Based in Consett,, Ionbond Uk Ltd was setup in 1982, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Ionbond Uk Ltd has 11 directors listed as Constable, Christopher Paul, Dr, Dick, John, Dick, John, Flood, Peter Daniel, Gehrig, Cornelia, Haggan, Ian, Haggerty, Joseph Michael, Kreil, Walter, Marchetti, Marco, Dr, Stevenson, John Alan, Van Der Kolk, Gerrit Jan, Dr in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONSTABLE, Christopher Paul, Dr | 07 April 2016 | - | 1 |
DICK, John | 02 April 2003 | 09 July 2004 | 1 |
DICK, John | 18 March 1998 | 31 July 2000 | 1 |
FLOOD, Peter Daniel | N/A | 16 April 2004 | 1 |
GEHRIG, Cornelia | 21 February 2007 | 15 January 2009 | 1 |
HAGGAN, Ian | 12 August 2004 | 21 February 2007 | 1 |
HAGGERTY, Joseph Michael | 15 January 2009 | 03 August 2016 | 1 |
KREIL, Walter | N/A | 30 April 2001 | 1 |
MARCHETTI, Marco, Dr | 09 July 2004 | 01 June 2005 | 1 |
STEVENSON, John Alan | N/A | 09 July 2004 | 1 |
VAN DER KOLK, Gerrit Jan, Dr | 01 June 2005 | 07 April 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 January 2020 | |
AA - Annual Accounts | 06 June 2019 | |
AP01 - Appointment of director | 30 April 2019 | |
TM01 - Termination of appointment of director | 30 April 2019 | |
CS01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 12 July 2018 | |
CS01 - N/A | 09 January 2018 | |
PSC01 - N/A | 07 December 2017 | |
AA01 - Change of accounting reference date | 28 June 2017 | |
AA - Annual Accounts | 07 June 2017 | |
CS01 - N/A | 17 January 2017 | |
AP01 - Appointment of director | 21 September 2016 | |
TM01 - Termination of appointment of director | 20 September 2016 | |
AA - Annual Accounts | 24 June 2016 | |
AP01 - Appointment of director | 12 May 2016 | |
TM01 - Termination of appointment of director | 11 May 2016 | |
AP01 - Appointment of director | 11 May 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 15 September 2015 | |
AR01 - Annual Return | 14 January 2015 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 29 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 January 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 03 January 2012 | |
CH01 - Change of particulars for director | 03 January 2012 | |
CERTNM - Change of name certificate | 04 October 2011 | |
AA - Annual Accounts | 23 September 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 02 October 2010 | |
MG01 - Particulars of a mortgage or charge | 27 August 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH03 - Change of particulars for secretary | 04 January 2010 | |
AA - Annual Accounts | 15 October 2009 | |
288a - Notice of appointment of directors or secretaries | 16 January 2009 | |
288b - Notice of resignation of directors or secretaries | 16 January 2009 | |
363a - Annual Return | 12 January 2009 | |
AA - Annual Accounts | 30 October 2008 | |
AUD - Auditor's letter of resignation | 10 June 2008 | |
363a - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 11 December 2007 | |
288b - Notice of resignation of directors or secretaries | 22 February 2007 | |
288b - Notice of resignation of directors or secretaries | 22 February 2007 | |
288a - Notice of appointment of directors or secretaries | 21 February 2007 | |
AA - Annual Accounts | 06 January 2007 | |
363a - Annual Return | 05 January 2007 | |
288b - Notice of resignation of directors or secretaries | 24 January 2006 | |
363a - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 04 October 2005 | |
288a - Notice of appointment of directors or secretaries | 06 June 2005 | |
288b - Notice of resignation of directors or secretaries | 06 June 2005 | |
363s - Annual Return | 01 February 2005 | |
288b - Notice of resignation of directors or secretaries | 26 November 2004 | |
AA - Annual Accounts | 03 November 2004 | |
288a - Notice of appointment of directors or secretaries | 20 August 2004 | |
288a - Notice of appointment of directors or secretaries | 20 August 2004 | |
288a - Notice of appointment of directors or secretaries | 20 August 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 August 2004 | |
395 - Particulars of a mortgage or charge | 31 July 2004 | |
RESOLUTIONS - N/A | 28 July 2004 | |
RESOLUTIONS - N/A | 28 July 2004 | |
