Check the

IONIC SYSTEMS LIMITED

Company
IONIC SYSTEMS LIMITED (02650947)

IONIC SYSTEMS

Phone: +44 (0)1793 871 386
A⁺ rating

KEY FINANCES

Year
2016
Assets
£872.43k ▲ £19.85k (2.33 %)
Cash
£2.66k ▼ £-83.95k (-96.93 %)
Liabilities
£571.69k ▲ £18.86k (3.41 %)
Net Worth
£300.74k ▲ £0.99k (0.33 %)

REGISTRATION INFO

Company name
IONIC SYSTEMS LIMITED
Company number
02650947
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Oct 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
hycleaner.co.uk
Phones
+44 (0)1793 871 386
01793 871 386
Registered Address
7-8 WESTERNGATE HILLMEAD ENTERPRISE PARK,
LANGLEY ROAD,
SWINDON,
SN5 5WN

ECONOMIC ACTIVITIES

28990
Manufacture of other special-purpose machinery n.e.c.
32990
Other manufacturing n.e.c.

LAST EVENTS

29 Nov 2016
Total exemption small company accounts made up to 31 August 2016
31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 2

CHARGES

1 November 2002
Status
Outstanding
Delivered
11 November 2002
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

11 October 2002
Status
Outstanding
Delivered
22 October 2002
Persons entitled
Barclays Bank PLC
Description
F/H property k/a 105 chippenham road lyneham chippenham…

See Also


Last update 2018

IONIC SYSTEMS LIMITED DIRECTORS

Craig Russell Mawlam

  Acting PSC
Appointed
03 October 1991
Occupation
Chairman
Role
Director
Age
62
Nationality
British
Address
7-8 Westerngate, Hillmead Enterprise Park, Langley Road, Swindon, England, SN5 5WN
Country Of Residence
England
Name
MAWLAM, Craig Russell
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Derek Menhennet Mawlam

  Resigned
Appointed
31 October 1992
Resigned
15 November 1996
Role
Secretary
Address
Pen-Y-Waen, Glan Conway, Gwynedd
Name
MAWLAM, Derek Menhennet

Gillian Mawlam

  Resigned
Appointed
03 October 1991
Resigned
31 October 1992
Role
Secretary
Address
17 The Pippin, Calne, Wiltshire, SN11 8JE
Name
MAWLAM, Gillian

Lisa Susan Mawlam

  Resigned
Appointed
15 November 1996
Resigned
19 March 2008
Role
Secretary
Address
Spring House, Little Somerford, Chippenham, Wiltshire, SN15 5BH
Name
MAWLAM, Lisa Susan

Paul Anthony John Robinson

  Resigned
Appointed
19 March 2008
Resigned
02 June 2008
Role
Secretary
Address
21 Chesterton Lane, Cirencester, Gloucestershire, GL7 1XQ
Name
ROBINSON, Paul Anthony John

Howard Thomas

  Resigned
Appointed
03 October 1991
Resigned
03 October 1991
Role
Nominee Secretary
Address
50 Iron Mill Place, Crayford, Kent, DA1 4RT
Name
THOMAS, Howard

Gillian Mawlam

  Resigned
Appointed
03 October 1991
Resigned
31 October 1992
Occupation
Business Executive
Role
Director
Age
61
Nationality
British
Address
17 The Pippin, Calne, Wiltshire, SN11 8JE
Name
MAWLAM, Gillian

Lisa Susan Mawlam

  Resigned
Appointed
15 November 1996
Resigned
19 March 2008
Occupation
Company Administrator
Role
Director
Age
52
Nationality
British
Address
Spring House, Little Somerford, Chippenham, Wiltshire, SN15 5BH
Name
MAWLAM, Lisa Susan

Richard Simon Storm

  Resigned
Appointed
01 September 1998
Resigned
31 July 2000
Occupation
Window Cleaning
Role
Director
Age
58
Nationality
British
Address
Dairy Bungalow, Sodom Lane, Dauntsey, Wiltshire, SN15 4JA
Name
STORM, Richard Simon

William Andrew Joseph Tester

  Resigned
Appointed
03 October 1991
Resigned
03 October 1991
Role
Nominee Director
Age
62
Nationality
British
Address
4 Geary House, Georges Road, London, N7 8EZ
Country Of Residence
United Kingdom
Name
TESTER, William Andrew Joseph

John Victor White

  Resigned
Appointed
01 September 1998
Resigned
21 April 1999
Occupation
High Aspect Cleaning And Maint
Role
Director
Age
58
Nationality
British
Address
51 Redcliffe Street, Swindon, Wiltshire, SN2 2BZ
Name
WHITE, John Victor

REVIEWS


Check The Company
Excellent according to the company’s financial health.