IONIX SYSTEMS LIMITED
WARRINGTON VOLEX WIRING SYSTEMS LIMITED

Hellopages » Cheshire » Warrington » WA3 6HP
Company number 00592717
Status Active
Incorporation Date 29 October 1957
Company Type Private Limited Company
Address PROSPECT HOUSE TAYLOR BUSINESS PARK, RISLEY, WARRINGTON, ENGLAND, WA3 6HP
Home Country United Kingdom
Nature of Business 27330 - Manufacture of wiring devices
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA; Appointment of Mr Lance Edward D'amico as a secretary on 6 September 2016. The most likely internet sites of IONIX SYSTEMS LIMITED are www.ionixsystems.co.uk, and www.ionix-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and four months. Ionix Systems Limited is a Private Limited Company. The company registration number is 00592717. Ionix Systems Limited has been working since 29 October 1957. The present status of the company is Active. The registered address of Ionix Systems Limited is Prospect House Taylor Business Park Risley Warrington England Wa3 6hp. . D'AMICO, Lance Edward is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. LAMPO, Craig Anthony is a Director of the company. NORWITT, Richard Adam is a Director of the company. Secretary ASHCROFT, Mark has been resigned. Secretary HOOPER, Kenneth Stanley has been resigned. Secretary SANCHEZ, Michael James has been resigned. Secretary TATE, Wendy has been resigned. Secretary WETMORE, Edward Charles has been resigned. Director ASHCROFT, Mark has been resigned. Director BAXTER, Ian Anthony has been resigned. Director DAVIES, Grahame has been resigned. Director DEGNAN, Ian Alan has been resigned. Director GARE, Michael Adrian has been resigned. Director HOOPER, Kenneth Stanley has been resigned. Director HUDSON, David Brian has been resigned. Director MCKEE, Ivan Paul has been resigned. Director POULSON, Howard has been resigned. Director REARDON, Diana Gentile has been resigned. Director TATE, Wendy has been resigned. Director TAYLOR, Elaine has been resigned. Director TAYLOR, William has been resigned. Director WALTER, Derek Edmund Piers has been resigned. The company operates in "Manufacture of wiring devices".


Current Directors

Secretary
D'AMICO, Lance Edward
Appointed Date: 06 September 2016

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 04 October 2013

Director
LAMPO, Craig Anthony
Appointed Date: 01 July 2015
56 years old

Director
NORWITT, Richard Adam
Appointed Date: 04 October 2013
56 years old

Resigned Directors

Secretary
ASHCROFT, Mark
Resigned: 14 October 2005
Appointed Date: 31 August 1993

Secretary
HOOPER, Kenneth Stanley
Resigned: 31 August 1993

Secretary
SANCHEZ, Michael James
Resigned: 04 November 2009
Appointed Date: 03 April 2009

Secretary
TATE, Wendy
Resigned: 03 April 2009
Appointed Date: 14 October 2005

Secretary
WETMORE, Edward Charles
Resigned: 06 September 2016
Appointed Date: 04 October 2013

Director
ASHCROFT, Mark
Resigned: 14 October 2005
Appointed Date: 31 August 1993
68 years old

Director
BAXTER, Ian Anthony
Resigned: 03 April 2009
Appointed Date: 05 January 2009
55 years old

Director
DAVIES, Grahame
Resigned: 31 March 1997
88 years old

Director
DEGNAN, Ian Alan
Resigned: 05 January 2009
Appointed Date: 16 December 2006
60 years old

Director
GARE, Michael Adrian
Resigned: 04 October 2013
Appointed Date: 14 July 2010
55 years old

Director
HOOPER, Kenneth Stanley
Resigned: 31 March 2003
84 years old

Director
HUDSON, David Brian
Resigned: 22 October 2004
Appointed Date: 01 April 2003
64 years old

Director
MCKEE, Ivan Paul
Resigned: 04 October 2013
Appointed Date: 03 April 2009
62 years old

Director
POULSON, Howard
Resigned: 31 August 1993
83 years old

Director
REARDON, Diana Gentile
Resigned: 01 July 2015
Appointed Date: 04 October 2013
66 years old

Director
TATE, Wendy
Resigned: 03 April 2009
Appointed Date: 14 October 2005
57 years old

Director
TAYLOR, Elaine
Resigned: 04 October 2013
Appointed Date: 15 May 2009
64 years old

Director
TAYLOR, William
Resigned: 04 October 2013
Appointed Date: 03 April 2009
65 years old

Director
WALTER, Derek Edmund Piers
Resigned: 15 December 2006
Appointed Date: 22 October 2004
77 years old

Persons With Significant Control

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

IONIX SYSTEMS LIMITED Events

17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
17 Feb 2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
16 Nov 2016
Appointment of Mr Lance Edward D'amico as a secretary on 6 September 2016
16 Nov 2016
Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016
16 Nov 2016
Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016
...
... and 123 more events
25 Oct 1987
Return made up to 15/09/87; full list of members

26 Sep 1987
Accounts made up to 31 March 1987

10 Jan 1987
Accounts made up to 31 March 1986

19 Dec 1986
Return made up to 07/11/86; full list of members

29 Oct 1957
Incorporation

IONIX SYSTEMS LIMITED Charges

31 March 2011
Deposit agreement to secure own liabilities
Delivered: 1 April 2011
Status: Satisfied on 29 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…