288b - Notice of resignation of directors or secretaries | 16 July 2004 | |
288b - Notice of resignation of directors or secretaries | 16 July 2004 | |
288b - Notice of resignation of directors or secretaries | 16 July 2004 | |
288b - Notice of resignation of directors or secretaries | 16 July 2004 | |
288a - Notice of appointment of directors or secretaries | 16 July 2004 | |
288a - Notice of appointment of directors or secretaries | 16 July 2004 | |
288b - Notice of resignation of directors or secretaries | 21 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 2004 | |
363s - Annual Return | 20 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 December 2003 | |
AA - Annual Accounts | 01 November 2003 | |
288a - Notice of appointment of directors or secretaries | 16 April 2003 | |
363s - Annual Return | 20 January 2003 | |
AA - Annual Accounts | 01 October 2002 | |
363s - Annual Return | 29 January 2002 | |
AA - Annual Accounts | 11 September 2001 | |
288b - Notice of resignation of directors or secretaries | 17 May 2001 | |
363s - Annual Return | 23 January 2001 | |
288a - Notice of appointment of directors or secretaries | 17 November 2000 | |
MEM/ARTS - N/A | 11 September 2000 | |
288b - Notice of resignation of directors or secretaries | 30 August 2000 | |
AA - Annual Accounts | 23 August 2000 | |
CERTNM - Change of name certificate | 04 July 2000 | |
363s - Annual Return | 11 January 2000 | |
363s - Annual Return | 06 July 1999 | |
AA - Annual Accounts | 17 May 1999 | |
AUD - Auditor's letter of resignation | 28 January 1999 | |
AA - Annual Accounts | 04 September 1998 | |
363s - Annual Return | 08 July 1998 | |
363s - Annual Return | 08 July 1998 | |
288a - Notice of appointment of directors or secretaries | 31 March 1998 | |
288b - Notice of resignation of directors or secretaries | 31 March 1998 | |
225 - Change of Accounting Reference Date | 03 November 1997 | |
363s - Annual Return | 22 June 1997 | |
288a - Notice of appointment of directors or secretaries | 09 April 1997 | |
AA - Annual Accounts | 02 January 1997 | |
288 - N/A | 18 August 1996 | |
363s - Annual Return | 17 June 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 1996 | |
AA - Annual Accounts | 01 February 1996 | |
RESOLUTIONS - N/A | 05 October 1995 | |
RESOLUTIONS - N/A | 05 October 1995 | |
395 - Particulars of a mortgage or charge | 05 October 1995 | |
MEM/ARTS - N/A | 05 October 1995 | |
363s - Annual Return | 29 June 1995 | |
288 - N/A | 16 June 1995 | |
288 - N/A | 16 June 1995 | |
288 - N/A | 16 June 1995 | |
AA - Annual Accounts | 11 January 1995 | |
363s - Annual Return | 10 June 1994 | |
AA - Annual Accounts | 07 May 1994 | |
AA - Annual Accounts | 26 July 1993 | |
363s - Annual Return | 16 June 1993 | |
395 - Particulars of a mortgage or charge | 04 February 1993 | |
AA - Annual Accounts | 12 August 1992 | |
363s - Annual Return | 09 June 1992 | |
AA - Annual Accounts | 21 August 1991 | |
363a - Annual Return | 15 July 1991 | |
AA - Annual Accounts | 10 August 1990 | |
363 - Annual Return | 10 July 1990 | |
395 - Particulars of a mortgage or charge | 08 January 1990 | |
288 - N/A | 20 November 1989 | |
AA - Annual Accounts | 02 May 1989 | |
363 - Annual Return | 21 April 1989 | |
363 - Annual Return | 21 April 1989 | |
395 - Particulars of a mortgage or charge | 04 August 1988 | |
288 - N/A | 03 August 1988 | |
AA - Annual Accounts | 02 March 1988 | |
363 - Annual Return | 25 February 1988 | |
288 - N/A | 05 January 1988 | |
288 - N/A | 16 December 1987 | |
288 - N/A | 02 November 1987 | |
287 - Change in situation or address of Registered Office | 07 October 1987 | |
AA - Annual Accounts | 19 December 1986 | |
363 - Annual Return | 19 December 1986 | |
288 - N/A | 17 May 1986 | |
NEWINC - New incorporation documents | 20 September 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 August 2010 | Fully Satisfied |
N/A |
Debenture | 16 July 2004 | Fully Satisfied |
N/A |
Debenture | 21 September 1995 | Fully Satisfied |
N/A |
Chattel mortgage | 03 February 1993 | Fully Satisfied |
N/A |
Loan agreement | 01 January 1990 | Fully Satisfied |
N/A |
Debenture | 28 July 1988 | Fully Satisfied |
N/A |
Debenture | 12 November 1982 | Fully Satisfied |
N/A |