IRISNDT UK HOLDINGS LIMITED
NORTH EAST LINCOLNSHIRE IRISNDT (UK) LTD IRIS NDT UK LIMITED MOYEN LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN40 1AH

Company number 04750354
Status Active
Incorporation Date 1 May 2003
Company Type Private Limited Company
Address MIDDLEPLATT ROAD, IMMINGHAM, NORTH EAST LINCOLNSHIRE, DN40 1AH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 2 in full; Satisfaction of charge 5 in full. The most likely internet sites of IRISNDT UK HOLDINGS LIMITED are www.irisndtukholdings.co.uk, and www.irisndt-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five 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 Uk Holdings Limited is a Private Limited Company. The company registration number is 04750354. Irisndt Uk Holdings Limited has been working since 01 May 2003. The present status of the company is Active. The registered address of Irisndt Uk Holdings 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. BAZZI, Mike is a Director of the company. BLINDE, Marcel Ronald is a Director of the company. KYRNYCKYJ, Roman Michael is a Director of the company. SHEARD, James Richard is a Director of the company. Secretary KYRNYCKYJ, Davina has been resigned. Director DECKER, Thomas has been resigned. Director KYRNYCKYJ, Bohdan has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
KYRNYCKYJ, Roman
Appointed Date: 18 January 2005

Director
BARBOUR, Janice May
Appointed Date: 19 June 2012
47 years old

Director
BAZZI, Mike
Appointed Date: 19 June 2012
65 years old

Director
BLINDE, Marcel Ronald
Appointed Date: 09 March 2016
56 years old

Director
KYRNYCKYJ, Roman Michael
Appointed Date: 01 May 2003
64 years old

Director
SHEARD, James Richard
Appointed Date: 19 June 2012
78 years old

Resigned Directors

Secretary
KYRNYCKYJ, Davina
Resigned: 18 January 2005
Appointed Date: 01 May 2003

Director
DECKER, Thomas
Resigned: 01 June 2016
Appointed Date: 19 June 2012
61 years old

Director
KYRNYCKYJ, Bohdan
Resigned: 01 October 2010
Appointed Date: 01 May 2003
67 years old

IRISNDT UK HOLDINGS LIMITED Events

04 Feb 2017
Satisfaction of charge 3 in full
04 Feb 2017
Satisfaction of charge 2 in full
30 Nov 2016
Satisfaction of charge 5 in full
07 Oct 2016
Registration of charge 047503540006, created on 5 October 2016
16 Aug 2016
Termination of appointment of Thomas Decker as a director on 1 June 2016
...
... and 60 more events
12 Aug 2004
Ad 01/05/03--------- £ si 1@1
12 Aug 2004
Accounting reference date shortened from 31/05/04 to 31/12/03
08 Jul 2004
Particulars of mortgage/charge
08 Jun 2004
Return made up to 01/05/04; full list of members
01 May 2003
Incorporation

IRISNDT UK HOLDINGS LIMITED Charges

5 October 2016
Charge code 0475 0354 0006
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 30 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 February 2011
Legal mortgage
Delivered: 17 February 2011
Status: Satisfied on 4 January 2012
Persons entitled: Bohdan Kyrnyckyj
Description: F/H land and buildings k/a unit d hall park road immingham…
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…
25 May 2006
Legal charge
Delivered: 27 May 2006
Status: Satisfied on 4 February 2017
Persons entitled: Barclays Bank PLC
Description: F/H property at the junction of manby road and hall park…
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…