IXION BUSINESS LIMITED - OLDBURY
Company Profile | Company Filings |
Overview
IXION BUSINESS LIMITED is a Private Limited Company from OLDBURY ENGLAND and has the status: Active - Proposal to Strike off.
IXION BUSINESS LIMITED was incorporated 29 years ago on 05/07/1994 and has the registered number: 02945688. The accounts status is DORMANT and accounts are next due on 31/05/2024.
IXION BUSINESS LIMITED was incorporated 29 years ago on 05/07/1994 and has the registered number: 02945688. The accounts status is DORMANT and accounts are next due on 31/05/2024.
IXION BUSINESS LIMITED - OLDBURY
This company is listed in the following categories:
85590 - Other education n.e.c.
85590 - Other education n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
BLACK COUNTRY HOUSE
OLDBURY
B69 2DG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE SERVICE BROKERAGE LIMITED (until 19/04/2007)
THE SERVICE BROKERAGE LIMITED (until 19/04/2007)
BUSINESS LINK (ESSEX) LIMITED (until 15/02/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/05/2023 | 11/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CAROL ANN MCKINLEY | Secretary | 2021-01-26 | CURRENT | ||
MR SCOTT MORLEY MILLER | Dec 1967 | British | Director | 2022-09-29 | CURRENT |
MR JAMES EDMUND ROBERTSON | Dec 1989 | British | Director | 2023-07-28 | CURRENT |
MR ANDREW CHARLES MEAD | Jun 1962 | British | Director | 2005-02-23 UNTIL 2009-02-05 | RESIGNED |
PATRICIA ANGELA GARD | Jul 1937 | British | Director | 1995-06-06 UNTIL 1999-02-08 | RESIGNED |
MR PETER JAMES MARTIN | Jul 1944 | British | Director | 1998-07-27 UNTIL 1999-02-08 | RESIGNED |
MR DAVID WILLIAM MARTIN | Dec 1945 | British | Director | 1995-06-06 UNTIL 1998-01-20 | RESIGNED |
MICHAEL ANTHONY JAMES MULVANY | Mar 1939 | British | Director | 1995-06-06 UNTIL 1999-03-29 | RESIGNED |
MR MICHAEL PHILIP LARGE | Jan 1947 | British | Director | 1995-06-06 UNTIL 2001-06-11 | RESIGNED |
MR STEPHEN NOEL KING | Dec 1964 | British | Director | 2021-06-06 UNTIL 2023-07-28 | RESIGNED |
DAVID RONALD JONES | Mar 1934 | British | Director | 1998-03-24 UNTIL 1998-09-01 | RESIGNED |
GEORGINA GISELLE JAMES | Jul 1951 | British | Director | 1995-06-06 UNTIL 1998-10-20 | RESIGNED |
MARGARET ELIZABETH HYDE | Mar 1947 | British | Director | 2005-02-23 UNTIL 2012-08-31 | RESIGNED |
MR ANDREW PAUL HODGES | Jan 1970 | British | Director | 2019-07-23 UNTIL 2019-08-23 | RESIGNED |
JOHN EDWARD BARRINGTON GYFORD | Apr 1939 | British | Director | 1995-06-06 UNTIL 1996-05-21 | RESIGNED |
MR JOHN ROBERT GOVETT | Mar 1960 | British | Director | 2009-09-14 UNTIL 2018-03-23 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1994-07-05 UNTIL 1994-07-05 | RESIGNED | ||
MR STEPHEN GEORGE BENNETT | May 1948 | British | Secretary | 1996-01-31 UNTIL 1996-11-05 | RESIGNED |
MR NICHOLAS OLIVER CHARLES CAREY | Secretary | 2017-06-02 UNTIL 2019-03-04 | RESIGNED | ||
SUSAN DEBORAH JONES | Jun 1968 | Secretary | 1996-11-05 UNTIL 1998-10-30 | RESIGNED | |
