IOEX LTD
LYNCH WOOD, PETERBOROUGH IOEX TRAINING LTD I.O.E.X. LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6FT

Company number 01335229
Status Active
Incorporation Date 24 October 1977
Company Type Private Limited Company
Address EXPORT HOUSE, MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6FT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of Douglas Fermie as a secretary on 4 July 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 27 August 2016 with updates. The most likely internet sites of IOEX LTD are www.ioex.co.uk, and www.ioex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. Ioex Ltd is a Private Limited Company. The company registration number is 01335229. Ioex Ltd has been working since 24 October 1977. The present status of the company is Active. The registered address of Ioex Ltd is Export House Minerva Business Park Lynch Wood Peterborough Cambridgeshire Pe2 6ft. . BATCHELOR, Lesley Janet is a Director of the company. FERMIE, Douglas is a Director of the company. TAYLOR, Ian Geoffrey is a Director of the company. Secretary CAMPBELL, Ian James has been resigned. Secretary FERMIE, Douglas has been resigned. Director CAMPBELL, Ian James has been resigned. Director FULCHER, Lynn has been resigned. Director GAMBLE, Richard William has been resigned. Director GILBERT, Paul Ernest has been resigned. Director GOOLD, Peter Henry has been resigned. Director HOGG, Rita Margaret has been resigned. Director LAVAN, Joanna Rosemary has been resigned. Director PIERCE, David Anthony has been resigned. Director THUM, John, Dr has been resigned. Director VICKERY, Adriaan Roelof has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BATCHELOR, Lesley Janet
Appointed Date: 03 February 2015
68 years old

Director
FERMIE, Douglas
Appointed Date: 20 September 2001
75 years old

Director
TAYLOR, Ian Geoffrey
Appointed Date: 03 February 2015
66 years old

Resigned Directors

Secretary
CAMPBELL, Ian James
Resigned: 12 June 2001

Secretary
FERMIE, Douglas
Resigned: 04 July 2016
Appointed Date: 28 June 2001

Director
CAMPBELL, Ian James
Resigned: 12 June 2001
78 years old

Director
FULCHER, Lynn
Resigned: 02 October 2015
Appointed Date: 21 August 2008
65 years old

Director
GAMBLE, Richard William
Resigned: 10 October 1995
Appointed Date: 24 September 1992
94 years old

Director
GILBERT, Paul Ernest
Resigned: 06 May 2010
Appointed Date: 21 August 2008
85 years old

Director
GOOLD, Peter Henry
Resigned: 20 September 2001
Appointed Date: 01 July 1999
87 years old

Director
HOGG, Rita Margaret
Resigned: 26 September 1998
Appointed Date: 11 October 1995
75 years old

Director
LAVAN, Joanna Rosemary
Resigned: 21 August 2008
Appointed Date: 29 June 2004
67 years old

Director
PIERCE, David Anthony
Resigned: 02 February 2015
Appointed Date: 21 August 2008
83 years old

Director
THUM, John, Dr
Resigned: 24 September 1992
100 years old

Director
VICKERY, Adriaan Roelof
Resigned: 29 June 2004
Appointed Date: 20 September 2001
77 years old

Persons With Significant Control

Ms Lesley Janet Batchelor
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

The Institute Of Export
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IOEX LTD Events

21 Oct 2016
Termination of appointment of Douglas Fermie as a secretary on 4 July 2016
10 Oct 2016
Full accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 27 August 2016 with updates
17 Mar 2016
Auditor's resignation
10 Mar 2016
Auditor's resignation
...
... and 89 more events
14 Aug 1987
Accounts made up to 31 December 1986

14 Aug 1987
Return made up to 16/07/87; full list of members

05 Aug 1986
Accounts made up to 31 December 1985

05 Aug 1986
Return made up to 23/07/86; full list of members

24 Oct 1977
Certificate of incorporation

IOEX LTD Charges

7 April 2006
Guarantee & debenture
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

IOET LTD IOETEC LIMITED IOF BUSINESS SOLUTIONS LIMITED IOF GROUP LTD IOF LIMITED IOFFICE.ME.UK LIMITED IOFH ECO MED LTD