ISIS FLUID CONTROL LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » West Oxfordshire » OX7 5HZ

Company number 02613241
Status Active
Incorporation Date 17 May 1991
Company Type Private Limited Company
Address STATION YARD, THE LEYS, CHIPPING NORTON, OXFORDSHIRE, OX7 5HZ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 475 ; Director's details changed for Peter Andrew Wright on 1 August 2015. The most likely internet sites of ISIS FLUID CONTROL LIMITED are www.isisfluidcontrol.co.uk, and www.isis-fluid-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Isis Fluid Control Limited is a Private Limited Company. The company registration number is 02613241. Isis Fluid Control Limited has been working since 17 May 1991. The present status of the company is Active. The registered address of Isis Fluid Control Limited is Station Yard The Leys Chipping Norton Oxfordshire Ox7 5hz. . AUGAR, Karen Lesley is a Secretary of the company. WRIGHT, Peter Andrew is a Director of the company. Secretary AUGAR, Karen Lesley has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary GODFREY, Nicholas has been resigned. Secretary WRIGHT, Christine Louise has been resigned. Secretary WRIGHT, Pauline Carol has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director BURNS, Allan has been resigned. Director GODFREY, Nicholas has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
AUGAR, Karen Lesley
Appointed Date: 10 October 2006

Director
WRIGHT, Peter Andrew
Appointed Date: 22 May 1991
65 years old

Resigned Directors

Secretary
AUGAR, Karen Lesley
Resigned: 01 June 2006
Appointed Date: 23 March 2005

Nominee Secretary
BREWER, Suzanne
Resigned: 22 May 1991
Appointed Date: 17 May 1991

Secretary
GODFREY, Nicholas
Resigned: 07 March 2005
Appointed Date: 01 November 1999

Secretary
WRIGHT, Christine Louise
Resigned: 09 October 2006
Appointed Date: 01 June 2006

Secretary
WRIGHT, Pauline Carol
Resigned: 01 November 1999
Appointed Date: 22 May 1991

Nominee Director
BREWER, Kevin, Dr
Resigned: 22 May 1991
Appointed Date: 17 May 1991
73 years old

Director
BURNS, Allan
Resigned: 07 March 2013
Appointed Date: 01 September 2012
64 years old

Director
GODFREY, Nicholas
Resigned: 07 March 2005
Appointed Date: 05 August 2000
67 years old

ISIS FLUID CONTROL LIMITED Events

23 Sep 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 475

29 Apr 2016
Director's details changed for Peter Andrew Wright on 1 August 2015
12 Nov 2015
Registration of charge 026132410002, created on 9 November 2015
23 Sep 2015
Full accounts made up to 31 December 2014
...
... and 71 more events
10 Jun 1991
Registered office changed on 10/06/91 from: somerset house temple street birmingham west midlands B2 5DP

10 Jun 1991
Secretary resigned

06 Jun 1991
Director resigned;new director appointed

06 Jun 1991
Secretary resigned;new secretary appointed

17 May 1991
Incorporation

ISIS FLUID CONTROL LIMITED Charges

9 November 2015
Charge code 0261 3241 0002
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Station yard the leys chipping norton oxfordshire.
17 February 1994
Debenture
Delivered: 2 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…