London
EC3N 1AG
Director Name | Mr Matthew Brandon Hurrell |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2019(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Lee Phillips |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2019(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mrs Zoe Price |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(13 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mrs Jane Louise Falconer |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Christopher Benjamin Peters |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2024(14 years, 9 months after company formation) |
Appointment Duration | 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Samuel David Lawther |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Daniel John Blakeston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(11 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 May 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Mark Stockton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(11 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Paul Martin Cossell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(11 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 May 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Michael Bird |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Darren Richard Leslie Hill |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Scott Baker |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Richard John Hubbard |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Ms Helen Gaye Cowing |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(6 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Mark Stockton |
---|---|
Status | Resigned |
Appointed | 31 March 2017(7 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 April 2017) |
Role | Company Director |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Nicholas James Heard |
---|---|
Status | Resigned |
Appointed | 20 April 2017(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Matthew Charles James Blowers |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Anthony George Fitton |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Ms Natalie Margaret Starkey |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Martyn James Peters |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Website | isgplc.com |
---|
Registered Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Isg Uk Fit Out LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £502,101,000 |
Gross Profit | £19,026,000 |
Net Worth | £3,865,000 |
Cash | £48,741,000 |
Current Liabilities | £131,969,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
5 September 2019 | Delivered on: 16 September 2019 Persons entitled: Goldman Sachs Bank Usa as Security Agent Classification: A registered charge Outstanding |
---|---|
12 December 2018 | Delivered on: 21 December 2018 Persons entitled: Bnp Paribas Commercial Finance Limited Classification: A registered charge Outstanding |
27 October 2017 | Delivered on: 1 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 March 2017 | Delivered on: 3 April 2017 Persons entitled: Bnp Paribas Commercial Finance Limited Classification: A registered charge Outstanding |
14 January 2015 | Delivered on: 16 January 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
19 February 2014 | Delivered on: 25 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 September 2012 | Delivered on: 24 September 2012 Satisfied on: 28 January 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all land and assets present and future, including shares, goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details. Fully Satisfied |
29 November 2010 | Delivered on: 9 December 2010 Satisfied on: 8 October 2012 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Full accounts made up to 31 December 2022 (38 pages) |
6 September 2022 | Termination of appointment of Natalie Margaret Starkey as a director on 31 August 2022 (1 page) |
6 September 2022 | Appointment of Mrs Jane Louise Falconer as a director on 31 August 2022 (2 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
7 July 2022 | Appointment of Mrs Zoe Price as a director on 7 July 2022 (2 pages) |
7 July 2022 | Termination of appointment of Matthew Charles James Blowers as a director on 7 July 2022 (1 page) |
14 June 2022 | Full accounts made up to 31 December 2021 (34 pages) |
17 December 2021 | Termination of appointment of Anthony George Fitton as a director on 1 December 2021 (1 page) |
15 November 2021 | Director's details changed for Mr Matthew Charles James Blowers on 11 November 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
2 June 2021 | Full accounts made up to 31 December 2020 (34 pages) |
28 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
25 June 2020 | Full accounts made up to 31 December 2019 (34 pages) |
