ILIAD SOLUTIONS LIMITED
LEEDS READCO 279 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2DR
Company number 04174794
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address 4 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Appointment of Neil Andrew Radley as a director on 19 May 2016. The most likely internet sites of ILIAD SOLUTIONS LIMITED are www.iliadsolutions.co.uk, and www.iliad-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Iliad Solutions Limited is a Private Limited Company. The company registration number is 04174794. Iliad Solutions Limited has been working since 07 March 2001. The present status of the company is Active. The registered address of Iliad Solutions Limited is 4 York Place Leeds West Yorkshire Ls1 2dr. . WRIGHT, Michael Terence is a Secretary of the company. LAUNDER, Richard Nicholas is a Director of the company. RADLEY, Neil Andrew is a Director of the company. SPRACKLEN, Christopher David is a Director of the company. WALTON, Anthony Paul is a Director of the company. WRIGHT, Michael Terence is a Director of the company. Secretary JACKSON, Guy Collingwood has been resigned. Secretary TRAF SHELF (NOMINEES) LIMITED has been resigned. Director ALDRED, David Mark has been resigned. Director BOND, Julian has been resigned. Director GREEN, Jeremy Mark has been resigned. Director JACKSON, Guy Collingwood has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
WRIGHT, Michael Terence
Appointed Date: 01 March 2010

Director
LAUNDER, Richard Nicholas
Appointed Date: 01 March 2009
76 years old

Director
RADLEY, Neil Andrew
Appointed Date: 19 May 2016
62 years old

Director
SPRACKLEN, Christopher David
Appointed Date: 30 March 2001
61 years old

Director
WALTON, Anthony Paul
Appointed Date: 30 March 2001
59 years old

Director
WRIGHT, Michael Terence
Appointed Date: 30 March 2001
62 years old

Resigned Directors

Secretary
JACKSON, Guy Collingwood
Resigned: 30 March 2001
Appointed Date: 07 March 2001

Secretary
TRAF SHELF (NOMINEES) LIMITED
Resigned: 01 March 2010
Appointed Date: 30 March 2001

Director
ALDRED, David Mark
Resigned: 23 January 2004
Appointed Date: 07 November 2001
66 years old

Director
BOND, Julian
Resigned: 30 March 2001
Appointed Date: 07 March 2001
64 years old

Director
GREEN, Jeremy Mark
Resigned: 23 February 2005
Appointed Date: 30 March 2001
69 years old

Director
JACKSON, Guy Collingwood
Resigned: 30 March 2001
Appointed Date: 07 March 2001
68 years old

Persons With Significant Control

Mr Christopher David Spracklen
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Paul Walton
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

ILIAD SOLUTIONS LIMITED Events

14 Mar 2017
Confirmation statement made on 7 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 July 2016
19 May 2016
Appointment of Neil Andrew Radley as a director on 19 May 2016
19 May 2016
Statement of capital following an allotment of shares on 16 May 2016
  • GBP 118.21

25 Apr 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 81 more events
13 Apr 2001
New secretary appointed
13 Apr 2001
Director resigned
13 Apr 2001
Secretary resigned;director resigned
06 Apr 2001
Company name changed readco 279 LIMITED\certificate issued on 06/04/01
07 Mar 2001
Incorporation

ILIAD SOLUTIONS LIMITED Charges

4 November 2015
Charge code 0417 4794 0002
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
9 June 2010
Debenture
Delivered: 19 June 2010
Status: Satisfied on 31 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…