IEWC UK & IRELAND LTD
WESTON-SUPER-MARE C3 (C-CUBE) LIMITED

Hellopages » Somerset » North Somerset » BS24 9ES

Company number 05308441
Status Active
Incorporation Date 8 December 2004
Company Type Private Limited Company
Address 61 GAZELLE ROAD, WESTON-SUPER-MARE, AVON, BS24 9ES
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 10 July 2016 with updates; Registration of charge 053084410004, created on 30 June 2016. The most likely internet sites of IEWC UK & IRELAND LTD are www.iewcukireland.co.uk, and www.iewc-uk-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Weston Milton Rail Station is 1.5 miles; to Worle Rail Station is 2.8 miles; to Yatton Rail Station is 7 miles; to Highbridge & Burnham-on-Sea Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iewc Uk Ireland Ltd is a Private Limited Company. The company registration number is 05308441. Iewc Uk Ireland Ltd has been working since 08 December 2004. The present status of the company is Active. The registered address of Iewc Uk Ireland Ltd is 61 Gazelle Road Weston Super Mare Avon Bs24 9es. . MCFARLANE, John Cory is a Director of the company. NESTINGEN, David Ingar is a Director of the company. SIEMERS, Jeff is a Director of the company. Secretary STEELE, Tracy Agnes has been resigned. Secretary VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director MCFARLANE, John Cory has been resigned. Director MUELLER, Gerald Wilhelm has been resigned. Director SPADER, Kyle Anthony has been resigned. Director STEELE, David Robert has been resigned. Director THORPE, Jason Martin has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Director
MCFARLANE, John Cory
Appointed Date: 01 January 2011
55 years old

Director
NESTINGEN, David Ingar
Appointed Date: 31 March 2009
72 years old

Director
SIEMERS, Jeff
Appointed Date: 18 April 2012
72 years old

Resigned Directors

Secretary
STEELE, Tracy Agnes
Resigned: 31 March 2009
Appointed Date: 08 December 2004

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 30 April 2015
Appointed Date: 03 August 2009

Director
MCFARLANE, John Cory
Resigned: 31 March 2009
Appointed Date: 06 January 2005
55 years old

Director
MUELLER, Gerald Wilhelm
Resigned: 31 December 2010
Appointed Date: 31 March 2009
58 years old

Director
SPADER, Kyle Anthony
Resigned: 18 April 2012
Appointed Date: 31 March 2009
52 years old

Director
STEELE, David Robert
Resigned: 31 March 2009
Appointed Date: 08 December 2004
53 years old

Director
THORPE, Jason Martin
Resigned: 19 June 2008
Appointed Date: 22 September 2005
54 years old

IEWC UK & IRELAND LTD Events

08 Nov 2016
Full accounts made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 10 July 2016 with updates
04 Jul 2016
Registration of charge 053084410004, created on 30 June 2016
18 Jan 2016
Registration of charge 053084410002, created on 8 January 2016
14 Jan 2016
Registration of charge 053084410003, created on 7 January 2016
...
... and 49 more events
01 Nov 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 Oct 2005
New director appointed
11 Jan 2005
New director appointed
11 Jan 2005
Registered office changed on 11/01/05 from: 31 luntswood grove, newton - le - willows merseyside WA12 9WZ
08 Dec 2004
Incorporation

IEWC UK & IRELAND LTD Charges

30 June 2016
Charge code 0530 8441 0004
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Bank of Montreal
Description: First legal mortgage over unit 61, gazelle rd, weston…
8 January 2016
Charge code 0530 8441 0002
Delivered: 18 January 2016
Status: Outstanding
Persons entitled: Bank of Montreal
Description: First fixed charge over all of the rights of the chargor…
7 January 2016
Charge code 0530 8441 0003
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Bank of Montreal
Description: Contains fixed charge…
6 November 2007
All assets debenture
Delivered: 13 November 2007
Status: Satisfied on 4 March 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

IEVWIE LIMITED IEW AERO CONSULTING LIMITED IEWEEK LTD IEWOR LTD IEWTO LIMITED IEX PREMIUM LTD IEXA100 CONSULTING LTD