IDIS LIMITED
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2WW
Company number 02143039
Status Active
Incorporation Date 29 June 1987
Company Type Private Limited Company
Address PITCAIRN HOUSE, CROWN SQUARE, FIRST AVENUE, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 2WW
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Appointment of Mr Martin James Abell as a secretary on 2 March 2017; Termination of appointment of James Haddleton as a secretary on 2 March 2017; Registered office address changed from Idis House Churchfield Road Weybridge Surrey KT13 8DB to Pitcairn House Crown Square, First Avenue Burton-on-Trent Staffordshire DE14 2WW on 17 February 2017. The most likely internet sites of IDIS LIMITED are www.idis.co.uk, and www.idis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Tutbury & Hatton Rail Station is 5 miles; to Willington Rail Station is 6.2 miles; to Lichfield Trent Valley Rail Station is 9.1 miles; to Lichfield Trent Valley High Level Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Idis Limited is a Private Limited Company. The company registration number is 02143039. Idis Limited has been working since 29 June 1987. The present status of the company is Active. The registered address of Idis Limited is Pitcairn House Crown Square First Avenue Burton On Trent Staffordshire England De14 2ww. . ABELL, Martin James is a Secretary of the company. ABELL, Martin James is a Director of the company. CHILTON, Shaun Edward is a Director of the company. Secretary BARRETT, Caroline Julie has been resigned. Secretary CRANE, Michael Arthur William has been resigned. Secretary DOE, William Robert has been resigned. Secretary DOUGLAS, Natalie Jane has been resigned. Secretary HADDLETON, James has been resigned. Secretary MCCUTCHEON, Gary James has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director BARRETT, Caroline Julie has been resigned. Director BUTCHER, Nicholas Terence has been resigned. Director CRANE, Michael Arthur William has been resigned. Director DOE, William Robert has been resigned. Director DOUGLAS, Natalie Jane has been resigned. Director DUTTA, Soimitra Tony has been resigned. Director GEORGE, Peter Lutz has been resigned. Director GOULD, Amanda Jane has been resigned. Director HOLMES, Richard James Elliott has been resigned. Director HOWARD, Deborah Dawn has been resigned. Director MCCUTCHEON, Gary James has been resigned. Director MCINTOSH, Joanne Louise has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
ABELL, Martin James
Appointed Date: 02 March 2017

Director
ABELL, Martin James
Appointed Date: 01 December 2015
51 years old

Director
CHILTON, Shaun Edward
Appointed Date: 29 April 2015
58 years old

Resigned Directors

Secretary
BARRETT, Caroline Julie
Resigned: 02 September 2005
Appointed Date: 07 December 1998

Secretary
CRANE, Michael Arthur William
Resigned: 07 December 1998

Secretary
DOE, William Robert
Resigned: 02 July 2007
Appointed Date: 02 September 2005

Secretary
DOUGLAS, Natalie Jane
Resigned: 02 September 2005
Appointed Date: 02 September 2005

Secretary
HADDLETON, James
Resigned: 02 March 2017
Appointed Date: 29 April 2015

Secretary
MCCUTCHEON, Gary James
Resigned: 28 February 2010
Appointed Date: 02 July 2007

Secretary
EVERSECRETARY LIMITED
Resigned: 29 April 2015
Appointed Date: 01 March 2010

Director
BARRETT, Caroline Julie
Resigned: 02 September 2005
Appointed Date: 01 October 2001
62 years old

Director
BUTCHER, Nicholas Terence
Resigned: 13 April 2009
Appointed Date: 27 June 2005
79 years old

Director
CRANE, Michael Arthur William
Resigned: 02 September 2005
80 years old

Director
DOE, William Robert
Resigned: 02 July 2007
Appointed Date: 02 September 2005
63 years old

Director
DOUGLAS, Natalie Jane
Resigned: 18 March 2013
Appointed Date: 01 October 2001
59 years old

Director
DUTTA, Soimitra Tony
Resigned: 29 April 2015
Appointed Date: 13 April 2007
62 years old

Director
GEORGE, Peter Lutz
Resigned: 11 November 2016
Appointed Date: 29 April 2015
64 years old

Director
GOULD, Amanda Jane
Resigned: 02 September 2005
66 years old

Director
HOLMES, Richard James Elliott
Resigned: 29 April 2015
Appointed Date: 26 January 2012
50 years old

Director
HOWARD, Deborah Dawn
Resigned: 18 October 2002
Appointed Date: 01 October 2001
63 years old

Director
MCCUTCHEON, Gary James
Resigned: 15 March 2010
Appointed Date: 02 July 2007
66 years old

Director
MCINTOSH, Joanne Louise
Resigned: 31 March 2003
Appointed Date: 01 October 2001
60 years old

IDIS LIMITED Events

03 Mar 2017
Appointment of Mr Martin James Abell as a secretary on 2 March 2017
03 Mar 2017
Termination of appointment of James Haddleton as a secretary on 2 March 2017
17 Feb 2017
Registered office address changed from Idis House Churchfield Road Weybridge Surrey KT13 8DB to Pitcairn House Crown Square, First Avenue Burton-on-Trent Staffordshire DE14 2WW on 17 February 2017
22 Nov 2016
Termination of appointment of Peter Lutz George as a director on 11 November 2016
27 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 250,000

...
... and 154 more events
15 Sep 1987
Director resigned;new director appointed

15 Sep 1987
Secretary resigned;new secretary appointed

15 Sep 1987
Registered office changed on 15/09/87 from: 2 baches st london N1 6UB

18 Aug 1987
Company name changed loopwave LIMITED\certificate issued on 19/08/87
29 Jun 1987
Incorporation

IDIS LIMITED Charges

13 May 2015
Charge code 0214 3039 0005
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
2 September 2005
Debenture
Delivered: 20 September 2005
Status: Satisfied on 2 May 2015
Persons entitled: Close Investment Partners Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
2 September 2005
Mortgage of shares
Delivered: 14 September 2005
Status: Satisfied on 2 May 2015
Persons entitled: Hsbc Bank PLC
Description: All stock, shares, bonds, debenture, debenture stock, loan…
2 September 2005
Debenture
Delivered: 9 September 2005
Status: Satisfied on 2 May 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 1995
Debenture
Delivered: 1 June 1995
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…