IDENTIFY ENGRAVING SYSTEMS LIMITED
WASHINGTON IDENTIFY U.K. LIMITED

Hellopages » Tyne and Wear » Sunderland » NE38 8QJ

Company number 03267194
Status Active
Incorporation Date 22 October 1996
Company Type Private Limited Company
Address TROTEC, FARADAY CLOSE, WASHINGTON, TYNE AND WEAR, NE38 8QJ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 30,368 . The most likely internet sites of IDENTIFY ENGRAVING SYSTEMS LIMITED are www.identifyengravingsystems.co.uk, and www.identify-engraving-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Chester-le-Street Rail Station is 4.8 miles; to Newcastle Rail Station is 6.8 miles; to Seaham Rail Station is 7.5 miles; to Durham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Identify Engraving Systems Limited is a Private Limited Company. The company registration number is 03267194. Identify Engraving Systems Limited has been working since 22 October 1996. The present status of the company is Active. The registered address of Identify Engraving Systems Limited is Trotec Faraday Close Washington Tyne and Wear Ne38 8qj. . BRADBEER, Ian Philp is a Secretary of the company. BRADBEER, Ian Philip is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary JATER, Sheila Kay has been resigned. Secretary MARCHANT, Derek Finlayson has been resigned. Secretary STENNER, Derek James has been resigned. Secretary COURT SECRETARIES LIMITED has been resigned. Director BARONE JR, Guy Sanyo has been resigned. Director ENGLISH, Ronald William has been resigned. Director HOFFPAUIR, Jay Allman has been resigned. Director HOFFPAUIR, Kathleen Marie has been resigned. Director JATER, Stephen Leslie has been resigned. Director MARCHANT, Derek Finlayson has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Wholesale of other machinery and equipment".


identify engraving systems Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BRADBEER, Ian Philp
Appointed Date: 18 January 2012

Director
BRADBEER, Ian Philip
Appointed Date: 03 September 2010
63 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 22 October 1996
Appointed Date: 22 October 1996

Secretary
JATER, Sheila Kay
Resigned: 03 September 2010
Appointed Date: 30 June 2001

Secretary
MARCHANT, Derek Finlayson
Resigned: 18 January 2011
Appointed Date: 03 September 2010

Secretary
STENNER, Derek James
Resigned: 31 March 2000
Appointed Date: 22 October 1996

Secretary
COURT SECRETARIES LIMITED
Resigned: 30 June 2001
Appointed Date: 30 June 2001

Director
BARONE JR, Guy Sanyo
Resigned: 23 March 2001
Appointed Date: 26 October 1998
64 years old

Director
ENGLISH, Ronald William
Resigned: 24 August 1999
Appointed Date: 22 October 1996
74 years old

Director
HOFFPAUIR, Jay Allman
Resigned: 05 May 2000
Appointed Date: 26 October 1998
75 years old

Director
HOFFPAUIR, Kathleen Marie
Resigned: 23 March 2001
Appointed Date: 26 October 1998
74 years old

Director
JATER, Stephen Leslie
Resigned: 12 June 2012
Appointed Date: 22 October 1996
74 years old

Director
MARCHANT, Derek Finlayson
Resigned: 30 January 2012
Appointed Date: 03 September 2010
50 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 22 October 1996
Appointed Date: 22 October 1996

Persons With Significant Control

Trotec Laser Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IDENTIFY ENGRAVING SYSTEMS LIMITED Events

05 Nov 2016
Confirmation statement made on 22 October 2016 with updates
16 Mar 2016
Accounts for a dormant company made up to 30 June 2015
17 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 30,368

31 Mar 2015
Accounts for a dormant company made up to 30 June 2014
30 Oct 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 30,368

...
... and 74 more events
20 May 1997
New director appointed
05 Nov 1996
Registered office changed on 05/11/96 from: 209 luckwell road bristol BS3 3HD
05 Nov 1996
Secretary resigned
05 Nov 1996
Director resigned
22 Oct 1996
Incorporation

IDENTIFY ENGRAVING SYSTEMS LIMITED Charges

9 September 2005
Fixed and floating charge
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
26 March 2001
All assets debenture deed
Delivered: 6 April 2001
Status: Satisfied on 4 January 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 June 1997
Mortgage debenture
Delivered: 12 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…