Founded in 1990, Ion Enterprises Ltd has its registered office in Wimborne in Dorset, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Ion Enterprises Ltd. The company has 16 directors listed as Gur, Jonathan, Crudo, Domenic, Hoogenraad, Alan Michael, Iglesias, James, Buchanan, John Christopher Sutherland, Buchanan, Norma Kay, Coburn, John, Crudo, Domenic, Henderson, David Kenneth, Iglesias, James, Kennedy, Robert, Kulhawy, Robert, Lounsbury, Bruce, Mcfarlane, John Christopher, Metcalfe, Robert James, Wickberg, Paul Thomas in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUR, Jonathan | 01 October 2015 | - | 1 |
BUCHANAN, John Christopher Sutherland | N/A | 19 December 1991 | 1 |
BUCHANAN, Norma Kay | N/A | 01 November 2005 | 1 |
COBURN, John | 24 April 2007 | 09 March 2012 | 1 |
CRUDO, Domenic | 24 March 2014 | 11 June 2015 | 1 |
HENDERSON, David Kenneth | 01 November 2005 | 24 April 2007 | 1 |
IGLESIAS, James | 09 March 2012 | 24 March 2014 | 1 |
KENNEDY, Robert | 23 April 2015 | 01 October 2015 | 1 |
KULHAWY, Robert | 09 March 2012 | 24 March 2014 | 1 |
LOUNSBURY, Bruce | 09 March 2012 | 01 October 2015 | 1 |
MCFARLANE, John Christopher | 20 November 2007 | 22 September 2008 | 1 |
METCALFE, Robert James | 03 November 2005 | 09 March 2012 | 1 |
WICKBERG, Paul Thomas | 24 April 2009 | 09 March 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRUDO, Domenic | 24 March 2014 | 11 June 2015 | 1 |
HOOGENRAAD, Alan Michael | 11 June 2015 | 01 October 2015 | 1 |
IGLESIAS, James | 09 March 2012 | 24 March 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 June 2020 | |
CS01 - N/A | 17 June 2020 | |
CS01 - N/A | 09 June 2020 | |
CS01 - N/A | 20 May 2019 | |
AA - Annual Accounts | 26 April 2019 | |
AA - Annual Accounts | 12 June 2018 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 13 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
CS01 - N/A | 30 June 2017 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 22 April 2016 | |
TM02 - Termination of appointment of secretary | 27 October 2015 | |
TM01 - Termination of appointment of director | 02 October 2015 | |
AP01 - Appointment of director | 02 October 2015 | |
TM02 - Termination of appointment of secretary | 02 October 2015 | |
TM01 - Termination of appointment of director | 02 October 2015 | |
AD01 - Change of registered office address | 02 September 2015 | |
TM02 - Termination of appointment of secretary | 08 July 2015 | |
AP03 - Appointment of secretary | 08 July 2015 | |
AA - Annual Accounts | 30 June 2015 | |
TM01 - Termination of appointment of director | 24 June 2015 | |
RESOLUTIONS - N/A | 18 May 2015 | |
AR01 - Annual Return | 18 May 2015 | |
AP01 - Appointment of director | 11 May 2015 | |
MISC - Miscellaneous document | 26 February 2015 | |
MISC - Miscellaneous document | 25 February 2015 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 16 May 2014 | |
AP03 - Appointment of secretary | 17 April 2014 | |
AP01 - Appointment of director | 16 April 2014 | |
TM02 - Termination of appointment of secretary | 16 April 2014 | |
TM01 - Termination of appointment of director | 16 April 2014 | |
TM01 - Termination of appointment of director | 16 April 2014 | |
AP04 - Appointment of corporate secretary | 07 August 2013 | |
AD01 - Change of registered office address | 07 August 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 17 June 2013 | |
AA01 - Change of accounting reference date | 24 September 2012 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 May 2012 | |
AP03 - Appointment of secretary | 17 May 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 May 2012 | |
AP01 - Appointment of director | 18 April 2012 | |
AP01 - Appointment of director | 18 April 2012 | |
AP01 - Appointment of director | 17 April 2012 | |
TM01 - Termination of appointment of director | 11 April 2012 | |