16 September 2019 | Registration of charge 069540590008, created on 5 September 2019 (43 pages) |
28 August 2019 | Satisfaction of charge 069540590007 in full (1 page) |
28 August 2019 | Satisfaction of charge 069540590005 in full (1 page) |
30 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
26 July 2019 | Satisfaction of charge 069540590006 in full (1 page) |
16 May 2019 | Appointment of Mr Andrew John Hargrave as a director on 7 May 2019 (2 pages) |
15 May 2019 | Appointment of Mr Matthew Charles James Blowers as a director on 7 May 2019 (2 pages) |
15 May 2019 | Termination of appointment of Richard John Hubbard as a director on 7 May 2019 (1 page) |
15 May 2019 | Appointment of Mr Anthony George Fitton as a director on 7 May 2019 (2 pages) |
15 May 2019 | Termination of appointment of Mark Stockton as a director on 7 May 2019 (1 page) |
15 May 2019 | Termination of appointment of Daniel John Blakeston as a director on 7 May 2019 (1 page) |
15 May 2019 | Termination of appointment of Paul Martin Cossell as a director on 7 May 2019 (1 page) |
15 May 2019 | Appointment of Mr Lee Phillips as a director on 7 May 2019 (2 pages) |
15 May 2019 | Appointment of Mr Matthew Brandon Hurrell as a director on 7 May 2019 (2 pages) |
15 May 2019 | Appointment of Ms Natalie Margaret Starkey as a director on 7 May 2019 (2 pages) |
15 May 2019 | Appointment of Mr Martyn James Peters as a director on 7 May 2019 (2 pages) |
8 April 2019 | Full accounts made up to 31 December 2018 (32 pages) |
21 December 2018 | Registration of charge 069540590007, created on 12 December 2018 (28 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
26 April 2018 | Full accounts made up to 31 December 2017 (28 pages) |
2 November 2017 | Satisfaction of charge 069540590004 in full (1 page) |
2 November 2017 | Satisfaction of charge 069540590004 in full (1 page) |
1 November 2017 | Registration of charge 069540590006, created on 27 October 2017 (56 pages) |
1 November 2017 | Registration of charge 069540590006, created on 27 October 2017 (56 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
24 April 2017 | Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page) |
3 April 2017 | Registration of charge 069540590005, created on 30 March 2017 (29 pages) |
3 April 2017 | Registration of charge 069540590005, created on 30 March 2017 (29 pages) |
31 March 2017 | Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page) |
20 March 2017 | Satisfaction of charge 069540590003 in full (1 page) |
20 March 2017 | Satisfaction of charge 069540590003 in full (1 page) |
13 January 2017 | Termination of appointment of Scott Baker as a director on 31 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Scott Baker as a director on 31 December 2016 (1 page) |
13 October 2016 | Auditor's resignation (1 page) |
13 October 2016 | Auditor's resignation (1 page) |
31 August 2016 | Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
8 July 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
8 July 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Richard John Hubbard on 2 June 2014 (2 pages) |
7 July 2016 | Director's details changed for Mr Richard John Hubbard on 2 June 2014 (2 pages) |
7 July 2016 | Director's details changed for Mr Mark Stockton on 1 July 2010 (2 pages) |
7 July 2016 | Director's details changed for Mr Mark Stockton on 1 July 2010 (2 pages) |
7 July 2016 | Director's details changed for Ms Helen Gaye Cowing on 1 March 2016 (2 pages) |
7 July 2016 | Secretary's details changed for Mr Jared Stephen Philip Cranney on 1 October 2009 (1 page) |
7 July 2016 | Director's details changed for Mr Scott Baker on 10 November 2011 (2 pages) |
7 July 2016 | Director's details changed for Mr Paul Martin Cossell on 1 July 2010 (2 pages) |
7 July 2016 | Director's details changed for Mr Paul Martin Cossell on 1 July 2010 (2 pages) |
7 July 2016 | Director's details changed for Mr Paul Martin Cossell on 1 July 2010 (2 pages) |
7 July 2016 | Director's details changed for Mr Mark Stockton on 1 July 2010 (2 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2016 | Director's details changed for Mr Daniel John Blakeston on 1 July 2010 (2 pages) |
7 July 2016 | Director's details changed for Mr Daniel John Blakeston on 1 July 2010 (2 pages) |
7 July 2016 | Director's details changed for Ms Helen Gaye Cowing on 1 March 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Scott Baker on 10 November 2011 (2 pages) |
7 July 2016 | Director's details changed for Mr Daniel John Blakeston on 1 July 2010 (2 pages) |
7 July 2016 | Director's details changed for Mr Mark Stockton on 1 July 2010 (2 pages) |
7 July 2016 | Director's details changed for Mr Daniel John Blakeston on 1 July 2010 (2 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2016 | Director's details changed for Mr Paul Martin Cossell on 1 July 2010 (2 pages) |
7 July 2016 | Secretary's details changed for Mr Jared Stephen Philip Cranney on 1 October 2009 (1 page) |
