Wembley
Middlesex
HA9 0HR
Director Name | Mr Jason Anthony Carey |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr Denis Patrick Deacy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr Gary John Whyton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Secretary Name | Mr Denis Deacy |
---|---|
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Marden Rucklers Lane Kings Langley Hertfordshire WD4 9NA |
Director Name | Mr Dominic St John Bell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cornfields South Woodham Ferrers Chelmsford CM3 5UD |
Director Name | Mr Michael Kehoe |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(12 months after company formation) |
Appointment Duration | 4 months (resigned 09 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr Philip John Taylor |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 January 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Secretary Name | Mrs Fiona Mary O'Donnell |
---|---|
Status | Resigned |
Appointed | 31 May 2015(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 October 2021) |
Role | Company Director |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr Christopher Edward Knollys |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Director Name | Mr Steven John Regan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carey House Great Central Way Wembley Middlesex HA9 0HR |
Website | ion-environmental.co.uk |
---|---|
Telephone | 020 89000221 |
Telephone region | London |
Registered Address | 1 Hand Axe Yard 277a Gray's Inn Road Kings Cross London WC1X 8BD |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,085 |
Gross Profit | -£29,628 |
Net Worth | -£160,249 |
Cash | £4,000 |
Current Liabilities | £52,881 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
13 December 2013 | Delivered on: 20 December 2013 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
11 January 2021 | Director's details changed for Mr Jason Anthony Carey on 4 January 2021 (2 pages) |
---|---|
30 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
6 August 2020 | Termination of appointment of Steven John Regan as a director on 31 July 2020 (1 page) |
30 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 March 2019 (18 pages) |
14 August 2019 | Appointment of Mr Thomas Noel Carey as a director on 1 August 2019 (2 pages) |
14 August 2019 | Appointment of Mr Jason Anthony Carey as a director on 1 August 2019 (2 pages) |
9 August 2019 | Termination of appointment of Denis Patrick Deacy as a director on 29 July 2019 (1 page) |
23 July 2019 | Termination of appointment of Gary John Whyton as a director on 12 July 2019 (1 page) |
26 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 March 2018 (17 pages) |
17 July 2018 | Appointment of Mr Steven John Regan as a director on 16 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Christopher Edward Knollys as a director on 16 July 2018 (1 page) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
3 May 2017 | Appointment of Mr Christopher Edward Knollys as a director on 2 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr Christopher Edward Knollys as a director on 2 May 2017 (2 pages) |
30 January 2017 | Termination of appointment of Philip John Taylor as a director on 30 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Philip John Taylor as a director on 30 January 2017 (1 page) |
3 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 May 2016 | Director's details changed for Mr Philip John Taylor on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Philip John Taylor on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Gary Whyton on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Gary Whyton on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Denis Patrick Deacy on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Denis Patrick Deacy on 16 May 2016 (2 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
19 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
18 June 2015 | Termination of appointment of Denis Deacy as a secretary on 31 May 2015 (1 page) |
18 June 2015 | Appointment of Mrs Fiona Mary O'donnell as a secretary on 31 May 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Fiona Mary O'donnell as a secretary on 31 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Denis Deacy as a secretary on 31 May 2015 (1 page) |
30 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 June 2014 | Company name changed tes asbestos solutions LIMITED\certificate issued on 17/06/14
|
17 June 2014 | Company name changed tes asbestos solutions LIMITED\certificate issued on 17/06/14
|
17 January 2014 | Appointment of Mr Phillip Taylor as a director (2 pages) |
17 January 2014 | Appointment of Mr Phillip Taylor as a director (2 pages) |
20 December 2013 | Registration of charge 076712420001 (23 pages) |
20 December 2013 | Registration of charge 076712420001 (23 pages) |
27 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
27 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Termination of appointment of Michael Kehoe as a director (1 page) |
9 October 2012 | Termination of appointment of Michael Kehoe as a director (1 page) |
5 October 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
5 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
5 October 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
5 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Termination of appointment of Dominic Bell as a director (1 page) |
12 June 2012 | Termination of appointment of Dominic Bell as a director (1 page) |
12 June 2012 | Appointment of Mr Michael Kehoe as a director (2 pages) |
12 June 2012 | Appointment of Mr Michael Kehoe as a director (2 pages) |
4 July 2011 | Appointment of Mr Dominic St John Bell as a director (2 pages) |
4 July 2011 | Appointment of Mr Dominic St John Bell as a director (2 pages) |
15 June 2011 | Incorporation
|
15 June 2011 | Incorporation
|