ION ENTERPRISES LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 7SF

Company number 02502463
Status Active
Incorporation Date 16 May 1990
Company Type Private Limited Company
Address 4 CEDAR PARK, COBHAM ROAD, WIMBORNE, DORSET, UNITED KINGDOM, BH21 7SF
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Full accounts made up to 30 September 2015; Termination of appointment of Blakelaw Secretaries Limited as a secretary on 27 October 2015. The most likely internet sites of ION ENTERPRISES LIMITED are www.ionenterprises.co.uk, and www.ion-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Bournemouth Rail Station is 6 miles; to Poole Rail Station is 6.8 miles; to Hamworthy Rail Station is 7.2 miles; to Christchurch Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ion Enterprises Limited is a Private Limited Company. The company registration number is 02502463. Ion Enterprises Limited has been working since 16 May 1990. The present status of the company is Active. The registered address of Ion Enterprises Limited is 4 Cedar Park Cobham Road Wimborne Dorset United Kingdom Bh21 7sf. . GUR, Jonathan is a Director of the company. Secretary COBURN, John has been resigned. Secretary CRUDO, Domenic has been resigned. Secretary HENDERSON, David Kenneth has been resigned. Secretary HOOGENRAAD, Alan Michael has been resigned. Secretary IGLESIAS, James has been resigned. Secretary JOSLIN, Kathleen Barbara has been resigned. Secretary MCFARLANE, John Christopher has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director BUCHANAN, John Christopher Sutherland has been resigned. Director BUCHANAN, John Christopher Sutherland has been resigned. Director BUCHANAN, Norma Kay has been resigned. Director COBURN, John has been resigned. Director CRUDO, Domenic has been resigned. Director HENDERSON, David Kenneth has been resigned. Director IGLESIAS, James has been resigned. Director JOSLIN, Christopher Michael David has been resigned. Director JOSLIN, Kathleen Barbara has been resigned. Director KENNEDY, Robert has been resigned. Director KULHAWY, Robert has been resigned. Director LOUNSBURY, Bruce has been resigned. Director MCFARLANE, John Christopher has been resigned. Director METCALFE, Robert James has been resigned. Director WICKBERG, Paul Thomas has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Director
GUR, Jonathan
Appointed Date: 01 October 2015
67 years old

Resigned Directors

Secretary
COBURN, John
Resigned: 20 November 2007
Appointed Date: 24 April 2007

Secretary
CRUDO, Domenic
Resigned: 11 June 2015
Appointed Date: 24 March 2014

Secretary
HENDERSON, David Kenneth
Resigned: 24 April 2007
Appointed Date: 01 November 2005

Secretary
HOOGENRAAD, Alan Michael
Resigned: 01 October 2015
Appointed Date: 11 June 2015

Secretary
IGLESIAS, James
Resigned: 24 March 2014
Appointed Date: 09 March 2012

Secretary
JOSLIN, Kathleen Barbara
Resigned: 01 November 2005

Secretary
MCFARLANE, John Christopher
Resigned: 16 September 2008
Appointed Date: 20 November 2007

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 27 October 2015
Appointed Date: 24 June 2013

Director
BUCHANAN, John Christopher Sutherland
Resigned: 05 June 2006
Appointed Date: 27 February 1995
81 years old

Director
BUCHANAN, John Christopher Sutherland
Resigned: 19 December 1991
81 years old

Director
BUCHANAN, Norma Kay
Resigned: 01 November 2005
80 years old

Director
COBURN, John
Resigned: 09 March 2012
Appointed Date: 24 April 2007
75 years old

Director
CRUDO, Domenic
Resigned: 11 June 2015
Appointed Date: 24 March 2014
61 years old

Director
HENDERSON, David Kenneth
Resigned: 24 April 2007
Appointed Date: 01 November 2005
53 years old

Director
IGLESIAS, James
Resigned: 24 March 2014
Appointed Date: 09 March 2012
69 years old

Director
JOSLIN, Christopher Michael David
Resigned: 05 June 2006
91 years old

Director
JOSLIN, Kathleen Barbara
Resigned: 01 November 2005
72 years old

Director
KENNEDY, Robert
Resigned: 01 October 2015
Appointed Date: 23 April 2015
70 years old

Director
KULHAWY, Robert
Resigned: 24 March 2014
Appointed Date: 09 March 2012
66 years old

Director
LOUNSBURY, Bruce
Resigned: 01 October 2015
Appointed Date: 09 March 2012
67 years old

Director
MCFARLANE, John Christopher
Resigned: 22 September 2008
Appointed Date: 20 November 2007
67 years old

Director
METCALFE, Robert James
Resigned: 09 March 2012
Appointed Date: 03 November 2005
85 years old

Director
WICKBERG, Paul Thomas
Resigned: 09 March 2012
Appointed Date: 24 April 2009
67 years old

ION ENTERPRISES LIMITED Events

29 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

22 Apr 2016
Full accounts made up to 30 September 2015
27 Oct 2015
Termination of appointment of Blakelaw Secretaries Limited as a secretary on 27 October 2015
02 Oct 2015
Termination of appointment of Bruce Lounsbury as a director on 1 October 2015
02 Oct 2015
Appointment of Jonathan Gur as a director on 1 October 2015
...
... and 107 more events
05 Sep 1990
Particulars of mortgage/charge

26 Jul 1990
Ad 17/07/90--------- £ si 98@1=98 £ ic 2/100

26 Jul 1990
Accounting reference date notified as 30/11

21 May 1990
Secretary resigned

16 May 1990
Incorporation

ION ENTERPRISES LIMITED Charges

15 December 1993
Fixed and floating charge
Delivered: 16 December 1993
Status: Satisfied on 8 November 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 1990
Fixed and floating charge
Delivered: 5 September 1990
Status: Satisfied on 26 January 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over :- undertaking and all…