London
EC3N 1AG
Director Name | Mr Andrew Slaney Page |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(13 years, 8 months after company formation) |
Appointment Duration | 2 months |
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 | 03 June 2010(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 | 03 June 2010(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 | 03 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Joseph Patrick Martin Webb |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(4 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Andrew Mark Finn |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(4 weeks after company formation) |
Appointment Duration | 5 years (resigned 17 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Bernard Francis Clarke |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Craig Nicholas Tatton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 May 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Philip James Williams |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2013) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Alan William McCarthy-Wyper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Philip Martin Harman Brown |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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(5 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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 | 06 June 2016(6 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 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 | 06 June 2016(6 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Mark Stockton |
---|---|
Status | Resigned |
Appointed | 31 March 2017(6 years, 10 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(6 years, 10 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 | Ms Karen Jane Booth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 2024) |
Role | Company Director |
Country of Residence | England |
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 | 01 December 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 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 |
17m at £1 | Isg Interior Services Group Uk PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
5 September 2019 | Delivered on: 16 September 2019 Persons entitled: Goldman Sachs Bank Usa as Security Agent 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 |
14 January 2015 | Delivered on: 16 January 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered 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 |
14 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
14 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
14 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages) |
14 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages) |
5 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
24 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (102 pages) |
24 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages) |
24 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
24 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
28 March 2022 | Director's details changed for Ms Karen Jane Booth on 28 March 2022 (2 pages) |
17 December 2021 | Termination of appointment of Paul Martin Cossell as a director on 1 December 2021 (1 page) |
17 December 2021 | Appointment of Mr Matthew Charles James Blowers as a director on 1 December 2021 (2 pages) |
13 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages) |
11 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
11 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (87 pages) |
11 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
4 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
1 February 2021 | Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page) |
1 February 2021 | Appointment of Ms Karen Jane Booth as a director on 1 February 2021 (2 pages) |
2 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages) |
2 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages) |
23 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
22 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
22 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
22 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
22 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (118 pages) |
16 September 2019 | Registration of charge 072726600005, created on 5 September 2019 (45 pages) |
26 July 2019 | Satisfaction of charge 072726600004 in full (1 page) |
25 June 2019 | Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages) |
25 June 2019 | Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
7 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
16 May 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages) |
16 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (66 pages) |
16 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
16 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
2 November 2017 | Satisfaction of charge 072726600003 in full (1 page) |
2 November 2017 | Satisfaction of charge 072726600003 in full (1 page) |
1 November 2017 | Registration of charge 072726600004, created on 27 October 2017 (56 pages) |
1 November 2017 | Registration of charge 072726600004, created on 27 October 2017 (56 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (71 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (71 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
24 April 2017 | Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page) |
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) |
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) |
1 February 2017 | Termination of appointment of Philip Martin Harman Brown as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Philip Martin Harman Brown as a director on 31 January 2017 (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) |
6 June 2016 | Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Mark Stockton as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Mark Stockton as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Ms Helen Gaye Cowing on 1 March 2016 (2 pages) |
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Director's details changed for Ms Helen Gaye Cowing on 1 March 2016 (2 pages) |
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) |
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
22 March 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mrs Helen Gaye Cowing 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) |