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
9 May 2016 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
21 March 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
17 March 2016 | Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page) |
17 March 2016 | Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages) |
13 November 2015 | Full accounts made up to 30 June 2015 (22 pages) |
13 November 2015 | Full accounts made up to 30 June 2015 (22 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Mr Daniel John Blakeston on 16 September 2014 (2 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Mr Daniel John Blakeston on 16 September 2014 (2 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
28 January 2015 | Satisfaction of charge 2 in full (4 pages) |
28 January 2015 | Satisfaction of charge 2 in full (4 pages) |
16 January 2015 | Registration of charge 069540590004, created on 14 January 2015 (48 pages) |
16 January 2015 | Registration of charge 069540590004, created on 14 January 2015 (48 pages) |
2 December 2014 | Full accounts made up to 30 June 2014 (20 pages) |
2 December 2014 | Full accounts made up to 30 June 2014 (20 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
10 June 2014 | Termination of appointment of Darren Hill as a director (1 page) |
10 June 2014 | Termination of appointment of Darren Hill as a director (1 page) |
9 June 2014 | Appointment of Mr Richard John Hubbard as a director (2 pages) |
9 June 2014 | Appointment of Mr Richard John Hubbard as a director (2 pages) |
25 February 2014 | Registration of charge 069540590003 (14 pages) |
25 February 2014 | Registration of charge 069540590003 (14 pages) |
19 November 2013 | Full accounts made up to 30 June 2013 (19 pages) |
19 November 2013 | Full accounts made up to 30 June 2013 (19 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
8 November 2012 | Full accounts made up to 30 June 2012 (17 pages) |
8 November 2012 | Termination of appointment of Michael Bird as a director (1 page) |
8 November 2012 | Termination of appointment of Michael Bird as a director (1 page) |
8 November 2012 | Full accounts made up to 30 June 2012 (17 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 September 2012 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
24 September 2012 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
10 November 2011 | Appointment of Mr Scott Baker as a director (2 pages) |
10 November 2011 | Appointment of Mr Scott Baker as a director (2 pages) |
8 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Company name changed isg interior LIMITED\certificate issued on 08/11/11
|
8 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Company name changed isg interior LIMITED\certificate issued on 08/11/11
|
25 October 2011 | Full accounts made up to 30 June 2011 (17 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (17 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 July 2010 | Appointment of Mr Paul Martin Cossell as a director (2 pages) |
21 July 2010 | Appointment of Mr Paul Martin Cossell as a director (2 pages) |
20 July 2010 | Appointment of Mr Daniel John Blakeston as a director (2 pages) |
20 July 2010 | Appointment of Mr Daniel John Blakeston as a director (2 pages) |
16 July 2010 | Appointment of Mr Michael Bird as a director (2 pages) |
16 July 2010 | Appointment of Mr Michael Bird as a director (2 pages) |
15 July 2010 | Appointment of Mr Mark Stockton as a director (2 pages) |
15 July 2010 | Appointment of Mr Darren Richard Leslie Hill as a director (2 pages) |
15 July 2010 | Appointment of Mr Mark Stockton as a director (2 pages) |
15 July 2010 | Appointment of Mr Darren Richard Leslie Hill as a director (2 pages) |
12 July 2010 | Secretary's details changed for Mr Jared Stephen Philip Cranney on 6 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 6 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mr Jared Stephen Philip Cranney on 6 July 2010 (1 page) |
12 July 2010 | Secretary's details changed for Mr Jared Stephen Philip Cranney on 6 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 6 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Samuel David Lawther on 6 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Samuel David Lawther on 6 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Samuel David Lawther on 6 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 6 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Memorandum and Articles of Association (24 pages) |
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
24 May 2010 | Memorandum and Articles of Association (24 pages) |
14 July 2009 | Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page) |
14 July 2009 | Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page) |
7 July 2009 | Incorporation (19 pages) |
7 July 2009 | Incorporation (19 pages) |