IES INTEGRATED ELECTRONIC SYSTEMS LIMITED
STUDLEY

Hellopages » Warwickshire » Stratford-on-Avon » B80 7AS

Company number 02244816
Status Active
Incorporation Date 15 April 1988
Company Type Private Limited Company
Address SYNECTICS PLC, STUDLEY POINT, 88 BIRMINGHAM ROAD, STUDLEY, WARWICKSHIRE, B80 7AS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Accounts for a dormant company made up to 30 November 2015; Second filing for the appointment of Richard Paul Brierley as a secretary. The most likely internet sites of IES INTEGRATED ELECTRONIC SYSTEMS LIMITED are www.iesintegratedelectronicsystems.co.uk, and www.ies-integrated-electronic-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Ies Integrated Electronic Systems Limited is a Private Limited Company. The company registration number is 02244816. Ies Integrated Electronic Systems Limited has been working since 15 April 1988. The present status of the company is Active. The registered address of Ies Integrated Electronic Systems Limited is Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7as. . BRIERLEY, Richard Paul is a Secretary of the company. BRIERLEY, Richard Paul is a Director of the company. STILWELL, Michael James is a Director of the company. Secretary BAKER, Terence Ernest has been resigned. Secretary GERAGHTY, Paul Kevin Ian has been resigned. Secretary HISCOCK, Bruce Edward Heath has been resigned. Secretary MIGHELL, Howard Stanley has been resigned. Secretary POULTNEY, Nigel Charles has been resigned. Secretary TUCKER, Roydon John has been resigned. Director BECKERSON, Christopher has been resigned. Director GERAGHTY, Paul Kevin Ian has been resigned. Director HISCOCK, Bruce Edward Heath has been resigned. Director MIGHELL, Howard Stanley has been resigned. Director MOIR, William John Wallace has been resigned. Director MOIR, William John Wallace has been resigned. Director PARFITT, Anthony Dennis has been resigned. Director PARKER, Philip Hull has been resigned. Director POULTNEY, Nigel Charles has been resigned. Director RICKS, Roy William has been resigned. Director SHEPHERD, John has been resigned. Director SINGLETON, Russell Craig has been resigned. Director SMITH, Clive Alan has been resigned. Director UNWIN, Michael Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRIERLEY, Richard Paul
Appointed Date: 17 June 2015

Director
BRIERLEY, Richard Paul
Appointed Date: 17 June 2016
49 years old

Director
STILWELL, Michael James
Appointed Date: 31 January 2015
49 years old

Resigned Directors

Secretary
BAKER, Terence Ernest
Resigned: 31 October 1992

Secretary
GERAGHTY, Paul Kevin Ian
Resigned: 15 December 2005
Appointed Date: 01 November 2002

Secretary
HISCOCK, Bruce Edward Heath
Resigned: 01 November 2002
Appointed Date: 30 September 1998

Secretary
MIGHELL, Howard Stanley
Resigned: 30 September 1998
Appointed Date: 29 September 1994

Secretary
POULTNEY, Nigel Charles
Resigned: 11 May 2016
Appointed Date: 15 December 2005

Secretary
TUCKER, Roydon John
Resigned: 29 September 1994
Appointed Date: 31 October 1992

Director
BECKERSON, Christopher
Resigned: 15 May 1996
Appointed Date: 31 March 1995
67 years old

Director
GERAGHTY, Paul Kevin Ian
Resigned: 15 March 2006
Appointed Date: 01 November 2002
64 years old

Director
HISCOCK, Bruce Edward Heath
Resigned: 31 May 2005
Appointed Date: 08 December 1998
66 years old

Director
MIGHELL, Howard Stanley
Resigned: 06 December 1997
Appointed Date: 01 April 1994
62 years old

Director
MOIR, William John Wallace
Resigned: 15 December 2005
Appointed Date: 31 May 2005
87 years old

Director
MOIR, William John Wallace
Resigned: 01 November 2002
Appointed Date: 06 August 2001
87 years old

Director
PARFITT, Anthony Dennis
Resigned: 02 January 1997
Appointed Date: 01 June 1996
60 years old

Director
PARKER, Philip Hull
Resigned: 06 August 2001
Appointed Date: 06 March 2000
79 years old

Director
POULTNEY, Nigel Charles
Resigned: 11 May 2016
Appointed Date: 15 December 2005
68 years old

Director
RICKS, Roy William
Resigned: 08 December 1998
79 years old

Director
SHEPHERD, John
Resigned: 31 January 2015
Appointed Date: 06 May 2010
71 years old

Director
SINGLETON, Russell Craig
Resigned: 06 May 2010
Appointed Date: 15 December 2005
66 years old

Director
SMITH, Clive Alan
Resigned: 06 March 2000
Appointed Date: 10 February 1999
71 years old

Director
UNWIN, Michael Richard
Resigned: 28 January 1999
Appointed Date: 01 May 1995
66 years old

Persons With Significant Control

Protec Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IES INTEGRATED ELECTRONIC SYSTEMS LIMITED Events

30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
05 Sep 2016
Accounts for a dormant company made up to 30 November 2015
17 Aug 2016
Second filing for the appointment of Richard Paul Brierley as a secretary
08 Aug 2016
Second filing for the appointment of Richard Paul Brierley as a director
17 Jun 2016
Appointment of Mr Richard Paul Brierley as a secretary on 18 February 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 17/08/2016

...
... and 119 more events
29 Jun 1988
Company name changed busymech LIMITED\certificate issued on 30/06/88

05 May 1988
Director resigned;new director appointed

05 May 1988
Secretary resigned;new secretary appointed

05 May 1988
Registered office changed on 05/05/88 from: 2 baches street london N1 6UB

15 Apr 1988
Incorporation

IES INTEGRATED ELECTRONIC SYSTEMS LIMITED Charges

12 March 2001
Debenture
Delivered: 29 March 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 May 1996
Mortgage debenture
Delivered: 5 June 1996
Status: Satisfied on 16 March 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…