17 March 2016 | Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 30 June 2015 (9 pages) |
26 November 2015 | Accounts for a dormant company made up to 30 June 2015 (9 pages) |
20 July 2015 | Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page) |
8 June 2015 | Director's details changed for Mr Andrew Mark Finn on 1 November 2013 (2 pages) |
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Mr Andrew Mark Finn on 1 November 2013 (2 pages) |
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Mr Andrew Mark Finn on 1 November 2013 (2 pages) |
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
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 072726600003, created on 14 January 2015 (48 pages) |
16 January 2015 | Registration of charge 072726600003, created on 14 January 2015 (48 pages) |
23 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
23 December 2014 | Audit exemption subsidiary accounts made up to 30 June 2014 (10 pages) |
23 December 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
23 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (97 pages) |
23 December 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
23 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
23 December 2014 | Audit exemption subsidiary accounts made up to 30 June 2014 (10 pages) |
23 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (97 pages) |
1 October 2014 | Termination of appointment of Alan William Mccarthy-Wyper as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Alan William Mccarthy-Wyper as a director on 30 September 2014 (1 page) |
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
6 May 2014 | Appointment of Mr Philip Martin Harman Brown as a director (2 pages) |
6 May 2014 | Appointment of Mr Philip Martin Harman Brown as a director (2 pages) |
9 December 2013 | Full accounts made up to 30 June 2013 (14 pages) |
9 December 2013 | Full accounts made up to 30 June 2013 (14 pages) |
3 July 2013 | Termination of appointment of Joseph Webb as a director (1 page) |
3 July 2013 | Termination of appointment of Joseph Webb as a director (1 page) |
3 July 2013 | Termination of appointment of Philip Williams as a director (1 page) |
3 July 2013 | Termination of appointment of Philip Williams as a director (1 page) |
3 June 2013 | Secretary's details changed for Mr Jared Stephen Philip Cranney on 3 April 2013 (1 page) |
3 June 2013 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Secretary's details changed for Mr Jared Stephen Philip Cranney on 3 April 2013 (1 page) |
3 June 2013 | Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Secretary's details changed for Mr Jared Stephen Philip Cranney on 3 April 2013 (1 page) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages) |
15 May 2013 | Appointment of Mr Alan William Mccarthy-Wyper as a director (2 pages) |
15 May 2013 | Appointment of Mr Alan William Mccarthy-Wyper as a director (2 pages) |
15 May 2013 | Termination of appointment of Craig Tatton as a director (1 page) |
15 May 2013 | Termination of appointment of Craig Tatton as a director (1 page) |
25 February 2013 | Director's details changed for Mr Philip James Williams on 28 January 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Philip James Williams on 28 January 2013 (2 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) |
11 October 2012 | Full accounts made up to 30 June 2012 (14 pages) |
11 October 2012 | Full accounts made up to 30 June 2012 (14 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) |
21 September 2012 | Termination of appointment of Bernard Clarke as a director (1 page) |
21 September 2012 | Termination of appointment of Bernard Clarke as a director (1 page) |
11 June 2012 | Director's details changed for Mr Joseph Patrick Martin Webb on 9 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Joseph Patrick Martin Webb on 9 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Joseph Patrick Martin Webb on 9 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (8 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (13 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (13 pages) |
28 June 2011 | Company name changed isg construction LIMITED\certificate issued on 28/06/11
|
28 June 2011 | Change of name notice (2 pages) |
28 June 2011 | Company name changed isg construction LIMITED\certificate issued on 28/06/11
|
28 June 2011 | Change of name notice (2 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Director's details changed for Mr Philip James Williams on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Philip James Williams on 3 June 2011 (2 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Director's details changed for Mr Philip James Williams on 3 June 2011 (2 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Director's details changed for Mr Joseph Patrick Martin Webb on 18 April 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Joseph Patrick Martin Webb on 18 April 2011 (2 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) |
1 September 2010 | Appointment of Mr Philip James Williams as a director (2 pages) |
1 September 2010 | Appointment of Mr Philip James Williams as a director (2 pages) |
20 July 2010 | Appointment of Mr Craig Nicholas Tatton as a director (2 pages) |
20 July 2010 | Appointment of Mr Joseph Patrick Martin Webb as a director (2 pages) |
20 July 2010 | Appointment of Mr Andrew Mark Finn as a director (2 pages) |
20 July 2010 | Appointment of Mr Craig Nicholas Tatton as a director (2 pages) |
20 July 2010 | Appointment of Mr Joseph Patrick Martin Webb as a director (2 pages) |
20 July 2010 | Appointment of Mr Andrew Mark Finn as a director (2 pages) |
19 July 2010 | Appointment of Mr Bernard Francis Clarke as a director (2 pages) |
19 July 2010 | Appointment of Mr Bernard Francis Clarke as a director (2 pages) |
15 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
7 July 2010 | Company name changed isg construct LIMITED\certificate issued on 07/07/10
|
7 July 2010 | Change of name notice (2 pages) |
7 July 2010 | Change of name notice (2 pages) |
7 July 2010 | Company name changed isg construct LIMITED\certificate issued on 07/07/10
|
21 June 2010 | Statement of company's objects (2 pages) |
21 June 2010 | Memorandum and Articles of Association (24 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Memorandum and Articles of Association (24 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Statement of company's objects (2 pages) |
3 June 2010 | Incorporation (22 pages) |
3 June 2010 | Incorporation (22 pages) |