IONICS (U.K.) LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 01966229
Status Active
Incorporation Date 27 November 1985
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 4,078,119 ; Director's details changed for Richard James Gray on 4 December 2015. The most likely internet sites of IONICS (U.K.) LIMITED are www.ionicsuk.co.uk, and www.ionics-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ionics U K Limited is a Private Limited Company. The company registration number is 01966229. Ionics U K Limited has been working since 27 November 1985. The present status of the company is Active. The registered address of Ionics U K Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. BROOK, Richard James is a Director of the company. GRAY, Richard James is a Director of the company. MOLNAR, Krisztian is a Director of the company. Secretary LEWIS, Richard Marchant has been resigned. Secretary PATEL, Rehan has been resigned. Secretary STEELES (LAW) LLP has been resigned. Director BAELEN, Ruby Van has been resigned. Director BOLLEN, David Ross has been resigned. Director CIALLIE, Franco has been resigned. Director CLARK, Alyson Margaret has been resigned. Director CUILLERY, Christian Denis has been resigned. Director EDIS, Gerald has been resigned. Director EVERETT, Peter Daryl has been resigned. Director HENDRICKX, Frederic Jean Hubert Cecile has been resigned. Director KACHADURIAN, Kachig has been resigned. Director LEWIS, Richard Marchant has been resigned. Director O'CONNOR, Paula Louise has been resigned. Director PANG, Ark Wah has been resigned. Director POTT, John has been resigned. Director VALLANCE, Peter James has been resigned. Director VAN WELY, Jan Willem has been resigned. Director WAKE, Hilary Anne has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 10 August 2010

Director
BROOK, Richard James
Appointed Date: 16 December 2013
51 years old

Director
GRAY, Richard James
Appointed Date: 04 December 2012
47 years old

Director
MOLNAR, Krisztian
Appointed Date: 17 December 2015
48 years old

Resigned Directors

Secretary
LEWIS, Richard Marchant
Resigned: 01 March 2006

Secretary
PATEL, Rehan
Resigned: 10 August 2010
Appointed Date: 01 February 2007

Secretary
STEELES (LAW) LLP
Resigned: 01 February 2007
Appointed Date: 01 March 2006

Director
BAELEN, Ruby Van
Resigned: 17 December 2015
Appointed Date: 10 August 2010
63 years old

Director
BOLLEN, David Ross
Resigned: 10 August 2010
Appointed Date: 01 March 2006
70 years old

Director
CIALLIE, Franco
Resigned: 31 December 2004
Appointed Date: 14 February 1997
88 years old

Director
CLARK, Alyson Margaret
Resigned: 12 September 2011
Appointed Date: 22 February 2011
67 years old

Director
CUILLERY, Christian Denis
Resigned: 10 June 2002
Appointed Date: 11 August 1998
82 years old

Director
EDIS, Gerald
Resigned: 16 December 2013
Appointed Date: 21 March 2012
72 years old

Director
EVERETT, Peter Daryl
Resigned: 14 December 2011
Appointed Date: 22 February 2011
63 years old

Director
HENDRICKX, Frederic Jean Hubert Cecile
Resigned: 04 May 2007
Appointed Date: 01 March 2006
56 years old

Director
KACHADURIAN, Kachig
Resigned: 27 September 1996
76 years old

Director
LEWIS, Richard Marchant
Resigned: 01 March 2006
Appointed Date: 14 February 1997
75 years old

Director
O'CONNOR, Paula Louise
Resigned: 21 March 2012
Appointed Date: 14 December 2011
52 years old

Director
PANG, Ark Wah
Resigned: 17 January 1997
76 years old

Director
POTT, John
Resigned: 01 September 2005
77 years old

Director
VALLANCE, Peter James
Resigned: 21 April 2006
Appointed Date: 15 October 1997
79 years old

Director
VAN WELY, Jan Willem
Resigned: 31 December 1998
87 years old

Director
WAKE, Hilary Anne
Resigned: 14 December 2011
Appointed Date: 22 February 2011
66 years old

IONICS (U.K.) LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
11 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4,078,119

09 Mar 2016
Director's details changed for Richard James Gray on 4 December 2015
21 Dec 2015
Termination of appointment of Ruby Van Baelen as a director on 17 December 2015
18 Dec 2015
Appointment of Krisztian Molnar as a director on 17 December 2015
...
... and 133 more events
22 Dec 1989
Return made up to 28/08/88; full list of members

22 Dec 1989
Return made up to 28/08/88; full list of members

08 Dec 1988
Full accounts made up to 31 December 1987

07 Sep 1987
Full accounts made up to 31 December 1986
07 Sep 1987
Return made up to 28/05/87; full list of members

IONICS (U.K.) LIMITED Charges

4 July 2002
Rent deposit deed
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: Wilink Limited
Description: Deposit account containing amount of charge £2,424.00.
19 January 1990
Letter of charge
Delivered: 26 January 1990
Status: Satisfied on 30 September 1997
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…