I/O MARINE SYSTEMS LIMITED - EASTLEIGH


Company Profile Company Filings

Overview

I/O MARINE SYSTEMS LIMITED is a Private Limited Company from EASTLEIGH and has the status: Liquidation.
I/O MARINE SYSTEMS LIMITED was incorporated 32 years ago on 18/12/1991 and has the registered number: 02672793. The accounts status is FULL and accounts are next due on 31/12/2021.

I/O MARINE SYSTEMS LIMITED - EASTLEIGH

This company is listed in the following categories:
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2019 31/12/2021

Registered Office

HIGHFIELD COURT TOLLGATE
EASTLEIGH
SO53 3TY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/12/2021 17/12/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALISTAIR DAVID GUTHRIE ARNOT Dec 1966 British Director 2015-06-30 CURRENT
ALISTAIR DAVID GUTHRIE ARNOT Secretary 2015-06-30 CURRENT
MR STUART DARLING Dec 1980 British Director 2019-05-02 CURRENT
JOHN FRASER THOMPSON Feb 1949 British Secretary 1999-04-30 UNTIL 1999-08-30 RESIGNED
AXEL SIGMAR Mar 1960 American Director 1998-11-16 UNTIL 2000-05-12 RESIGNED
JOHN ASHLEY WEBB Nov 1946 British Director 1999-08-30 UNTIL 2000-05-12 RESIGNED
DAVID LYNN ROLAND Jun 1961 American Director 2006-01-02 UNTIL 2014-09-02 RESIGNED
REX REAVIS Oct 1942 American Director 2001-02-01 UNTIL 2001-08-31 RESIGNED
MR MATTHEW ROGER POWERS Nov 1975 American Director 2017-09-06 UNTIL 2019-05-01 RESIGNED
POWELL WOOTEN JR PEEK Jan 1942 American Director 1992-02-25 UNTIL 1993-07-01 RESIGNED
ROBERT PEEBLER Jun 1947 American Director 2003-05-12 UNTIL 2012-08-01 RESIGNED
MRS JAMEY SUSAN SEELY Jul 1971 American Director 2014-10-20 UNTIL 2017-09-05 RESIGNED
CHRIS WOLFE Sep 1953 American Secretary 1998-11-16 UNTIL 1999-04-30 RESIGNED
JOHN FRASER THOMPSON Feb 1949 British Director 2005-01-01 UNTIL 2013-03-29 RESIGNED
KEVIN CHARLES SWEETMAN Dec 1960 British Secretary 2003-05-12 UNTIL 2015-06-30 RESIGNED
RODERICK JAMES PALMER Jul 1966 British Secretary 1992-01-23 UNTIL 1992-04-07 RESIGNED
PATRICIA LELITO Feb 1948 Secretary 1999-08-30 UNTIL 2001-02-01 RESIGNED
BARRY LOUIS LACOUR Jul 1954 Us Citizen Secretary 1992-04-07 UNTIL 1998-11-16 RESIGNED
BRAD EASTMAN Aug 1967 Us Secretary 2002-12-01 UNTIL 2003-05-12 RESIGNED
MR. MARTIN DECAMP Mar 1966 American Secretary 2001-02-01 UNTIL 2002-12-01 RESIGNED
MBC SECRETARIES LIMITED Corporate Nominee Secretary 1991-12-18 UNTIL 1992-01-23 RESIGNED
MBC NOMINEES LIMITED Corporate Nominee Director 1991-12-18 UNTIL 1992-01-23 RESIGNED
MR STEVEN BATE Apr 1962 Usa Director 2014-11-14 UNTIL 2016-09-13 RESIGNED
BARRY LOUIS LACOUR Jul 1954 Us Citizen Director 1992-02-25 UNTIL 1998-11-16 RESIGNED
ROY KELM Mar 1940 American Director 1992-02-25 UNTIL 1998-11-16 RESIGNED
MR GREGORY JOHN HEINLEIN Sep 1963 United States Director 2012-08-01 UNTIL 2014-11-13 RESIGNED
RONALD HARRIS Jan 1956 American Director 1998-11-16 UNTIL 1999-05-31 RESIGNED
PATRICIA LELITO Feb 1948 Director 1999-08-30 UNTIL 2001-02-01 RESIGNED
ROBERT BRIAN HANSON Aug 1964 American Director 2006-05-22 UNTIL 2016-09-13 RESIGNED
BRAD EASTMAN Aug 1967 Us Director 2003-05-12 UNTIL 2004-02-06 RESIGNED
JEFFREY WAYNE CUNKELMAN Sep 1956 American Director 1993-07-01 UNTIL 1995-03-30 RESIGNED
CHARLES ROBERT BUNCH Aug 1954 American Director 2000-03-31 UNTIL 2003-04-21 RESIGNED
KEVIN CHARLES SWEETMAN Dec 1960 British Director 2000-05-01 UNTIL 2015-06-30 RESIGNED
MALCOLM GRAHAM ENTWISTLE Sep 1954 British Director 1992-01-23 UNTIL 1992-04-07 RESIGNED
JOHN NICHOLAS MARSHALL Apr 1949 British Director 2000-05-01 UNTIL 2004-12-31 RESIGNED
