IES INTEGRATED ELECTRONIC SYSTEMS LIMITED

Synectics House Synectics House, Sheffield, S8 0XN, England
StatusDISSOLVED
Company No.02244816
CategoryPrivate Limited Company
Incorporated15 Apr 1988
Age36 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution24 Nov 2020
Years3 years, 6 months, 10 days

SUMMARY

IES INTEGRATED ELECTRONIC SYSTEMS LIMITED is an dissolved private limited company with number 02244816. It was incorporated 36 years, 1 month, 19 days ago, on 15 April 1988 and it was dissolved 3 years, 6 months, 10 days ago, on 24 November 2020. The company address is Synectics House Synectics House, Sheffield, S8 0XN, England.



People

STEWART, Claire Susan

Secretary

ACTIVE

Assigned on 04 Mar 2019

Current time on role 5 years, 3 months

STEWART, Claire Susan

Director

Company Secretary

ACTIVE

Assigned on 18 Apr 2019

Current time on role 5 years, 1 month, 16 days

BAKER, Terence Ernest

Secretary

RESIGNED

Assigned on

Resigned on 31 Oct 1992

Time on role 31 years, 7 months, 4 days

BESWICK, Simon

Secretary

RESIGNED

Assigned on 30 Nov 2018

Resigned on 04 Mar 2019

Time on role 3 months, 4 days

BRIERLEY, Richard Paul

Secretary

RESIGNED

Assigned on 17 Jun 2015

Resigned on 06 Apr 2018

Time on role 2 years, 9 months, 19 days

GERAGHTY, Paul Kevin Ian

Secretary

Finance Director

RESIGNED

Assigned on 01 Nov 2002

Resigned on 15 Dec 2005

Time on role 3 years, 1 month, 14 days

HISCOCK, Bruce Edward Heath

Secretary

Accountant

RESIGNED

Assigned on 30 Sep 1998

Resigned on 01 Nov 2002

Time on role 4 years, 1 month, 1 day

MIGHELL, Howard Stanley

Secretary

RESIGNED

Assigned on 29 Sep 1994

Resigned on 30 Sep 1998

Time on role 4 years, 1 day

POULTNEY, Nigel Charles

Secretary

Accountant

RESIGNED

Assigned on 15 Dec 2005

Resigned on 11 May 2016

Time on role 10 years, 4 months, 27 days

STILWELL, Michael James

Secretary

RESIGNED

Assigned on 06 Apr 2018

Resigned on 30 Nov 2018

Time on role 7 months, 24 days

TUCKER, Roydon John

Secretary

RESIGNED

Assigned on 31 Oct 1992

Resigned on 29 Sep 1994

Time on role 1 year, 10 months, 29 days

BECKERSON, Christopher

Director

Sales Director

RESIGNED

Assigned on 31 Mar 1995

Resigned on 15 May 1996

Time on role 1 year, 1 month, 15 days

BESWICK, Simon

Director

Finance Director

RESIGNED

Assigned on 30 Nov 2018

Resigned on 18 Apr 2019

Time on role 4 months, 18 days

BRIERLEY, Richard Paul

Director

Company Secretary

RESIGNED

Assigned on 17 Jun 2016

Resigned on 06 Apr 2018

Time on role 1 year, 9 months, 19 days

GERAGHTY, Paul Kevin Ian

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2002

Resigned on 15 Mar 2006

Time on role 3 years, 4 months, 14 days

GOODWIN, Mark Gerald

Director

Accountant

RESIGNED

Assigned on 06 Apr 2018

Resigned on 18 Apr 2019

Time on role 1 year, 12 days

HISCOCK, Bruce Edward Heath

Director

Accountant

RESIGNED

Assigned on 08 Dec 1998

Resigned on 31 May 2005

Time on role 6 years, 5 months, 23 days

MIGHELL, Howard Stanley

Director

Chartered Accountant

RESIGNED

Assigned on 01 Apr 1994

Resigned on 06 Dec 1997

Time on role 3 years, 8 months, 5 days

MOIR, William John Wallace

Director

Company Director

RESIGNED

Assigned on 31 May 2005

Resigned on 15 Dec 2005

Time on role 6 months, 15 days

MOIR, William John Wallace

Director

Director

RESIGNED

Assigned on 06 Aug 2001

Resigned on 01 Nov 2002

Time on role 1 year, 2 months, 26 days

PARFITT, Anthony Dennis

Director

Engineer

RESIGNED

Assigned on 01 Jun 1996

Resigned on 02 Jan 1997

Time on role 7 months, 1 day

PARKER, Philip Hull

Director

Director

RESIGNED

Assigned on 06 Mar 2000

Resigned on 06 Aug 2001

Time on role 1 year, 5 months

POULTNEY, Nigel Charles

Director

Accountant

RESIGNED

Assigned on 15 Dec 2005

Resigned on 11 May 2016

Time on role 10 years, 4 months, 27 days

RICKS, Roy William

Director

Company Director/Security Consultant

RESIGNED

Assigned on

Resigned on 08 Dec 1998

Time on role 25 years, 5 months, 27 days

SHEPHERD, John, Mr.

Director

Director

RESIGNED

Assigned on 06 May 2010

Resigned on 31 Jan 2015

Time on role 4 years, 8 months, 25 days

SINGLETON, Russell Craig

Director

Director

RESIGNED

Assigned on 15 Dec 2005

Resigned on 06 May 2010

Time on role 4 years, 4 months, 22 days

SMITH, Clive Alan

Director

Director

RESIGNED

Assigned on 10 Feb 1999

Resigned on 06 Mar 2000

Time on role 1 year, 24 days

STILWELL, Michael James

Director

Accountant

RESIGNED

Assigned on 31 Jan 2015

Resigned on 30 Nov 2018

Time on role 3 years, 9 months, 30 days

UNWIN, Michael Richard

Director

Technical Director

RESIGNED

Assigned on 01 May 1995

Resigned on 28 Jan 1999

Time on role 3 years, 8 months, 27 days


Some Companies

ARENDELLE ENGINEERING TECHNOLOGIES LTD

57 MARLOW HILL,HIGH WYCOMBE,HP11 1SX

Number:10282341
Status:ACTIVE
Category:Private Limited Company

BK MOT CENTRE LIMITED

UNIT 10, 161 ROLFE STREET,SMETHWICK,B66 2AU

Number:08210400
Status:ACTIVE
Category:Private Limited Company

GREEN FINANCIAL SOLUTIONS LIMITED

65 LLANTHEWY ROAD,GWENT,NP20 4JZ

Number:05603803
Status:ACTIVE
Category:Private Limited Company

K MINA MANAGEMENT LIMITED

84 ALDERMANS HILL,LONDON,N13 4PP

Number:08130232
Status:ACTIVE
Category:Private Limited Company

NORTON INDUSTRIAL DOORS LIMITED

UNIT 1 WINDSOR INDUSTRIAL ESTATE,BIRMINGHAM,B7 4PR

Number:04721991
Status:ACTIVE
Category:Private Limited Company

OPTIMUS CLINICAL CONSULTANCY LTD

33 HOPPS ROAD,BRISTOL,BS15 9QQ

Number:09249135
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source