ION INFORMATION TECHNOLOGIES LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7DD

Company number 03137721
Status Active
Incorporation Date 14 December 1995
Company Type Private Limited Company
Address KAJAINE HOUSE, 57-67 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7DD
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 197,365 . The most likely internet sites of ION INFORMATION TECHNOLOGIES LIMITED are www.ioninformationtechnologies.co.uk, and www.ion-information-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Ion Information Technologies Limited is a Private Limited Company. The company registration number is 03137721. Ion Information Technologies Limited has been working since 14 December 1995. The present status of the company is Active. The registered address of Ion Information Technologies Limited is Kajaine House 57 67 High Street Edgware Middlesex Ha8 7dd. . MILLOR, Manuel Jacob is a Director of the company. SINHA, Devesh Kumar is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary MALKINS NOMINEES LTD has been resigned. Secretary VASDEV, Renu has been resigned. Director BANERJEE, Atul has been resigned. Director BERRY, Alan James has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director DAVIDSON, John William has been resigned. Director FULLERTON, Nicholas Duncan has been resigned. Director GHAFOOR, Rais has been resigned. Director KAR, Debropriyo has been resigned. Director MALONE, Anthony Michael has been resigned. Director MCCONNELL, Derek has been resigned. Director MCCONNELL, Derek has been resigned. Director MILLOR, Manuel Jacob has been resigned. Director MITTAL, Sushil Kumar has been resigned. Director NAG, Agam has been resigned. Director PUREWAL, Bhinder Singh has been resigned. Director RAI, Amit has been resigned. Director RAI, Vineet Chand has been resigned. Director SHARMA, Sandeep Kumar has been resigned. Director SHUKER, Norman Alan has been resigned. Director VASDEV, Yogeshwar Chander has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


Current Directors

Director
MILLOR, Manuel Jacob
Appointed Date: 15 February 2008
76 years old

Director
SINHA, Devesh Kumar
Appointed Date: 19 May 2015
57 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 14 December 1995
Appointed Date: 13 December 1995

Secretary
MALKINS NOMINEES LTD
Resigned: 25 July 2012
Appointed Date: 13 December 2000

Secretary
VASDEV, Renu
Resigned: 13 December 2000
Appointed Date: 14 December 1995

Director
BANERJEE, Atul
Resigned: 05 April 2003
Appointed Date: 13 September 2001
56 years old

Director
BERRY, Alan James
Resigned: 09 September 2001
Appointed Date: 11 May 2001
78 years old

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 14 December 1995
Appointed Date: 13 December 1995

Director
DAVIDSON, John William
Resigned: 02 April 2001
Appointed Date: 30 October 1998
74 years old

Director
FULLERTON, Nicholas Duncan
Resigned: 19 May 2015
Appointed Date: 04 December 2012
63 years old

Director
GHAFOOR, Rais
Resigned: 19 May 2015
Appointed Date: 26 September 2005
51 years old

Director
KAR, Debropriyo
Resigned: 13 December 2000
Appointed Date: 30 October 1998
74 years old

Director
MALONE, Anthony Michael
Resigned: 03 December 2012
Appointed Date: 01 May 2012
60 years old

Director
MCCONNELL, Derek
Resigned: 13 September 2001
Appointed Date: 13 December 2000
86 years old

Director
MCCONNELL, Derek
Resigned: 28 November 1997
Appointed Date: 09 April 1996
86 years old

Director
MILLOR, Manuel Jacob
Resigned: 12 April 2006
Appointed Date: 04 July 1997
76 years old

Director
MITTAL, Sushil Kumar
Resigned: 11 May 2001
Appointed Date: 27 September 2000
66 years old

Director
NAG, Agam
Resigned: 11 September 1998
Appointed Date: 16 July 1997
75 years old

Director
PUREWAL, Bhinder Singh
Resigned: 16 October 2006
Appointed Date: 26 September 2005
73 years old

Director
RAI, Amit
Resigned: 19 April 2002
Appointed Date: 11 May 2001
47 years old

Director
RAI, Vineet Chand
Resigned: 15 June 2001
Appointed Date: 16 July 1997
74 years old

Director
SHARMA, Sandeep Kumar
Resigned: 03 May 2013
Appointed Date: 04 December 2012
66 years old

Director
SHUKER, Norman Alan
Resigned: 19 May 2015
Appointed Date: 15 February 2008
79 years old

Director
VASDEV, Yogeshwar Chander
Resigned: 19 May 2015
Appointed Date: 14 December 1995
72 years old

Persons With Significant Control

Enterprise System Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ION INFORMATION TECHNOLOGIES LIMITED Events

24 Jan 2017
Confirmation statement made on 14 December 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 197,365

30 Dec 2015
Director's details changed for Manuel Jacob Millor on 1 December 2015
23 Nov 2015
Registered office address changed from Buckingham House Desborough Road High Wycombe Buckinghamshire HP11 2PR England to Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD on 23 November 2015
...
... and 117 more events
28 Jan 1996
New secretary appointed
28 Jan 1996
Registered office changed on 28/01/96 from: 47/49 green lane northwood middlesex HA6 3AE
20 Dec 1995
Secretary resigned
20 Dec 1995
Director resigned
14 Dec 1995
Incorporation

ION INFORMATION TECHNOLOGIES LIMITED Charges

17 August 2011
Rent deposit deed
Delivered: 1 September 2011
Status: Outstanding
Persons entitled: London & Henley (High Wycombe) Limited
Description: Monies standing to the rent deposit see image for full…
8 January 2007
Rent deposit deed
Delivered: 16 January 2007
Status: Satisfied on 28 January 2015
Persons entitled: Chequers Estates Limited
Description: Deposit account with coutts & co.
4 May 2005
Debenture
Delivered: 17 May 2005
Status: Satisfied on 28 January 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 1998
Mortgage debenture
Delivered: 10 June 1998
Status: Satisfied on 15 December 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…