Description: Land and buildings known as unit 5 glan yr afon industrial…