ILS LIMITED
WOLVERHAMPTON

Hellopages » Staffordshire » South Staffordshire » WV9 5GB

Company number 03009343
Status Active
Incorporation Date 13 January 1995
Company Type Private Limited Company
Address I54 BUSINESS PARK, VALIANT WAY, WOLVERHAMPTON, ENGLAND, WV9 5GB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Satisfaction of charge 030093430013 in full; Satisfaction of charge 030093430010 in full. The most likely internet sites of ILS LIMITED are www.ils.co.uk, and www.ils.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Ils Limited is a Private Limited Company. The company registration number is 03009343. Ils Limited has been working since 13 January 1995. The present status of the company is Active. The registered address of Ils Limited is I54 Business Park Valiant Way Wolverhampton England Wv9 5gb. . MILLS, Alice Irene is a Secretary of the company. BATER, Lorraine is a Director of the company. COLES, Philip David is a Director of the company. MILLS, Alice Irene is a Director of the company. Secretary DOHERTY, Martin Joseph has been resigned. Secretary FILIPOWICZ, Mary Teresa has been resigned. Secretary MEAD, Graham has been resigned. Secretary MEWETT, Mary Bernadette has been resigned. Secretary MEWETT, Mary Bernadette has been resigned. Secretary O'REILLY, Michael Gregory has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARTON, Andrew David has been resigned. Director BONDI, Joseph Patrick has been resigned. Director BROWN, Christopher David has been resigned. Director COLLIER, Trevor Alan has been resigned. Director COOK, Neil Robert has been resigned. Director GARTON, John Terence has been resigned. Director HANDLEY, John William has been resigned. Director INSLEY, David John has been resigned. Director INSLEY, David John has been resigned. Director JOHNSON, Ian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MEAD, Graham has been resigned. Director MEWETT, Mary Bernadette has been resigned. Director MEWETT, Mary Bernadette has been resigned. Director OLISZEWICZ, Sandra Deanne has been resigned. Director PEARSON, David has been resigned. Director SYMONDS, Stephen Daniel has been resigned. Director THOMAS, Michael has been resigned. Director WEST, Lee Robert has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MILLS, Alice Irene
Appointed Date: 19 October 2016

Director
BATER, Lorraine
Appointed Date: 15 June 2012
69 years old

Director
COLES, Philip David
Appointed Date: 19 October 2016
55 years old

Director
MILLS, Alice Irene
Appointed Date: 19 October 2016
73 years old

Resigned Directors

Secretary
DOHERTY, Martin Joseph
Resigned: 29 May 2009
Appointed Date: 01 February 2008

Secretary
FILIPOWICZ, Mary Teresa
Resigned: 12 September 2014
Appointed Date: 29 May 2009

Secretary
MEAD, Graham
Resigned: 31 March 2002
Appointed Date: 13 July 1995

Secretary
MEWETT, Mary Bernadette
Resigned: 31 October 2007
Appointed Date: 30 March 2002

Secretary
MEWETT, Mary Bernadette
Resigned: 13 July 1995
Appointed Date: 26 January 1995

Secretary
O'REILLY, Michael Gregory
Resigned: 19 October 2016
Appointed Date: 12 September 2014

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 January 1995
Appointed Date: 13 January 1995

Director
BARTON, Andrew David
Resigned: 30 June 2013
Appointed Date: 01 August 2011
57 years old

Director
BONDI, Joseph Patrick
Resigned: 12 September 2014
Appointed Date: 30 June 2013
46 years old

Director
BROWN, Christopher David
Resigned: 03 October 2016
Appointed Date: 12 September 2014
59 years old

Director
COLLIER, Trevor Alan
Resigned: 13 July 1995
Appointed Date: 26 January 1995
76 years old

Director
COOK, Neil Robert
Resigned: 31 March 2012
Appointed Date: 01 August 2011
66 years old

Director
GARTON, John Terence
Resigned: 31 March 2002
Appointed Date: 13 July 1995
82 years old

Director
HANDLEY, John William
Resigned: 19 October 2016
Appointed Date: 12 September 2014
62 years old

Director
INSLEY, David John
Resigned: 31 October 2007
Appointed Date: 30 March 2002
75 years old

Director
INSLEY, David John
Resigned: 13 July 1995
Appointed Date: 26 January 1995
75 years old

Director
JOHNSON, Ian
Resigned: 30 September 2011
Appointed Date: 31 March 2006
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 January 1995
Appointed Date: 13 January 1995

Director
MEAD, Graham
Resigned: 31 March 2002
Appointed Date: 13 July 1995
82 years old

