You are here: bizstats.co.uk > a-z index > I list > IE list

Iewc Uk & Ireland Ltd. DUNSTABLE


Iewc Uk & Ireland started in year 1992 as Private Limited Company with registration number 02689345. The Iewc Uk & Ireland company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Dunstable at 11 Humphrys Road. Postal code: LU5 4TP. Since 2020/10/19 Iewc Uk & Ireland Ltd. is no longer carrying the name Premier Cables.

The firm has 2 directors, namely Timothy T., Michael V.. Of them, Michael V. has been with the company the longest, being appointed on 27 September 2018 and Timothy T. has been with the company for the least time - from 23 August 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Iewc Uk & Ireland Ltd. Address / Contact

Office Address 11 Humphrys Road
Town Dunstable
Post code LU5 4TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02689345
Date of Incorporation Thu, 20th Feb 1992
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Timothy T.

Position: Director

Appointed: 23 August 2019

Michael V.

Position: Director

Appointed: 27 September 2018

Zainon S.

Position: Director

Appointed: 22 February 2021

Resigned: 15 November 2022

David N.

Position: Director

Appointed: 31 July 2015

Resigned: 27 September 2018

Jeffrey S.

Position: Director

Appointed: 31 July 2015

Resigned: 23 August 2019

Anthony H.

Position: Director

Appointed: 03 May 2012

Resigned: 31 July 2015

Raymond W.

Position: Director

Appointed: 03 May 2012

Resigned: 31 July 2015

Meir Y.

Position: Director

Appointed: 01 April 2010

Resigned: 01 June 2012

Aviram L.

Position: Director

Appointed: 12 March 2009

Resigned: 31 March 2010

Jeffrey W.

Position: Director

Appointed: 12 March 2009

Resigned: 22 February 2021

Yair M.

Position: Director

Appointed: 31 May 1999

Resigned: 01 June 2012

Ilan T.

Position: Director

Appointed: 31 January 1999

Resigned: 31 May 1999

Jeffrey W.

Position: Secretary

Appointed: 12 June 1998

Resigned: 31 July 2015

Yecheskel B.

Position: Director

Appointed: 08 May 1995

Resigned: 12 March 2009

Shai G.

Position: Director

Appointed: 01 January 1995

Resigned: 31 January 1999

Anthony M.

Position: Secretary

Appointed: 01 January 1995

Resigned: 12 June 1998

Roy S.

Position: Secretary

Appointed: 06 April 1992

Resigned: 01 January 1995

Ruth K.

Position: Director

Appointed: 06 April 1992

Resigned: 01 January 1995

Shlomo M.

Position: Director

Appointed: 06 April 1992

Resigned: 08 May 1995

William T.

Position: Nominee Director

Appointed: 20 February 1992

Resigned: 20 February 1992

Jeffrey W.

Position: Secretary

Appointed: 20 February 1992

Resigned: 06 April 1992

Howard T.

Position: Nominee Secretary

Appointed: 20 February 1992

Resigned: 20 February 1992

Roy S.

Position: Director

Appointed: 20 February 1992

Resigned: 01 January 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Premier Cables Holdings Limited from Weston-Super-Mare, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Premier Cables Holdings Limited

61 Gazelle Road, Weston-Super-Mare, BS24 9ES, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Premier Cables October 19, 2020

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 20th, October 2023
Free Download (19 pages)

Company search