Warrington Road
Warrington
Cheshire
WA3 6ZH
Director Name | Mr Simon Ian Hilton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 22 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
Director Name | Mr Glenn Gordon Timms |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2013(4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
Secretary Name | Mr Andrew Bell Perry |
---|---|
Status | Closed |
Appointed | 23 March 2015(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 May 2018) |
Role | Company Director |
Correspondence Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
Director Name | Mr Charles Peter Bithell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutherford House Birchwood Science Park Warrington Road Warrington Cheshire WA3 6ZH |
Secretary Name | Charles Peter Bithell |
---|---|
Status | Resigned |
Appointed | 10 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Rutherford House Birchwood Science Park Warrington Road Warrington Cheshire WA3 6ZH |
Director Name | Mr Jonathan Andrew Davidson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutherford House Birchwood Science Park Warrington Road Warrington Cheshire WA3 6ZH |
Director Name | Mr Darren Roy Powell |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(1 year, 3 months after company formation) |
Appointment Duration | 12 months (resigned 23 March 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Rutherford House Birchwood Science Park Warrington Road Warrington Cheshire WA3 6ZH |
Secretary Name | Mr Darren Roy Powell |
---|---|
Status | Resigned |
Appointed | 02 May 2014(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 March 2015) |
Role | Company Director |
Correspondence Address | Rutherford House Birchwood Science Park Warrington Road Warrington Cheshire WA3 6ZH |
Website | iesa.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Iesa Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 March 2013 | Delivered on: 20 March 2013 Persons entitled: Investec Bank PLC Classification: The guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
15 September 2017 | Registered office address changed from Rutherford House Birchwood Science Park Warrington Road Warrington Cheshire WA3 6ZH to Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT on 15 September 2017 (1 page) |
---|---|
30 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 December 2015 | Termination of appointment of Darren Roy Powell as a secretary on 23 March 2015 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Termination of appointment of Darren Roy Powell as a director on 23 March 2015 (1 page) |
22 December 2015 | Appointment of Mr Andrew Bell Perry as a secretary on 23 March 2015 (2 pages) |
26 February 2015 | Termination of appointment of Jonathan Andrew Davidson as a director on 9 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Jonathan Andrew Davidson as a director on 9 February 2015 (1 page) |
19 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 May 2014 | Appointment of Mr Darren Roy Powell as a secretary (2 pages) |
2 May 2014 | Termination of appointment of Charles Bithell as a director (1 page) |
2 May 2014 | Termination of appointment of Charles Bithell as a secretary (1 page) |
3 April 2014 | Appointment of Mr Darren Roy Powell as a director (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
24 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
15 May 2013 | Appointment of Mr Glenn Gordon Timms as a director (2 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
28 January 2013 | Appointment of Mr Jonathan Andrew Davidson as a director (2 pages) |
28 January 2013 | Appointment of Mr Simon Ian Hilton as a director (2 pages) |
15 January 2013 | Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page) |
15 January 2013 | Company name changed cloud procure LIMITED\certificate issued on 15/01/13
|
10 December 2012 | Incorporation (35 pages) |