INTEGRATED ENVIRONMENTAL SYSTEMS LIMITED
Overview
| Company Name | INTEGRATED ENVIRONMENTAL SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02427589 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTEGRATED ENVIRONMENTAL SYSTEMS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is INTEGRATED ENVIRONMENTAL SYSTEMS LIMITED located?
| Registered Office Address | Synectics House 3-4 Broadfield Close S8 0XN Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTEGRATED ENVIRONMENTAL SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADVANCED TECHNOLOGY (ELECTRONICS) INTERNATIONAL LIMITED | Sep 29, 1989 | Sep 29, 1989 |
What are the latest accounts for INTEGRATED ENVIRONMENTAL SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2019 |
What are the latest filings for INTEGRATED ENVIRONMENTAL SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Nov 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Feb 05, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on Dec 02, 2019 | 1 pages | AD01 | ||
Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House Broadfield Close Sheffield S8 0XN on Dec 02, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Nov 30, 2018 | 3 pages | AA | ||
Termination of appointment of Simon Beswick as a director on Apr 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Mark Gerald Goodwin as a director on Apr 18, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Claire Susan Stewart as a director on Apr 18, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Claire Susan Stewart as a secretary on Mar 04, 2019 | 2 pages | AP03 | ||
Termination of appointment of Simon Beswick as a secretary on Mar 04, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Feb 05, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Beswick as a secretary on Nov 30, 2018 | 2 pages | AP03 | ||
Appointment of Mr Simon Beswick as a director on Nov 30, 2018 | 2 pages | AP01 | ||
Termination of appointment of Michael James Stilwell as a director on Nov 30, 2018 | 1 pages | TM01 | ||
Termination of appointment of Michael James Stilwell as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Nov 30, 2017 | 4 pages | AA | ||
Appointment of Mr Michael James Stilwell as a secretary on Apr 06, 2018 | 2 pages | AP03 | ||
Appointment of Mr Mark Gerald Goodwin as a director on Apr 06, 2018 | 2 pages | AP01 | ||
Termination of appointment of Mark Gerald Goodwin as a secretary on Apr 06, 2018 | 1 pages | TM02 | ||
Termination of appointment of Richard Paul Brierley as a director on Apr 06, 2018 | 1 pages | TM01 | ||
Termination of appointment of Richard Paul Brierley as a secretary on Apr 06, 2018 | 1 pages | TM02 | ||
Appointment of Mr Mark Gerald Goodwin as a secretary on Apr 06, 2018 | 2 pages | AP03 | ||
Who are the officers of INTEGRATED ENVIRONMENTAL SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEWART, Claire Susan | Secretary | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | 255933430001 | |||||||
| STEWART, Claire Susan | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | England | British | 155841040002 | |||||
| BESWICK, Simon | Secretary | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | 253067180001 | |||||||
| BRIERLEY, Richard Paul | Secretary | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire United Kingdom | 209176090001 | |||||||
| GERAGHTY, Paul Kevin Ian | Secretary | Monkwood Cottage Whitakers Way IG10 1SQ Loughton Essex | British | 86029660001 | ||||||
| GOODWIN, Mark Gerald | Secretary | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | 245029740001 | |||||||
| HISCOCK, Bruce Edward Heath | Secretary | 2 Webbs Cottages The Green RG29 1HF North Warnborough Hampshire | British | 74922870001 | ||||||
| MIGHELL, Howard Stanley | Secretary | 25 Goldings Close Kings Hill ME19 4BE West Malling Kent | British | 60739240001 | ||||||
| POULTNEY, Nigel Charles | Secretary | 4 Holt Road B80 7NX Studley Warwickshire | British | 8488600002 | ||||||
| RICKS, Linda Rosemary | Secretary | 87 St Marys Drive SS7 1LH Benfleet Essex | British | 29861980001 | ||||||
| STILWELL, Michael James | Secretary | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | 245057350001 | |||||||
| BESWICK, Simon | Director | 3-4 Broadfield Close S8 0XN Sheffield Synectics House England | Scotland | British | 133770010001 | |||||
| BRIERLEY, Richard Paul | Director | c/o Synectics Plc 88 Birmingham Road Studley B80 7AS Warwickshire Studley Point | United Kingdom | British | 209175910001 | |||||
| GERAGHTY, Paul Kevin Ian | Director | Monkwood Cottage Whitakers Way IG10 1SQ Loughton Essex | United Kingdom | British | 86029660001 | |||||
| GOODWIN, Mark Gerald | Director | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | England | British | 233845210001 | |||||
| HISCOCK, Bruce Edward Heath | Director | 2 Webbs Cottages The Green RG29 1HF North Warnborough Hampshire | United Kingdom | British | 74922870001 | |||||
| MOIR, William John Wallace | Director | Shrublands Lockhampton Hill GL53 9QJ Cheltenham Gloucestershire | United Kingdom | British | 394130001 | |||||
| MOIR, William John Wallace | Director | Shrublands Lockhampton Hill GL53 9QJ Cheltenham Gloucestershire | United Kingdom | British | 394130001 | |||||
| PARKER, Philip Hull | Director | 1 Quarry Lane Lower Shiplake RG9 3JW Henley Oxfordshire | British | 99496350001 | ||||||
| POULTNEY, Nigel Charles | Director | 4 Holt Road B80 7NX Studley Warwickshire | England | British | 8488600002 | |||||
| RICKS, Roy William | Director | 87 St Marys Drive SS7 1LH Benfleet Essex | British | 68026600001 | ||||||
| SHEPHERD, John, Mr. | Director | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire United Kingdom | United Kingdom | British | 151588320001 | |||||
| SINGLETON, Russell Craig | Director | 417 Whirlowdale Road S11 9NG Sheffield South Yorkshire | England | British | 3492940001 | |||||
| SMITH, Clive Alan | Director | The Spinney Devenish Lane SL5 9QU Ascot Berkshire | British | 62182450003 | ||||||
| STILWELL, Michael James | Director | c/o Synectics Plc 88 Birmingham Road B80 7AS Studley Studley Point Warwickshire | England | British | 194783340001 |
Who are the persons with significant control of INTEGRATED ENVIRONMENTAL SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ies Integrated Electronic Systems Limited | Apr 06, 2016 | ** Birmingham Road B80 7AS Studley Studley Point England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0