JERRELL MICHAEL KIRKSEY Aug 1955 American Director 2004-02-06 UNTIL 2006-01-02 RESIGNED
MR LAWRENCE PETER OERTLING Jul 1952 American Director 1992-02-25 UNTIL 1998-11-16 RESIGNED
WHITNEY JOSEPH JR ZERINGUE Aug 1949 American Director 1998-11-16 UNTIL 1999-05-28 RESIGNED
CHRIS WOLFE Sep 1953 American Director 1998-11-16 UNTIL 1999-04-30 RESIGNED
MICHAEL MORRISON Sep 1970 Usa Director 2002-12-01 UNTIL 2006-01-02 RESIGNED
JOHN FRASER THOMPSON Feb 1949 British Director 1995-02-23 UNTIL 1999-09-03 RESIGNED
MR. JAMES MARTIAL JR LAPEYRE Sep 1952 American Director 1992-02-25 UNTIL 1998-11-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ion Geophysical Corporation 2016-04-06 - 2020-10-16 Houston   Texas Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WALTON HEATH GOLF CLUB LIMITED SURREY Active FULL 93199 - Other sports activities
TOURWISE OF LONDON LIMITED RICHMOND Dissolved... SMALL 79110 - Travel agency activities
MH AVIATION TRANSPORT LIMITED LONDON Dissolved... FULL 51102 - Non-scheduled passenger air transport
AVRO LIMITED LONDON Dissolved... GROUP 79120 - Tour operator activities
INTRALOX LIMITED KINGSWINFORD Active FULL 22290 - Manufacture of other plastic products
THE CHARTER WAREHOUSE LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
FIRST AVIATION LIMITED LONDON Dissolved... FULL 79909 - Other reservation service activities n.e.c.
HILL DICKINSON SERVICES (LONDON) LIMITED LONDON Active DORMANT 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
GX TECHNOLOGY EAME LIMITED EASTLEIGH ... FULL 63110 - Data processing, hosting and related activities
DISTANT DREAMS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
PURE FINANCIAL RECRUITMENT LIMITED LONDON Dissolved... DORMANT 78200 - Temporary employment agency activities
PURE TAXATION RECRUITMENT LIMITED LONDON Dissolved... DORMANT 78200 - Temporary employment agency activities
PARAGON DEVELOPMENT FINANCE LIMITED SOLIHULL ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
JUBILEE SAILING TRUST (TENACIOUS) LIMITED SOUTHAMPTON ENGLAND Active SMALL 85510 - Sports and recreation education
OCEANGEO LTD. LONDON Dissolved... DORMANT 99999 - Dormant Company
CONCEPT SYSTEMS LIMITED Active FULL 62020 - Information technology consultancy activities
CONCEPT SYSTEMS HOLDINGS LIMITED EDINBURGH Dissolved... FULL 70100 - Activities of head offices
I/O U.K. HOLDINGS LIMITED EDINBURGH Dissolved... FULL 62020 - Information technology consultancy activities
INOVA GEOPHYSICAL (UK) LIMITED EDINBURGH UNITED KINGDOM Active SMALL 62090 - Other information technology service activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MACKENZIE AND CAMPBELL HOUSE LIMITED EASTLEIGH ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
MITCHELL PROPERTIES LIMITED EASTLEIGH Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MACKENZIE AND CAMPBELL PROPERTIES LIMITED EASTLEIGH ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NORTH WEST SAFETY SERVICES LIMITED EASTLEIGH Active SMALL 82990 - Other business support service activities n.e.c.
MITCHELL PROPERTIES 2013 LIMITED EASTLEIGH Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
FITII LTD EASTLEIGH UNITED KINGDOM Active SMALL 63120 - Web portals
BLATCHFORD PROPERTIES LIMITED EASTLEIGH UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
PAUL NANNETTI ADVISORY LIMITED EASTLEIGH UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
TRINITY MANAGEMENT SERVICES LIMITED EASTLEIGH ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
NORTH WILTS BORDER PCN LIMITED EASTLEIGH UNITED KINGDOM Active NO ACCOUNTS FILED 86210 - General medical practice activities