I.O.D.S. LIMITED
LONDON

Hellopages » Greater London » Redbridge » E11 2EF

Company number 02379860
Status Active
Incorporation Date 4 May 1989
Company Type Private Limited Company
Address 32B THE AVENUE, WANSTEAD, LONDON, E11 2EF
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Amended total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of I.O.D.S. LIMITED are www.iods.co.uk, and www.i-o-d-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. I O D S Limited is a Private Limited Company. The company registration number is 02379860. I O D S Limited has been working since 04 May 1989. The present status of the company is Active. The registered address of I O D S Limited is 32b The Avenue Wanstead London E11 2ef. . BRACKLEY, Michael George James is a Secretary of the company. PRIOR, Sarah Jane is a Director of the company. SMITH, Jeremy Andrew is a Director of the company. Secretary DAVIES, Nicholas Jeremy has been resigned. Secretary GOWER, Sarah Catherine has been resigned. Secretary NELSON, Geoffrey Walter has been resigned. Director BRACKLEY, Michael George James has been resigned. Director DAVIES, Nicholas Jeremy has been resigned. Director GOWER, Sarah Catherine has been resigned. Director NELSON, Geoffrey Walter has been resigned. Director SEAGER, Leonard Charles William has been resigned. Director WRIGHT, John Maurice has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
BRACKLEY, Michael George James
Appointed Date: 08 March 2001

Director
PRIOR, Sarah Jane
Appointed Date: 06 November 2012
50 years old

Director
SMITH, Jeremy Andrew
Appointed Date: 16 November 1991
64 years old

Resigned Directors

Secretary
DAVIES, Nicholas Jeremy
Resigned: 06 July 1999
Appointed Date: 16 November 1991

Secretary
GOWER, Sarah Catherine
Resigned: 08 March 2001
Appointed Date: 06 July 1999

Secretary
NELSON, Geoffrey Walter
Resigned: 08 February 1996

Director
BRACKLEY, Michael George James
Resigned: 01 January 2003
Appointed Date: 08 March 2001
85 years old

Director
DAVIES, Nicholas Jeremy
Resigned: 06 July 1999
Appointed Date: 16 November 1991
64 years old

Director
GOWER, Sarah Catherine
Resigned: 08 March 2001
Appointed Date: 06 August 1996
62 years old

Director
NELSON, Geoffrey Walter
Resigned: 08 February 1996
107 years old

Director
SEAGER, Leonard Charles William
Resigned: 02 October 2012
Appointed Date: 01 January 2000
97 years old

Director
WRIGHT, John Maurice
Resigned: 16 November 1991
99 years old

Persons With Significant Control

Mr Jeremy Smith
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

I.O.D.S. LIMITED Events

12 Jan 2017
Amended total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 5 July 2016 with updates
09 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2

17 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
16 Jul 1990
Full accounts made up to 31 December 1989

16 Jul 1990
Return made up to 10/07/90; full list of members

12 Jun 1989
Accounting reference date notified as 31/12

12 May 1989
Secretary resigned

04 May 1989
Incorporation