IGRANIC CONTROL SYSTEMS LIMITED
STAINES-UPON-THAMES

Hellopages » Surrey » Spelthorne » TW18 1DT
Company number 02087915
Status Active
Incorporation Date 9 January 1987
Company Type Private Limited Company
Address COMPASS POINT, KINGSTON ROAD, STAINES-UPON-THAMES, MIDDLESEX, TW18 1DT
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of John Cecil Blythe as a director on 31 December 2015. The most likely internet sites of IGRANIC CONTROL SYSTEMS LIMITED are www.igraniccontrolsystems.co.uk, and www.igranic-control-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Byfleet & New Haw Rail Station is 5.6 miles; to Fulwell Rail Station is 6.3 miles; to Slough Rail Station is 7 miles; to Burnham (Berks) Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Igranic Control Systems Limited is a Private Limited Company. The company registration number is 02087915. Igranic Control Systems Limited has been working since 09 January 1987. The present status of the company is Active. The registered address of Igranic Control Systems Limited is Compass Point Kingston Road Staines Upon Thames Middlesex Tw18 1dt. . JONES, Iain Angus is a Secretary of the company. HINDER, Leslie John is a Director of the company. WILKES, Gary Stephen is a Director of the company. Secretary BRICE, Ian Malcolm has been resigned. Secretary BROWN, Robert Muirhead Birnie has been resigned. Secretary HOLMES, Kirstie Sian has been resigned. Secretary HOOK, Robert Neil has been resigned. Secretary KITCHING, Lyn Paula has been resigned. Secretary LARKIN, Thomas has been resigned. Secretary MARRIOTT, Lynn has been resigned. Secretary MOUNT, Peter John has been resigned. Secretary SEABROOK, Andy has been resigned. Director BLYTHE, John Cecil has been resigned. Director BRICE, Ian Malcolm has been resigned. Director FENN, Mark has been resigned. Director LEE, Christopher has been resigned. Director NUNN, David George has been resigned. Director ROBINSON, Andrew has been resigned. Director SEABROOK, Andy has been resigned. Director STANTON, Anthony Howard has been resigned. Director WARE, John Lewis has been resigned. Director WHITBREAD, Peter Michael has been resigned. Director WILDMAN, Glyn William has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
JONES, Iain Angus
Appointed Date: 18 December 2015

Director
HINDER, Leslie John
Appointed Date: 21 September 2015
69 years old

Director
WILKES, Gary Stephen
Appointed Date: 21 September 2015
67 years old

Resigned Directors

Secretary
BRICE, Ian Malcolm
Resigned: 22 October 1997
Appointed Date: 01 July 1994

Secretary
BROWN, Robert Muirhead Birnie
Resigned: 18 December 2015
Appointed Date: 21 September 2015

Secretary
HOLMES, Kirstie Sian
Resigned: 30 November 2002
Appointed Date: 02 November 2001

Secretary
HOOK, Robert Neil
Resigned: 16 April 2012
Appointed Date: 01 October 2010

Secretary
KITCHING, Lyn Paula
Resigned: 02 November 2001
Appointed Date: 22 October 1997

Secretary
LARKIN, Thomas
Resigned: 22 August 2003
Appointed Date: 13 January 2003

Secretary
MARRIOTT, Lynn
Resigned: 13 December 2002
Appointed Date: 01 December 2002

Secretary
MOUNT, Peter John
Resigned: 01 July 1994

Secretary
SEABROOK, Andy
Resigned: 30 September 2010
Appointed Date: 01 September 2003

Director
BLYTHE, John Cecil
Resigned: 31 December 2015
Appointed Date: 21 September 2015
78 years old

Director
BRICE, Ian Malcolm
Resigned: 21 September 2015
76 years old

Director
FENN, Mark
Resigned: 01 July 2014
Appointed Date: 12 April 2012
63 years old

Director
LEE, Christopher
Resigned: 31 August 2004
86 years old

Director
NUNN, David George
Resigned: 16 April 2012
75 years old

Director
ROBINSON, Andrew
Resigned: 21 September 2015
Appointed Date: 12 April 2012
57 years old

Director
SEABROOK, Andy
Resigned: 21 September 2015
Appointed Date: 22 November 2010
61 years old

Director
STANTON, Anthony Howard
Resigned: 01 February 2008
Appointed Date: 01 May 2000
84 years old

Director
WARE, John Lewis
Resigned: 16 April 2012
85 years old

Director
WHITBREAD, Peter Michael
Resigned: 21 September 2015
73 years old

Director
WILDMAN, Glyn William
Resigned: 31 December 2001
81 years old

Persons With Significant Control

Automated Technology Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IGRANIC CONTROL SYSTEMS LIMITED Events

02 Nov 2016
Confirmation statement made on 24 October 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
09 Jan 2016
Termination of appointment of John Cecil Blythe as a director on 31 December 2015
06 Jan 2016
Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015
06 Jan 2016
Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015
...
... and 122 more events
12 Feb 1987
Registered office changed on 12/02/87 from: 84 temple chambers temple avenue london EC4Y 0HP

12 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jan 1987
Company name changed hillstove LIMITED\certificate issued on 30/01/87
09 Jan 1987
Certificate of Incorporation
09 Jan 1987
Incorporation

IGRANIC CONTROL SYSTEMS LIMITED Charges

12 April 2012
Debenture
Delivered: 18 April 2012
Status: Satisfied on 2 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 May 2008
Debenture
Delivered: 22 May 2008
Status: Satisfied on 11 April 2014
Persons entitled: Bibby Financial Services Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
6 October 2005
Debenture
Delivered: 19 October 2005
Status: Satisfied on 29 September 2009
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
9 February 2004
All assets debenture
Delivered: 12 February 2004
Status: Satisfied on 29 September 2009
Persons entitled: Bibby Factors Bedford Limited
Description: Fixed and floating charges over the undertaking and all…
8 July 2002
Debenture
Delivered: 17 July 2002
Status: Satisfied on 29 September 2009
Persons entitled: David George Nunn, Christopher Lee, Ian Malcolm Brice, John Lewis Ware, Peter Michael Whitbreadand Glynn William Wildman
Description: Fixed and floating charges over the undertaking and all…
19 April 2002
Debenture
Delivered: 24 April 2002
Status: Satisfied on 29 September 2009
Persons entitled: Cattles Invoice Finance (Oxford) Limited
Description: Fixed and floating charges over the undertaking and all…
20 April 1988
Mortgage debenture
Delivered: 27 April 1988
Status: Satisfied on 29 September 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…