IONICA LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 8PL

Company number 02561924
Status Active
Incorporation Date 23 November 1990
Company Type Private Limited Company
Address PEEL DOME INTU TRAFFORD CENTRE, TRAFFORDCITY, MANCHESTER, UNITED KINGDOM, M17 8PL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Audit exemption statement of guarantee by parent company for period ending 31/03/16. The most likely internet sites of IONICA LIMITED are www.ionica.co.uk, and www.ionica.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Ionica Limited is a Private Limited Company. The company registration number is 02561924. Ionica Limited has been working since 23 November 1990. The present status of the company is Active. The registered address of Ionica Limited is Peel Dome Intu Trafford Centre Traffordcity Manchester United Kingdom M17 8pl. . LEES, Neil is a Secretary of the company. LEES, Neil is a Director of the company. SCHOFIELD, John Alexander is a Director of the company. UNDERWOOD, Steven is a Director of the company. WAINSCOTT, Paul Philip is a Director of the company. WHITTAKER, John is a Director of the company. Secretary CALDWELL, Colin has been resigned. Secretary WALKER, Sally Margaret has been resigned. Director ABEL, Gregory Edward has been resigned. Director ALBROW, Richard John has been resigned. Director BIDEN, Michael James has been resigned. Director BROWN, Phillip Andrew has been resigned. Director COLEMAN, Anthony William John has been resigned. Director COOPER, Bryan has been resigned. Director DIXON, Ronald has been resigned. Director EDWARDS, John Michael has been resigned. Director HAINE, John Leslie has been resigned. Director HOCH, James Stevenson has been resigned. Director LAVAL, Derek Clive has been resigned. Director LINDSEY, Robert James has been resigned. Director MCKINNON, James, Sir has been resigned. Director MITCHELL, Patrick Edward has been resigned. Director MORRIS, Gavin Mathew has been resigned. Director PEREZ, Alejandro has been resigned. Director PLAYFORD, Nigel James has been resigned. Director SICA, Frank Vincent has been resigned. Director SIMPSON, Andrew Christopher has been resigned. Director SMULDERS, Patrick has been resigned. Director TYNDALL, Mark Robert John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEES, Neil
Appointed Date: 31 January 2007

Director
LEES, Neil
Appointed Date: 21 December 2007
62 years old

Director
SCHOFIELD, John Alexander
Appointed Date: 13 January 2016
57 years old

Director
UNDERWOOD, Steven
Appointed Date: 27 January 2009
51 years old

Director
WAINSCOTT, Paul Philip
Appointed Date: 31 January 2007
74 years old

Director
WHITTAKER, John
Appointed Date: 13 February 2007
83 years old

Resigned Directors

Secretary
CALDWELL, Colin
Resigned: 31 January 2007
Appointed Date: 21 April 1995

Secretary
WALKER, Sally Margaret
Resigned: 21 April 1995

Director
ABEL, Gregory Edward
Resigned: 18 August 1998
Appointed Date: 30 May 1997
63 years old

Director
ALBROW, Richard John
Resigned: 30 May 1997
73 years old

Director
BIDEN, Michael James
Resigned: 04 December 1998
Appointed Date: 19 November 1997
76 years old

Director
BROWN, Phillip Andrew
Resigned: 30 May 1997
77 years old

Director
COLEMAN, Anthony William John
Resigned: 04 December 1998
Appointed Date: 17 June 1994
76 years old

Director
COOPER, Bryan
Resigned: 17 June 1994
Appointed Date: 01 April 1993
76 years old

Director
DIXON, Ronald
Resigned: 30 May 1997
Appointed Date: 01 April 1993
88 years old

Director
EDWARDS, John Michael
Resigned: 28 January 1998
Appointed Date: 04 August 1994
78 years old

Director
HAINE, John Leslie
Resigned: 30 May 1997
75 years old

Director
HOCH, James Stevenson
Resigned: 04 December 1998
Appointed Date: 10 March 1998
65 years old

Director
LAVAL, Derek Clive
Resigned: 28 January 1998
92 years old

Director
LINDSEY, Robert James
Resigned: 28 January 1998
Appointed Date: 01 October 1995
69 years old

Director
MCKINNON, James, Sir
Resigned: 31 July 1998
96 years old

Director
MITCHELL, Patrick Edward
Resigned: 04 December 1998
Appointed Date: 12 March 1993
77 years old

Director
MORRIS, Gavin Mathew
Resigned: 04 December 1998
Appointed Date: 14 April 1998
72 years old

Director
PEREZ, Alejandro
Resigned: 02 December 1998
Appointed Date: 01 June 1994
76 years old

Director
PLAYFORD, Nigel James
Resigned: 04 December 1998
69 years old

Director
SICA, Frank Vincent
Resigned: 10 March 1998
Appointed Date: 21 April 1995
74 years old

Director
SIMPSON, Andrew Christopher
Resigned: 09 October 2009
Appointed Date: 14 February 2007
57 years old

Director
SMULDERS, Patrick
Resigned: 04 December 1998
Appointed Date: 22 March 1996
60 years old

Director
TYNDALL, Mark Robert John
Resigned: 04 December 1998
67 years old

Persons With Significant Control

Peel Land And Property (I Topco) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IONICA LIMITED Events

08 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
08 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
08 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
08 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
25 Nov 2016
Confirmation statement made on 23 November 2016 with updates
...
... and 240 more events
28 Apr 1995
New director appointed
27 Apr 1995
Particulars of contract relating to shares
27 Apr 1995
Ad 10/03/95--------- £ si [email protected]
29 Mar 1995
Ad 10/03/95--------- £ si [email protected]=427 £ ic 59836/60263
29 Mar 1995
Ad 10/03/95--------- £ si [email protected]=13674 £ ic 46162/59836

IONICA LIMITED Charges

15 December 1998
Group relief agreement
Delivered: 31 December 1998
Status: Satisfied on 1 February 2001
Persons entitled: Ionica Group PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1998
Debenture
Delivered: 2 September 1998
Status: Satisfied on 1 February 2001
Persons entitled: Ionica Group PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1997
Debenture between the company and societe generale (the security agent)
Delivered: 9 October 1997
Status: Satisfied on 15 August 1998
Persons entitled: Societe Generale
Description: .. fixed and floating charges over the undertaking and all…
12 January 1997
Debenture
Delivered: 23 January 1997
Status: Satisfied on 13 September 1997
Persons entitled: Bankers Trust Company,as Security Agent for the Secured Parties (As Defined)
Description: Fixed and floating charges over the undertaking and all…
6 August 1996
Collateral pledge and security agreement
Delivered: 23 August 1996
Status: Satisfied on 16 August 2006
Persons entitled: The Chase Manhattan Bank
Description: First priority security interest in and to :- all of ionica…