Director
MEWETT, Mary Bernadette
Resigned: 31 October 2007
Appointed Date: 30 March 2002
69 years old

Director
MEWETT, Mary Bernadette
Resigned: 13 July 1995
Appointed Date: 26 January 1995
69 years old

Director
OLISZEWICZ, Sandra Deanne
Resigned: 12 September 2014
Appointed Date: 15 June 2012
66 years old

Director
PEARSON, David
Resigned: 19 October 2016
Appointed Date: 31 March 2006
72 years old

Director
SYMONDS, Stephen Daniel
Resigned: 19 October 2016
Appointed Date: 03 October 2016
51 years old

Director
THOMAS, Michael
Resigned: 31 October 2007
Appointed Date: 30 March 2002
80 years old

Director
WEST, Lee Robert
Resigned: 21 June 2016
Appointed Date: 15 June 2012
50 years old

Persons With Significant Control

Eurofins Food Testing Uk Holding Limited
Notified on: 28 October 2016
Nature of control: Ownership of shares – 75% or more

ILS LIMITED Events

06 Jan 2017
Confirmation statement made on 24 December 2016 with updates
21 Oct 2016
Satisfaction of charge 030093430013 in full
21 Oct 2016
Satisfaction of charge 030093430010 in full
21 Oct 2016
Satisfaction of charge 030093430005 in full
21 Oct 2016
Satisfaction of charge 030093430008 in full
...
... and 118 more events
09 Feb 1995
Director resigned;new director appointed

09 Feb 1995
Registered office changed on 09/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP

26 Jan 1995
Company name changed microchem services LIMITED\certificate issued on 27/01/95

26 Jan 1995
Company name changed\certificate issued on 26/01/95
13 Jan 1995
Incorporation

ILS LIMITED Charges

12 August 2014
Charge code 0300 9343 0013
Delivered: 14 August 2014
Status: Satisfied on 21 October 2016
Persons entitled: U.S. Bank, National Association
Description: Contains fixed charge…
12 August 2014
Charge code 0300 9343 0012
Delivered: 14 August 2014
Status: Satisfied on 29 September 2016
Persons entitled: Fifth Third Bank
Description: Contains fixed charge…
12 August 2014
Charge code 0300 9343 0011
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: U.S. Bank, National Association
Description: Contains fixed charge…
12 August 2014
Charge code 0300 9343 0010
Delivered: 14 August 2014
Status: Satisfied on 21 October 2016
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
12 August 2014
Charge code 0300 9343 0009
Delivered: 14 August 2014
Status: Satisfied on 21 October 2016
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
12 August 2014
Charge code 0300 9343 0008
Delivered: 14 August 2014
Status: Satisfied on 21 October 2016
Persons entitled: U.S. Bank National Association (As Collateral Agent for the Secured Parties) Wilmington Trust, National Association (As Administrative Agent for the Secured Parties)
Description: Contains fixed charge…
29 April 2014
Charge code 0300 9343 0007
Delivered: 15 May 2014
Status: Satisfied on 29 September 2016
Persons entitled: Fifth Third Bank
Description: Contains fixed charge…
29 April 2014
Charge code 0300 9343 0006
Delivered: 15 May 2014
Status: Satisfied on 21 October 2016
Persons entitled: U.S. Bank National Association
Description: Contains fixed charge…
29 April 2014
Charge code 0300 9343 0005
Delivered: 15 May 2014
Status: Satisfied on 21 October 2016
Persons entitled: U.S. Bank National Association
Description: Contains fixed charge…
29 April 2014
Charge code 0300 9343 0004
Delivered: 14 May 2014
Status: Satisfied on 21 October 2016
Persons entitled: Wilmington Trust, National Association (As Collateral and Administrative Agent for the Secured Parties)
Description: Contains fixed charge…
29 April 2014
Charge code 0300 9343 0003
Delivered: 14 May 2014
Status: Satisfied on 21 October 2016
Persons entitled: U.S. Bank, National Association (As Collateral Agent for the Secured Parties) Wilmington Trust, National Association (As Administrative Agent for the Secured Parties)
Description: Contains fixed charge…
29 April 2014
Charge code 0300 9343 0002
Delivered: 14 May 2014
Status: Satisfied on 21 October 2016
Persons entitled: Wilmington Trust, National Association (As Collateral and Administrative Agent for the Secured Parties)
Description: Contains fixed charge…
19 October 1995
Mortgage debenture
Delivered: 3 November 1995
Status: Satisfied on 24 February 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…