IONIC SYSTEMS LIMITED
SWINDON OVER THE TOP LIMITED

Hellopages » Wiltshire » Swindon » SN5 5WN

Company number 02650947
Status Active
Incorporation Date 3 October 1991
Company Type Private Limited Company
Address 7-8 WESTERNGATE HILLMEAD ENTERPRISE PARK, LANGLEY ROAD, SWINDON, SN5 5WN
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 31 October 2016 with updates; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 2 . The most likely internet sites of IONIC SYSTEMS LIMITED are www.ionicsystems.co.uk, and www.ionic-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Ionic Systems Limited is a Private Limited Company. The company registration number is 02650947. Ionic Systems Limited has been working since 03 October 1991. The present status of the company is Active. The registered address of Ionic Systems Limited is 7 8 Westerngate Hillmead Enterprise Park Langley Road Swindon Sn5 5wn. . MAWLAM, Craig Russell is a Director of the company. Secretary MAWLAM, Derek Menhennet has been resigned. Secretary MAWLAM, Gillian has been resigned. Secretary MAWLAM, Lisa Susan has been resigned. Secretary ROBINSON, Paul Anthony John has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director MAWLAM, Gillian has been resigned. Director MAWLAM, Lisa Susan has been resigned. Director STORM, Richard Simon has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WHITE, John Victor has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
MAWLAM, Craig Russell
Appointed Date: 03 October 1991
62 years old

Resigned Directors

Secretary
MAWLAM, Derek Menhennet
Resigned: 15 November 1996
Appointed Date: 31 October 1992

Secretary
MAWLAM, Gillian
Resigned: 31 October 1992
Appointed Date: 03 October 1991

Secretary
MAWLAM, Lisa Susan
Resigned: 19 March 2008
Appointed Date: 15 November 1996

Secretary
ROBINSON, Paul Anthony John
Resigned: 02 June 2008
Appointed Date: 19 March 2008

Nominee Secretary
THOMAS, Howard
Resigned: 03 October 1991
Appointed Date: 03 October 1991

Director
MAWLAM, Gillian
Resigned: 31 October 1992
Appointed Date: 03 October 1991
62 years old

Director
MAWLAM, Lisa Susan
Resigned: 19 March 2008
Appointed Date: 15 November 1996
52 years old

Director
STORM, Richard Simon
Resigned: 31 July 2000
Appointed Date: 01 September 1998
58 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 03 October 1991
Appointed Date: 03 October 1991
63 years old

Director
WHITE, John Victor
Resigned: 21 April 1999
Appointed Date: 01 September 1998
58 years old

Persons With Significant Control

Mr Craig Russell Mawlam
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

IONIC SYSTEMS LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 August 2016
31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

15 Sep 2015
Total exemption small company accounts made up to 31 August 2015
14 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 68 more events
07 Nov 1992
Return made up to 03/10/92; full list of members
27 Nov 1991
Director resigned;new director appointed
27 Nov 1991
Registered office changed on 27/11/91 from: 16 st.john street london EC1M 4AY
27 Nov 1991
Secretary resigned;new secretary appointed;new director appointed
03 Oct 1991
Incorporation

IONIC SYSTEMS LIMITED Charges

1 November 2002
Debenture
Delivered: 11 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 2002
Legal charge
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 105 chippenham road lyneham chippenham…