London
W1U 1QX
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2015(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2013(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 02 October 2018) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Peter Kenneth Fryer |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hope Crescent Melton Woodbridge Suffolk IP12 1SJ |
Director Name | Mr Martin Graham Blake |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Winston Avenue Ipswich Suffolk IP4 3LS |
Secretary Name | Lorraine Grace Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Red Hall Court Felixstowe Suffolk IP11 7AQ |
Director Name | Peter John Andrews |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 year, 8 months after company formation) |
Appointment Duration | 6 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | Church Farm Church Lane Earl Soham Woodbridge Suffolk IP13 7SD |
Director Name | Mr Bernard Francis Clarke |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 03 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tasina 28 The Avenue Ipswich Suffolk IP1 3TD |
Director Name | Mr David Matthew Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(2 years after company formation) |
Appointment Duration | 11 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 2a Woodland Rise Wakefield West Yorkshire WF2 9DL |
Director Name | Mr David Martin Best |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Vicarage Meadows Mirfield West Yorkshire WF14 9JL |
Director Name | Mr Nigel Anthony Barker |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Scott Lane Gomersal Cleckheaton West Yorkshire BD19 4JY |
Director Name | Mr Peter Edward Palmer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hill Top Farm Asenby Thirsk North Yorkshire YO7 3QN |
Secretary Name | Mr John Andrew Woollhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Director Name | Alan Robert Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(5 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 14 May 2005) |
Role | Chief Executive |
Correspondence Address | Foss Dyke Farm Red House Lane Moor Monkton York North Yorkshire Y026 8jg |
Director Name | Mr Peter Lloyd Rogers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 June 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 22 November 2004(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(10 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | 17 Badger Court Pinemartin Close London NW2 6YY |
Secretary Name | Eunice Ivy Payne |
---|---|
Status | Resigned |
Appointed | 27 July 2012(13 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Website | babcock.co.uk |
---|---|
Telephone | 07 127104298 |
Telephone region | Mobile |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Integrated Safety Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2018 | Application to strike the company off the register (4 pages) |
18 December 2017 | Cessation of Integrated Safety Services Group Ltd as a person with significant control on 15 December 2017 (1 page) |
18 December 2017 | Cessation of Integrated Safety Services Group Ltd as a person with significant control on 15 December 2017 (1 page) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
15 December 2017 | Notification of Peterhouse Group Limited as a person with significant control on 15 December 2017 (2 pages) |
15 December 2017 | Notification of Peterhouse Group Limited as a person with significant control on 15 December 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
25 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
1 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Peter Lloyd Rogers as a director on 16 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Peter Lloyd Rogers as a director on 16 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
4 March 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
4 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
4 March 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
17 June 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members
|
10 December 2008 | Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square gondon W1G 0PX (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square gondon W1G 0PX (1 page) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
10 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 10/04/08; full list of members
|
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
10 April 2007 | Return made up to 09/04/07; full list of members
|
10 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 April 2006 | Return made up to 09/04/06; full list of members
|
10 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 August 2005 | Return made up to 09/04/05; full list of members (2 pages) |
10 August 2005 | Return made up to 09/04/05; full list of members (2 pages) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed
|
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
30 November 2004 | New secretary appointed (1 page) |
30 November 2004 | New secretary appointed (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page) |
10 August 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
10 August 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
30 July 2004 | New director appointed (4 pages) |
30 July 2004 | New director appointed (4 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
12 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 November 2003 | Full accounts made up to 4 January 2003 (10 pages) |
1 November 2003 | Full accounts made up to 4 January 2003 (10 pages) |
1 November 2003 | Full accounts made up to 4 January 2003 (10 pages) |
1 July 2003 | New secretary appointed (1 page) |
1 July 2003 | New secretary appointed (1 page) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Return made up to 09/04/03; full list of members
|
8 June 2003 | Return made up to 09/04/03; full list of members
|
8 June 2003 | New secretary appointed (2 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: jackson house 86 sandyhill lane ipswich suffolk IP3 0NA (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: jackson house 86 sandyhill lane ipswich suffolk IP3 0NA (1 page) |
1 April 2003 | New director appointed (1 page) |
1 April 2003 | New director appointed (1 page) |
1 April 2003 | New director appointed (1 page) |
1 April 2003 | New director appointed (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 August 2002 | Auditors resignation sec 394 (1 page) |
17 August 2002 | Auditors resignation sec 394 (1 page) |
14 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
14 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (3 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (3 pages) |
4 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: dobbs lane kesgrave ipswich suffolk IP5 2QQ (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: dobbs lane kesgrave ipswich suffolk IP5 2QQ (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
6 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
15 May 2000 | Secretary's particulars changed (1 page) |
15 May 2000 | Secretary's particulars changed (1 page) |
3 May 2000 | Return made up to 09/04/00; full list of members
|
3 May 2000 | Return made up to 09/04/00; full list of members
|
4 November 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
4 November 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
9 April 1999 | Incorporation (19 pages) |
9 April 1999 | Incorporation (19 pages) |