CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ION PROPERTY DEVELOPMENTS LIMITED
Company
ION PROPERTY DEVELOPMENTS
Phone:
01512 931 010
A
rating
KEY FINANCES
Year
2017
Assets
£3713.1k
▲ £510.42k (15.94 %)
Cash
£1556.19k
▲ £1449.94k (1,364.68 %)
Liabilities
£537.49k
▲ £354.18k (193.22 %)
Net Worth
£3175.61k
▲ £156.24k (5.17 %)
Download Balance Sheet for 2014-2017
REGISTRATION INFO
Check the company
UK
Liverpool
Company name
ION PROPERTY DEVELOPMENTS LIMITED
Company number
03498080
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Jan 1998
Age - 28 years
Home Country
United Kingdom
CONTACTS
Website
wolverhamptoninterchange.co.uk
Phones
01512 931 010
01517 098 995
Registered Address
2 QUEEN SQUARE,
LIVERPOOL,
L1 1RH
ECONOMIC ACTIVITIES
68100
Buying and selling of own real estate
LAST EVENTS
24 Feb 2017
Appointment of Mr Daniel Peter Hynd as a director on 24 February 2017
24 Feb 2017
Appointment of Mr Peter Hynd as a director on 24 February 2017
19 Jan 2017
Confirmation statement made on 18 January 2017 with updates
CHARGES
21 May 2009
Status
Satisfied on 23 April 2011
Delivered
22 May 2009
Persons entitled
Richard Colin Douglas
Description
Fixed and floating charge over the undertaking and all…
21 May 2009
Status
Satisfied on 23 April 2011
Delivered
22 May 2009
Persons entitled
Peter Hynd
Description
Fixed and floating charge over the undertaking and all…
20 April 2006
Status
Satisfied on 2 May 2009
Delivered
3 May 2006
Persons entitled
Barclays Bank PLC
Description
By way of fixed charge all right title and interest…
15 December 1999
Status
Satisfied on 2 May 2009
Delivered
23 December 1999
Persons entitled
The Urban Regeneration Agency(Known as English Partnerships)
Description
All right title and interest in the sale agreement and the…
15 December 1999
Status
Satisfied on 2 May 2009
Delivered
21 December 1999
Persons entitled
Barclays Bank PLC
Description
.. fixed and floating charges over the undertaking and all…
24 December 1998
Status
Satisfied on 2 May 2009
Delivered
11 January 1999
Persons entitled
Barclays Bank PLC
Description
By way of fixed charge the deposit(s) together with all…
See Also
ION AV & ELECTRICAL LIMITED
ION ENERGY LIMITED
IONACTIVE CONSULTING LIMITED
IONCUBE LIMITED
IONIC ENGINEERING LIMITED
IONIC PLAN & DESIGN LIMITED
Last update 2018
ION PROPERTY DEVELOPMENTS LIMITED DIRECTORS
Gavin Fairlie Douglas
Acting
Appointed
03 October 2011
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
2 Queen Square, Liverpool, L1 1RH
Country Of Residence
United Kingdom
Name
DOUGLAS, Gavin Fairlie
Richard Colin Douglas
Acting
PSC
Appointed
16 March 1998
Occupation
Director
Role
Director
Age
86
Nationality
British
Address
2 Queen Square, Liverpool, L1 1RH
Country Of Residence
England
Name
DOUGLAS, Richard Colin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Daniel Peter Hynd
Acting
PSC
Appointed
24 February 2017
Occupation
Director
Role
Director
Age
41
Nationality
British
Address
2 Queen Square, Liverpool, L1 1RH
Country Of Residence
England
Name
HYND, Daniel Peter
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Peter Hynd
Acting
Appointed
24 February 2017
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
2 Queen Square, Liverpool, L1 1RH
Country Of Residence
England
Name
HYND, Peter
Robert David Mason
Acting
Appointed
26 January 2006
Occupation
Development Planner
Role
Director
Age
61
Nationality
British
Address
2 Queen Square, Liverpool, L1 1RH
Country Of Residence
United Kingdom
Name
MASON, Robert David
Stephen Parry
Acting
Appointed
31 January 2001
Occupation
Surveyor
Role
Director
Age
63
Nationality
British
Address
2 Queen Square, Liverpool, L1 1RH
Country Of Residence
United Kingdom
Name
PARRY, Stephen
COLE AND COLE (NOMINEES) LIMITED
Resigned
Appointed
23 January 1998
Resigned
16 March 1998
Role
Nominee Secretary
Address
Buxton Court, 3 West Way, Oxford, OX2 0SZ
Name
COLE AND COLE (NOMINEES) LIMITED
Jennifer Douglas
Resigned
Appointed
16 March 1998
Resigned
25 June 1998
Role
Secretary
Address
Filed House 26 Abingdon Road, Dorchester On Thames, Wallingford, Oxfordshire, OX10 7JY
Name
DOUGLAS, Jennifer
Brian Meharg
Resigned
Appointed
25 June 1998
Resigned
15 July 2015
Occupation
Accountant
Role
Secretary
Nationality
British
Address
2 Queen Square, Liverpool, L1 1RH
Name
MEHARG, Brian
COLE AND COLE LIMITED
Resigned
Appointed
23 January 1998
Resigned
16 March 1998
Role
Nominee Director
Address
Buxton Court, 3 West Way, Oxford, OX2 0SZ
Name
COLE AND COLE LIMITED
Gavin Fairlie Douglas
Resigned
Appointed
20 December 2005
Resigned
05 January 2006
Occupation
Co Director
Role
Director
Age
54
Nationality
British
Address
18 St. Lawrence Terrace, London, W10 5SX
Country Of Residence
United Kingdom
Name
DOUGLAS, Gavin Fairlie
Peter Hynd
Resigned
Appointed
24 September 1998
Resigned
05 November 2004
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
The Old Hall, Sandfield Park, Liverpool, Merseyside, L12
Name
HYND, Peter
Simon Peter Hynd
Resigned
Appointed
24 October 2005
Resigned
23 November 2005
Occupation
Co Director
Role
Director
Age
48
Nationality
British
Address
The Old Hall, Sandfield Park, Liverpool, Merseyside, L12 1LQ
Country Of Residence
United Kingdom
Name
HYND, Simon Peter
Brian Meharg
Resigned
Appointed
05 December 2001
Resigned
15 July 2015
Occupation
Accountant
Role
Director
Age
73
Nationality
British
Address
2 Queen Square, Liverpool, L1 1RH
Country Of Residence
United Kingdom
Name
MEHARG, Brian
Timothy Graham Walker
Resigned
Appointed
21 October 2004
Resigned
30 June 2010
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
2 Alexander Drive, Douglas, Isle Of Man, IM2 3 QE
Country Of Residence
Great Britain
Name
WALKER, Timothy Graham
REVIEWS
Check The Company
Excellent according to the company’s financial health.