TM01 - Termination of appointment of director | 11 April 2012 | |
TM01 - Termination of appointment of director | 11 April 2012 | |
AA - Annual Accounts | 12 September 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 08 July 2010 | |
AD01 - Change of registered office address | 08 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AA - Annual Accounts | 18 October 2009 | |
363a - Annual Return | 04 June 2009 | |
288a - Notice of appointment of directors or secretaries | 26 May 2009 | |
AA - Annual Accounts | 29 October 2008 | |
288b - Notice of resignation of directors or secretaries | 26 September 2008 | |
288b - Notice of resignation of directors or secretaries | 26 September 2008 | |
363a - Annual Return | 18 June 2008 | |
288b - Notice of resignation of directors or secretaries | 10 April 2008 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
AA - Annual Accounts | 26 October 2007 | |
363a - Annual Return | 02 August 2007 | |
288b - Notice of resignation of directors or secretaries | 02 August 2007 | |
288a - Notice of appointment of directors or secretaries | 30 May 2007 | |
288b - Notice of resignation of directors or secretaries | 30 May 2007 | |
225 - Change of Accounting Reference Date | 04 October 2006 | |
AA - Annual Accounts | 01 September 2006 | |
287 - Change in situation or address of Registered Office | 11 July 2006 | |
288b - Notice of resignation of directors or secretaries | 28 June 2006 | |
288b - Notice of resignation of directors or secretaries | 28 June 2006 | |
363a - Annual Return | 26 June 2006 | |
288a - Notice of appointment of directors or secretaries | 28 November 2005 | |
225 - Change of Accounting Reference Date | 14 November 2005 | |
288b - Notice of resignation of directors or secretaries | 14 November 2005 | |
288b - Notice of resignation of directors or secretaries | 14 November 2005 | |
288a - Notice of appointment of directors or secretaries | 14 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 November 2005 | |
AA - Annual Accounts | 12 September 2005 | |
363s - Annual Return | 18 June 2005 | |
363s - Annual Return | 08 June 2004 | |
AA - Annual Accounts | 29 April 2004 | |
363s - Annual Return | 27 May 2003 | |
AA - Annual Accounts | 10 April 2003 | |
363s - Annual Return | 05 June 2002 | |
RESOLUTIONS - N/A | 10 May 2002 | |
MEM/ARTS - N/A | 10 May 2002 | |
AA - Annual Accounts | 08 April 2002 | |
363s - Annual Return | 26 June 2001 | |
AA - Annual Accounts | 13 March 2001 | |
363s - Annual Return | 01 June 2000 | |
AA - Annual Accounts | 05 April 2000 | |
363s - Annual Return | 18 June 1999 | |
AA - Annual Accounts | 02 April 1999 | |
AA - Annual Accounts | 03 August 1998 | |
363s - Annual Return | 01 June 1998 | |
AA - Annual Accounts | 11 June 1997 | |
363s - Annual Return | 02 June 1997 | |
363s - Annual Return | 03 June 1996 | |
AA - Annual Accounts | 24 April 1996 | |
288 - N/A | 30 May 1995 | |
363s - Annual Return | 23 May 1995 | |
AA - Annual Accounts | 15 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 18 July 1994 | |
363s - Annual Return | 23 May 1994 | |
395 - Particulars of a mortgage or charge | 16 December 1993 | |
AA - Annual Accounts | 30 August 1993 | |
363s - Annual Return | 24 May 1993 | |
AA - Annual Accounts | 02 October 1992 | |
363s - Annual Return | 15 July 1992 | |
288 - N/A | 15 July 1992 | |
AA - Annual Accounts | 23 July 1991 | |
363b - Annual Return | 03 June 1991 | |
395 - Particulars of a mortgage or charge | 05 September 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 July 1990 | |
288 - N/A | 21 May 1990 | |
NEWINC - New incorporation documents | 16 May 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 15 December 1993 | Fully Satisfied |
N/A |
Fixed and floating charge | 30 August 1990 | Fully Satisfied |
N/A |