Stoke Gifford
Bristol
BS34 8QU
Director Name | Mr Robert Samuel Martin |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2014(1 day after company formation) |
Appointment Duration | 3 years, 10 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU |
Director Name | Mr Nicholas James Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2014(1 day after company formation) |
Appointment Duration | 3 years, 10 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU |
Director Name | Mr Jonathan Ellis James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2014(1 day after company formation) |
Appointment Duration | 3 years, 10 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 1, 1st Floor 1 Cae Gwyrdd Greenmeadow Spring Business Park Cardiff CF15 7AB Wales |
Director Name | Mr Nicholas John Wylie |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2015(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Steven Robert Haslewood |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2015(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 April 2018) |
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 | Closed |
Appointed | 15 July 2016(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 April 2018) |
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 | Closed |
Appointed | 15 July 2016(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 April 2018) |
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 Nicholas James Heard |
---|---|
Status | Closed |
Appointed | 20 April 2017(2 years, 10 months after company formation) |
Appointment Duration | 12 months (closed 17 April 2018) |
Role | Company Director |
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 | 04 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Isg Plc 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 | 04 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Status | Resigned |
Appointed | 04 June 2014(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 | Mrs Zoe Price |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU |
Director Name | Mrs Bridget Ruth Murray |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(1 day after company formation) |
Appointment Duration | 1 year (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU |
Director Name | Mr Jeremy David Gorman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU |
Director Name | Mr Andrew Mark Finn |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodland House Woodland Park Bradford Road, Chain Bar Bradford West Yorkshire BD19 6BW |
Director Name | Mr Alan William McCarthy-Wyper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (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 David Jon Rowe |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Mark Stuart Goldsworthy |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2016) |
Role | Company Director |
Country of Residence | England |
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 | 01 October 2015(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 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(1 year, 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 |
Secretary Name | Mr Mark Stockton |
---|---|
Status | Resigned |
Appointed | 31 March 2017(2 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 |
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 Construction LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2018 | Application to strike the company off the register (4 pages) |
23 January 2018 | Application to strike the company off the register (4 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 4 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 | 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) |
31 March 2017 | Appointment of Mr Mark Stockton as a secretary on 31 March 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 | 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 October 2016 | Termination of appointment of Mark Goldsworthy as a director on 30 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Mark Goldsworthy as a director on 30 October 2016 (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) |
19 July 2016 | Appointment of Mr Mark Stockton as a director on 15 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Paul Martin Cossell as a director on 15 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Paul Martin Cossell as a director on 15 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Mark Stockton as a director on 15 July 2016 (2 pages) |
13 June 2016 | Director's details changed for Ms Helen Gaye Cowing on 1 March 2016 (2 pages) |
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Mr Mark Goldsworthy on 28 September 2015 (2 pages) |
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Mr Mark Goldsworthy on 28 September 2015 (2 pages) |
13 June 2016 | Director's details changed for Ms Helen Gaye Cowing on 1 March 2016 (2 pages) |
10 May 2016 | Appointment of Mr Mark Goldsworthy as a director on 28 September 2015 (2 pages) |
10 May 2016 | Appointment of Mr Mark Goldsworthy as a director on 28 September 2015 (2 pages) |
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 | 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 | 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) |
11 March 2016 | Termination of appointment of Zoe Price as a director on 29 January 2016 (1 page) |
11 March 2016 | Termination of appointment of Zoe Price as a director on 29 January 2016 (1 page) |
26 November 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
26 November 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
12 October 2015 | Appointment of Mr Philip Martin Harman Brown as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Philip Martin Harman Brown as a director on 1 October 2015 (2 pages) |
25 September 2015 | Appointment of Mr Steven Robert Haslewood as a director on 1 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Bridget Ruth Murray as a director on 1 July 2015 (1 page) |
25 September 2015 | Termination of appointment of Bridget Ruth Murray as a director on 1 July 2015 (1 page) |
25 September 2015 | Termination of appointment of Jeremy David Gorman as a director on 1 September 2015 (1 page) |
25 September 2015 | Appointment of Mr Steven Robert Haslewood as a director on 1 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Jeremy David Gorman as a director on 1 September 2015 (1 page) |
25 September 2015 | Appointment of Mr Nicholas John Lewis Wylie as a director on 10 August 2015 (2 pages) |
25 September 2015 | Termination of appointment of David Jon Rowe as a director on 18 June 2015 (1 page) |
25 September 2015 | Termination of appointment of David Jon Rowe as a director on 18 June 2015 (1 page) |
25 September 2015 | Appointment of Mr Nicholas John Lewis Wylie as a director on 10 August 2015 (2 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 | Annual return made up to 4 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 5 June 2014 (2 pages) |
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Mr Nicholas James Jones on 16 December 2014 (2 pages) |
8 June 2015 | Director's details changed for Mr Andrew Mark Finn on 5 June 2014 (2 pages) |
8 June 2015 | Director's details changed for Mr Andrew Mark Finn on 5 June 2014 (2 pages) |
8 June 2015 | Director's details changed for Mr Nicholas James Jones on 16 December 2014 (2 pages) |
23 January 2015 | Director's details changed for Mr David Rowe on 22 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mr David Rowe on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr David Rowe as a director on 21 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr David Rowe as a director on 21 January 2015 (2 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) |
17 June 2014 | Resolutions
|
17 June 2014 | Appointment of Mr Stephen Paul Kelly as a director (2 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Appointment of Mr Stephen Paul Kelly as a director (2 pages) |
16 June 2014 | Appointment of Mr Nicholas James Jones as a director (2 pages) |
16 June 2014 | Appointment of Mr Nicholas James Jones as a director (2 pages) |
11 June 2014 | Appointment of Mrs Zoe Price as a director (2 pages) |
11 June 2014 | Appointment of Mrs Zoe Price as a director (2 pages) |
11 June 2014 | Appointment of Mrs Bridget Ruth Murray as a director (2 pages) |
11 June 2014 | Appointment of Mrs Bridget Ruth Murray as a director (2 pages) |
10 June 2014 | Appointment of Mr Jonathan Ellis James as a director (2 pages) |
10 June 2014 | Appointment of Mr Robert Samuel Martin as a director (2 pages) |
10 June 2014 | Appointment of Mr Alan Mccarthy-Wyper as a director (2 pages) |
10 June 2014 | Appointment of Mr Jeremy David Gorman as a director (2 pages) |
10 June 2014 | Appointment of Mr Jeremy David Gorman as a director (2 pages) |
10 June 2014 | Appointment of Mr Jonathan Ellis James as a director (2 pages) |
10 June 2014 | Appointment of Mr Robert Samuel Martin as a director (2 pages) |
10 June 2014 | Appointment of Mr Andrew Mark Finn as a director (2 pages) |
10 June 2014 | Appointment of Mr Alan Mccarthy-Wyper as a director (2 pages) |
10 June 2014 | Appointment of Mr Andrew Mark Finn as a director (2 pages) |
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|