MR STEPHEN KING | Secretary | 2020-06-01 UNTIL 2021-01-26 | RESIGNED | ||
CATHERINE TREVORROW | Secretary | 2019-03-04 UNTIL 2019-09-13 | RESIGNED | ||
CAROLE ANN TAYLOR | Jan 1958 | British | Secretary | 1998-10-30 UNTIL 2001-03-20 | RESIGNED |
RACHAEL WHITE | Oct 1969 | British | Secretary | 2006-06-01 UNTIL 2017-06-02 | RESIGNED |
ALISTAIR PETER WILDE | Apr 1948 | Secretary | 1994-07-05 UNTIL 1996-01-31 | RESIGNED | |
WILLIAM DAVID MOSSMAN | Jul 1960 | British | Secretary | 2004-08-10 UNTIL 2006-05-31 | RESIGNED |
MR STEPHEN GEORGE BENNETT | May 1948 | British | Director | 1995-06-06 UNTIL 1998-03-25 | RESIGNED |
BIRKETTS NOMINEES LIMITED | Corporate Secretary | 2001-03-20 UNTIL 2004-08-10 | RESIGNED | ||
MR DAVID GEORGE PHIPPS | Jun 1970 | British | Director | 2017-06-02 UNTIL 2019-04-30 | RESIGNED |
MR RODNEY JAMES COPPING | Aug 1937 | British | Director | 1995-06-06 UNTIL 1996-11-06 | RESIGNED |
MR RICHARD GEORGE COOK | Nov 1940 | British | Director | 2005-02-23 UNTIL 2009-02-05 | RESIGNED |
MR RICHARD WILLIAM CLIFTON | Jul 1970 | British | Director | 2019-07-23 UNTIL 2021-06-04 | RESIGNED |
MICHAEL CHARLES CLEGG | Jun 1943 | British | Director | 1994-07-05 UNTIL 2000-06-18 | RESIGNED |
JOHN WARTON BURGESS | Apr 1947 | British | Director | 1998-07-28 UNTIL 2001-06-11 | RESIGNED |
LOUISE JOY BRYAN | Aug 1969 | British | Director | 1999-09-17 UNTIL 2001-06-11 | RESIGNED |
MR DAVID KEITH BROWNLIE | Jul 1951 | British | Director | 1995-06-06 UNTIL 1997-04-07 | RESIGNED |
PAUL BLACKETT | Jan 1953 | British | Director | 1995-06-06 UNTIL 1998-07-13 | RESIGNED |
MR HOWARD RICHARD BIRKS | Sep 1946 | British | Director | 1996-11-06 UNTIL 1998-11-11 | RESIGNED |
WILLIAM DAVID MOSSMAN | Jul 1960 | British | Director | 2005-04-01 UNTIL 2006-08-31 | RESIGNED |
GRAHAM BAKER | Aug 1948 | British | Director | 2005-04-01 UNTIL 2009-08-31 | RESIGNED |
WILLIAM ARCHIBALD | Sep 1931 | British | Director | 1997-07-01 UNTIL 1998-04-02 | RESIGNED |
BRIAN PAUL ARCHER | May 1962 | British | Director | 2001-06-11 UNTIL 2002-09-06 | RESIGNED |
ANDREW JOHN CRESWELL | Dec 1947 | British | Director | 2005-02-23 UNTIL 2009-02-05 | RESIGNED |
MR STEPHEN JOHN GALE | May 1951 | British | Director | 1996-07-12 UNTIL 2001-06-11 | RESIGNED |
NICHOLAS DAVID COOK | Apr 1958 | British | Director | 1995-06-06 UNTIL 1995-10-19 | RESIGNED |
JOHN GEORGE GILL | Jun 1934 | British | Director | 1998-03-24 UNTIL 2001-06-11 | RESIGNED |
PHILIP MAURICE PENNELL | Oct 1929 | British | Director | 1997-09-02 UNTIL 1998-04-02 | RESIGNED |
MS JACQUELINE MARIA OUGHTON | Nov 1964 | British | Director | 2018-12-31 UNTIL 2022-09-29 | RESIGNED |
MR ROY LANGLEY O'SHAUGHNESSY | Oct 1955 | British | Director | 2017-06-02 UNTIL 2018-07-13 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1994-07-05 UNTIL 1994-07-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ixion Social Enterprise Limited | 2016-04-06 | Bristol | Ownership of shares 75 to 100 percent |