IONICS VENTURES LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 04315984
Status Active
Incorporation Date 2 November 2001
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 ninety-eight events have happened. The last three records are Director's details changed for Mr Andrew Joseph Parke on 8 January 2017; Confirmation statement made on 2 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of IONICS VENTURES LIMITED are www.ionicsventures.co.uk, and www.ionics-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three 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 Ventures Limited is a Private Limited Company. The company registration number is 04315984. Ionics Ventures Limited has been working since 02 November 2001. The present status of the company is Active. The registered address of Ionics Ventures Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. GRAY, Richard James is a Director of the company. PARKE, Andrew Joseph is a Director of the company. STEWART, Alexander Charles Ian is a Director of the company. Secretary BENNET, Stephen Keith has been resigned. Secretary CRAIG, Peter Matthew James has been resigned. Secretary LUBBOCK, Nigel Clifford has been resigned. Secretary MILL, Graham Keddie has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Secretary STEELES LAW LLP has been resigned. Director BAGLA, Pankaj has been resigned. Director BENNETT, Stephen Keith has been resigned. Director CLARK, Alyson Margaret has been resigned. Director CRAIG, Peter Matthew James has been resigned. Director EVERETT, Peter Daryl has been resigned. Director HENDRICKX, Frederic Jean Hubert Cecile has been resigned. Director HUNT, Jon Paul has been resigned. Director MILL, Graham Keddie has been resigned. Director POTT, John has been resigned. Director POWELL, Nicholas has been resigned. Director SPERRING, Simon has been resigned. Director WAKE, Hilary Anne has been resigned. Director YOUNG, Graeme Cumming has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 30 July 2010

Director
GRAY, Richard James
Appointed Date: 15 November 2007
47 years old

Director
PARKE, Andrew Joseph
Appointed Date: 04 March 2010
49 years old

Director
STEWART, Alexander Charles Ian
Appointed Date: 04 March 2010
61 years old

Resigned Directors

Secretary
BENNET, Stephen Keith
Resigned: 06 November 2007
Appointed Date: 01 February 2007

Secretary
CRAIG, Peter Matthew James
Resigned: 04 June 2008
Appointed Date: 06 November 2007

Secretary
LUBBOCK, Nigel Clifford
Resigned: 01 September 2005
Appointed Date: 09 November 2001

Secretary
MILL, Graham Keddie
Resigned: 14 April 2010
Appointed Date: 04 June 2008

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 November 2001
Appointed Date: 02 November 2001

Secretary
STEELES LAW LLP
Resigned: 01 February 2007
Appointed Date: 01 September 2005

Director
BAGLA, Pankaj
Resigned: 24 September 2015
Appointed Date: 04 March 2010
52 years old

Director
BENNETT, Stephen Keith
Resigned: 06 November 2007
Appointed Date: 22 January 2007
54 years old

Director
CLARK, Alyson Margaret
Resigned: 12 September 2011
Appointed Date: 30 March 2011
67 years old

Director
CRAIG, Peter Matthew James
Resigned: 04 June 2008
Appointed Date: 28 December 2006
45 years old

Director
EVERETT, Peter Daryl
Resigned: 13 October 2011
Appointed Date: 30 March 2011
63 years old

Director
HENDRICKX, Frederic Jean Hubert Cecile
Resigned: 04 May 2007
Appointed Date: 01 September 2005
56 years old

Director
HUNT, Jon Paul
Resigned: 03 December 2012
Appointed Date: 19 January 2011
54 years old

Director
MILL, Graham Keddie
Resigned: 14 April 2010
Appointed Date: 15 November 2007
65 years old

Director
POTT, John
Resigned: 01 September 2005
Appointed Date: 09 November 2001
77 years old

Director
POWELL, Nicholas
Resigned: 31 December 2006
Appointed Date: 01 September 2005
59 years old

Director
SPERRING, Simon
Resigned: 18 January 2011
Appointed Date: 06 November 2007
55 years old

Director
WAKE, Hilary Anne
Resigned: 13 October 2011
Appointed Date: 30 March 2011
66 years old

Director
YOUNG, Graeme Cumming
Resigned: 03 December 2012
Appointed Date: 19 January 2011
52 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 November 2001
Appointed Date: 02 November 2001

IONICS VENTURES LIMITED Events

14 Feb 2017
Director's details changed for Mr Andrew Joseph Parke on 8 January 2017
03 Nov 2016
Confirmation statement made on 2 November 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
09 Mar 2016
Director's details changed for Richard James Gray on 4 December 2015
30 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3,776,036

...
... and 88 more events
16 Nov 2001
Secretary resigned
16 Nov 2001
New secretary appointed
16 Nov 2001
New director appointed
16 Nov 2001
Director resigned
02 Nov 2001
Incorporation