ACTIVE IESA INTEGRATED SUPPLY LIMITED
STOKE-ON-TRENT ACTIVE INTEGRATED SUPPLY LIMITED ADVANCE PROCUREMENT SERVICES LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST6 4BF

Company number 04621135
Status Active
Incorporation Date 18 December 2002
Company Type Private Limited Company
Address GENESIS CENTRE, INNOVATION WAY, STOKE-ON-TRENT, ST6 4BF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of Mr Glenn Gordon Timms as a director on 8 March 2017; Appointment of Ms Deborah Catherine Ann Bowring as a director on 8 March 2017; Current accounting period extended from 31 December 2017 to 31 March 2018. The most likely internet sites of ACTIVE IESA INTEGRATED SUPPLY LIMITED are www.activeiesaintegratedsupply.co.uk, and www.active-iesa-integrated-supply.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Active Iesa Integrated Supply Limited is a Private Limited Company. The company registration number is 04621135. Active Iesa Integrated Supply Limited has been working since 18 December 2002. The present status of the company is Active. The registered address of Active Iesa Integrated Supply Limited is Genesis Centre Innovation Way Stoke On Trent St6 4bf. . BENNELL, Richard Antony is a Director of the company. BOWRING, Deborah Catherine Ann is a Director of the company. PERRY, Andrew Bell is a Director of the company. TIMMS, Glenn Gordon is a Director of the company. WHINRAY, Ian William is a Director of the company. Secretary BOTTING, Richard Anthony has been resigned. Secretary LLOYD, Alexandra has been resigned. Secretary LLOYD, Francis Jane has been resigned. Secretary MAHER, Kevin has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BOTTING, Richard Anthony has been resigned. Director LLOYD, Alexandra Louise has been resigned. Director LLOYD, Brian James has been resigned. Director MAHER, Kevin has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BENNELL, Richard Antony
Appointed Date: 15 July 2014
64 years old

Director
BOWRING, Deborah Catherine Ann
Appointed Date: 08 March 2017
62 years old

Director
PERRY, Andrew Bell
Appointed Date: 08 March 2017
49 years old

Director
TIMMS, Glenn Gordon
Appointed Date: 08 March 2017
64 years old

Director
WHINRAY, Ian William
Appointed Date: 18 July 2011
65 years old

Resigned Directors

Secretary
BOTTING, Richard Anthony
Resigned: 20 August 2015
Appointed Date: 15 July 2014

Secretary
LLOYD, Alexandra
Resigned: 20 March 2009
Appointed Date: 31 July 2007

Secretary
LLOYD, Francis Jane
Resigned: 15 July 2014
Appointed Date: 05 April 2009

Secretary
MAHER, Kevin
Resigned: 31 July 2007
Appointed Date: 02 January 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 December 2002
Appointed Date: 18 December 2002

Director
BOTTING, Richard Anthony
Resigned: 20 August 2015
Appointed Date: 15 July 2014
59 years old

Director
LLOYD, Alexandra Louise
Resigned: 15 July 2014
Appointed Date: 20 March 2009
42 years old

Director
LLOYD, Brian James
Resigned: 08 March 2017
Appointed Date: 02 January 2003
76 years old

Director
MAHER, Kevin
Resigned: 31 July 2007
Appointed Date: 02 January 2003
63 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 18 December 2002
Appointed Date: 18 December 2002

Persons With Significant Control

Mr Richard Antony Bennell
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian James Lloyd
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian William Whinray
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Active Industrial Services Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACTIVE IESA INTEGRATED SUPPLY LIMITED Events

10 Apr 2017
Appointment of Mr Glenn Gordon Timms as a director on 8 March 2017
10 Apr 2017
Appointment of Ms Deborah Catherine Ann Bowring as a director on 8 March 2017
10 Apr 2017
Current accounting period extended from 31 December 2017 to 31 March 2018
10 Apr 2017
Termination of appointment of Brian James Lloyd as a director on 8 March 2017
10 Apr 2017
Appointment of Mr Andrew Bell Perry as a director on 8 March 2017
...
... and 62 more events
13 Feb 2003
Particulars of mortgage/charge
20 Jan 2003
Registered office changed on 20/01/03 from: advance house crewe hall enterprise park crewe cheshire CW1 6UA
20 Jan 2003
New director appointed
20 Jan 2003
New secretary appointed;new director appointed
18 Dec 2002
Incorporation

ACTIVE IESA INTEGRATED SUPPLY LIMITED Charges

8 March 2017
Charge code 0462 1135 0005
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
31 July 2007
Debenture
Delivered: 9 August 2007
Status: Satisfied on 7 January 2009
Persons entitled: Advance Industrial Services Group Limited
Description: Fixed and floating charges over the undertaking and all…
8 June 2006
Fixed and floating charge
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 June 2003
Debenture
Delivered: 1 July 2003
Status: Satisfied on 9 January 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 2003
Fixed and floating charge
Delivered: 13 February 2003
Status: Satisfied on 27 June 2006
Persons entitled: Bibby Factors Northwest LTD
Description: Any present or future debt floating charge all. Undertaking…