IRISNDT LIMITED
NORTH EAST LINCOLNSHIRE SPI MATRIX LIMITED IRISNDT LIMITED SPI MATRIX LIMITED SPI NDT LIMITED STANDPOWER (INSPECTION) LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN40 1AH

Company number 02703421
Status Active
Incorporation Date 3 April 1992
Company Type Private Limited Company
Address MIDDLEPLATT ROAD, IMMINGHAM, NORTH EAST LINCOLNSHIRE, DN40 1AH
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Satisfaction of charge 7 in full; Satisfaction of charge 8 in full; Registration of charge 027034210009, created on 5 October 2016. The most likely internet sites of IRISNDT LIMITED are www.irisndt.co.uk, and www.irisndt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Healing Rail Station is 3.1 miles; to Great Coates Rail Station is 4.2 miles; to Grimsby Town Rail Station is 6 miles; to Hull Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Irisndt Limited is a Private Limited Company. The company registration number is 02703421. Irisndt Limited has been working since 03 April 1992. The present status of the company is Active. The registered address of Irisndt Limited is Middleplatt Road Immingham North East Lincolnshire Dn40 1ah. . KYRNYCKYJ, Roman is a Secretary of the company. BARBOUR, Janice May is a Director of the company. BUTLER, Simon is a Director of the company. DAWSON, John is a Director of the company. GRIMBLEBY, Keith is a Director of the company. KYRNYCKYJ, Roman Michael is a Director of the company. RICHARDSON, Lee is a Director of the company. SHEARD, James Richard is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary PORT, Jacqueline Erica has been resigned. Director KYRNYCKYJ, Bohdan has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director PEACOCK, Martin has been resigned. Director PORT, Jacqueline Erica has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
KYRNYCKYJ, Roman
Appointed Date: 01 April 1993

Director
BARBOUR, Janice May
Appointed Date: 09 March 2016
47 years old

Director
BUTLER, Simon
Appointed Date: 05 August 2011
56 years old

Director
DAWSON, John
Appointed Date: 02 October 2011
53 years old

Director
GRIMBLEBY, Keith
Appointed Date: 04 April 2011
65 years old

Director
KYRNYCKYJ, Roman Michael
Appointed Date: 01 April 1993
64 years old

Director
RICHARDSON, Lee
Appointed Date: 04 April 2011
49 years old

Director
SHEARD, James Richard
Appointed Date: 09 March 2016
78 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 13 April 1992
Appointed Date: 03 April 1992

Secretary
PORT, Jacqueline Erica
Resigned: 26 March 1993
Appointed Date: 13 April 1992

Director
KYRNYCKYJ, Bohdan
Resigned: 01 October 2010
Appointed Date: 13 April 1992
67 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 13 April 1992
Appointed Date: 03 April 1992

Director
PEACOCK, Martin
Resigned: 09 March 2016
Appointed Date: 05 August 2011
76 years old

Director
PORT, Jacqueline Erica
Resigned: 10 April 1992
Appointed Date: 13 April 1992
73 years old

IRISNDT LIMITED Events

04 Feb 2017
Satisfaction of charge 7 in full
04 Feb 2017
Satisfaction of charge 8 in full
07 Oct 2016
Registration of charge 027034210009, created on 5 October 2016
10 Jun 2016
Full accounts made up to 30 September 2015
26 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2

...
... and 90 more events
15 Jul 1992
Particulars of mortgage/charge

01 Jun 1992
Registered office changed on 01/06/92 from: mbc information services LTD classic house 174-180 old street london EC1V 9BP

27 May 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 May 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Apr 1992
Incorporation

IRISNDT LIMITED Charges

5 October 2016
Charge code 0270 3421 0009
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Roynat Inc. (As Security Agent)
Description: Contains fixed charge…
23 April 2012
Guarantee & debenture
Delivered: 26 April 2012
Status: Satisfied on 4 February 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 October 2007
Guarantee & debenture
Delivered: 12 October 2007
Status: Satisfied on 4 February 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 2004
Legal mortgage
Delivered: 20 July 2004
Status: Satisfied on 16 September 2010
Persons entitled: Dale Brothers (Builders) Limited
Description: Plot 1A bakersfield wrawby brigg north lincolnshire.
23 June 2004
Guarantee & debenture
Delivered: 8 July 2004
Status: Satisfied on 7 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 2004
Legal charge
Delivered: 5 June 2004
Status: Satisfied on 7 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H property being 23, 5B, 6B, 7B, and 8B bakersfield…
27 April 2001
Legal charge
Delivered: 1 May 2001
Status: Satisfied on 7 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the vicarage paddock scawby north…
14 August 2000
Legal charge
Delivered: 16 August 2000
Status: Satisfied on 7 October 2010
Persons entitled: Barclays Bank PLC
Description: Land and buildings to the south of brumby wood lane…
9 July 1992
Debenture
Delivered: 15 July 1992
Status: Satisfied on 7 October 2010
Persons entitled: Barclays Bank PLC
Description: See form 395 for details. Fixed and floating charges over…