ISOGON NETWORK SYSTEMS LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4RZ

Company number 02912108
Status Active
Incorporation Date 24 March 1994
Company Type Private Limited Company
Address ONE CRANMORE CRANMORE DRIVE, SHIRLEY, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 4RZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 ; Appointment of Mr Neal Harrison as a director on 29 January 2016. The most likely internet sites of ISOGON NETWORK SYSTEMS LIMITED are www.isogonnetworksystems.co.uk, and www.isogon-network-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Isogon Network Systems Limited is a Private Limited Company. The company registration number is 02912108. Isogon Network Systems Limited has been working since 24 March 1994. The present status of the company is Active. The registered address of Isogon Network Systems Limited is One Cranmore Cranmore Drive Shirley Solihull West Midlands England B90 4rz. . RIMMINGTON, Michael is a Secretary of the company. HARRISON, Neal is a Director of the company. Secretary KILMINSTER, Janet has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Director DALE, Derek has been resigned. Director KILMINSTER, Janet has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director NIVEN, Stephen has been resigned. Director TITMUS, Peter George John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RIMMINGTON, Michael
Appointed Date: 29 January 2016

Director
HARRISON, Neal
Appointed Date: 29 January 2016
51 years old

Resigned Directors

Secretary
KILMINSTER, Janet
Resigned: 29 January 2016
Appointed Date: 12 August 1994

Nominee Secretary
PHILSEC LIMITED
Resigned: 12 August 1994
Appointed Date: 24 March 1994

Director
DALE, Derek
Resigned: 16 January 2013
Appointed Date: 12 August 1994
72 years old

Director
KILMINSTER, Janet
Resigned: 29 January 2016
Appointed Date: 12 August 1994
73 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 12 August 1994
Appointed Date: 24 March 1994

Director
NIVEN, Stephen
Resigned: 29 January 2016
Appointed Date: 12 August 1994
70 years old

Director
TITMUS, Peter George John
Resigned: 29 January 2016
Appointed Date: 12 August 1994
72 years old

ISOGON NETWORK SYSTEMS LIMITED Events

10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
13 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

09 Mar 2016
Appointment of Mr Neal Harrison as a director on 29 January 2016
09 Mar 2016
Appointment of Mr Michael Rimmington as a secretary on 29 January 2016
09 Mar 2016
Termination of appointment of Peter George John Titmus as a director on 29 January 2016
...
... and 77 more events
03 Aug 1994
Particulars of mortgage/charge

17 Jun 1994
Company name changed isogon LIMITED\certificate issued on 20/06/94

20 May 1994
Company name changed meaujo (230) LIMITED\certificate issued on 23/05/94

24 Mar 1994
Incorporation

24 Mar 1994
Incorporation

ISOGON NETWORK SYSTEMS LIMITED Charges

12 May 2003
Debenture
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 February 2000
Debenture
Delivered: 20 March 2000
Status: Satisfied on 19 January 2016
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge on book and other debts present and future and…
12 August 1994
Collateral debenture
Delivered: 16 August 1994
Status: Satisfied on 19 January 2016
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1994
Collateral debenture
Delivered: 16 August 1994
Status: Satisfied on 19 January 2016
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1994
Fixed and floating charge
Delivered: 3 August 1994
Status: Satisfied on 19 January 2016
Persons entitled: Kellock Limited
Description: Fixed and floating charges over the undertaking and all…