Company Information for ISG SOUTH LIMITED
ALDGATE HOUSE, 33 ALDGATE HIGH STREET, LONDON, EC3N 1AG,
|
Company Registration Number
07276092
Private Limited Company
Active |
Company Name | |
---|---|
ISG SOUTH LIMITED | |
Legal Registered Office | |
ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1AG Other companies in EC3N | |
Company Number | 07276092 | |
---|---|---|
Company ID Number | 07276092 | |
Date formed | 2010-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-08 05:36:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JAMES HEARD |
||
PAUL MARTIN COSSELL |
||
JUSTIN JAMES LOWE |
||
PAUL STEPHEN-MARTIN |
||
MARK STOCKTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK STOCKTON |
Company Secretary | ||
JARED STEPHEN PHILIP CRANNEY |
Company Secretary | ||
PHILIP MARTIN HARMAN BROWN |
Director | ||
MARK STUART GOLDSWORTHY |
Director | ||
HELEN GAYE COWING |
Director | ||
MICHAEL CHARLES HOWES |
Director | ||
LIAM CHRISTOPHER JUDE DUFFY |
Director | ||
STUART ROBERT DEVERILL |
Director | ||
ANDREW NEIL ELLIS |
Director | ||
WILLIAM EDWARD KINGWILL |
Director | ||
SAMUEL DAVID LAWTHER |
Director | ||
JONATHAN CHARLES BENNETT HOULTON |
Director | ||
DAVID JAMES MULHOLLAND |
Director | ||
ANDREW MARK FINN |
Director | ||
JOHN CHARL HOWIE |
Director | ||
ANTHONY JAMES BROWN |
Director | ||
ALAN WILLIAM MCCARTHY-WYPER |
Director | ||
JOHN MICHAEL NESS |
Director | ||
JOSEPH PATRICK MARTIN WEBB |
Director | ||
CRAIG NICHOLAS TATTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ISG RETAIL LIMITED | Director | 2017-05-30 | CURRENT | 1992-06-09 | Active | |
THE APLASTIC ANAEMIA TRUST | Director | 2017-05-10 | CURRENT | 2004-07-08 | Active | |
KING WILLIAM STREET STUDENT ACCOMMODATION LIMITED | Director | 2016-12-06 | CURRENT | 2016-12-06 | Dissolved 2017-10-31 | |
TOTTY CONSTRUCTION LIMITED | Director | 2016-12-01 | CURRENT | 2012-06-01 | Dissolved 2017-05-16 | |
PROPENCITY 123 LIMITED | Director | 2016-12-01 | CURRENT | 1989-01-30 | Dissolved 2017-05-16 | |
ISG MIDDLE EAST LIMITED | Director | 2016-12-01 | CURRENT | 2010-10-04 | Active | |
ISG EUROPE LIMITED | Director | 2016-12-01 | CURRENT | 2011-06-08 | Active | |
TOTTY DEVELOPMENTS LIMITED | Director | 2016-12-01 | CURRENT | 1995-10-30 | Active | |
COMMTECH (UK) LIMITED | Director | 2016-12-01 | CURRENT | 1995-01-05 | Active | |
ISG UK LIMITED | Director | 2016-12-01 | CURRENT | 2004-03-26 | Active | |
ISG ASIA LIMITED | Director | 2016-12-01 | CURRENT | 2010-10-04 | Active | |
ISG PEARCE LIMITED | Director | 2016-11-01 | CURRENT | 1946-05-01 | Active | |
ISG LIMITED | Director | 2016-08-31 | CURRENT | 2016-03-23 | Active | |
ISG ENGINEERING SERVICES LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active | |
ISG WESTERN LIMITED | Director | 2016-07-15 | CURRENT | 2014-06-04 | Dissolved 2018-04-17 | |
ISG SCOTLAND LIMITED | Director | 2016-07-15 | CURRENT | 2010-11-15 | Dissolved 2018-04-10 | |
ISG CONSTRUCTION LIMITED | Director | 2016-07-15 | CURRENT | 1948-02-26 | Active | |
ISG NORTHERN LIMITED | Director | 2016-07-15 | CURRENT | 1936-06-17 | Active | |
ISG JACKSON LIMITED | Director | 2016-07-15 | CURRENT | 1963-07-11 | Active | |
PEARCE LIMITED | Director | 2016-06-06 | CURRENT | 1987-08-05 | Dissolved 2017-03-14 | |
JACKSON CONSTRUCTION LIMITED | Director | 2016-06-06 | CURRENT | 1987-01-28 | Dissolved 2017-03-14 | |
ISG HARRY NEAL LIMITED | Director | 2016-06-06 | CURRENT | 2004-06-03 | Dissolved 2017-03-14 | |
ISG INTERIOR LIMITED | Director | 2016-06-06 | CURRENT | 1990-06-12 | Dissolved 2017-03-14 | |
ISG RETAIL AND LEISURE HOLDINGS LIMITED | Director | 2016-06-06 | CURRENT | 1995-01-18 | Active - Proposal to Strike off | |
ISG CONSTRUCTION HOLDINGS LIMITED | Director | 2016-06-06 | CURRENT | 2010-06-03 | Active | |
PROPENCITY LIMITED | Director | 2016-06-06 | CURRENT | 1990-07-02 | Active | |
REALYS HOLDINGS LIMITED | Director | 2016-06-06 | CURRENT | 2014-05-28 | Active | |
ISG DEVELOPMENTS LIMITED | Director | 2016-06-06 | CURRENT | 1973-02-22 | Active | |
ISG CATHEDRAL LIMITED | Director | 2016-06-06 | CURRENT | 1996-01-26 | Active | |
EXTERIOR INTERNATIONAL LIMITED | Director | 2016-06-06 | CURRENT | 1997-10-23 | Active | |
INTERIOR SERVICES GROUP LIMITED | Director | 2016-06-06 | CURRENT | 2002-09-26 | Active | |
ISG UK FIT OUT LIMITED | Director | 2016-06-06 | CURRENT | 2010-05-27 | Active | |
ISG JACKSON SPECIAL PROJECTS LIMITED | Director | 2016-06-06 | CURRENT | 1954-12-10 | Active | |
ISG RETAIL AND LEISURE LIMITED | Director | 2016-06-06 | CURRENT | 1977-12-29 | Active | |
ISG DEVELOPMENTS (SOUTHERN) LIMITED | Director | 2016-06-06 | CURRENT | 1984-03-20 | Active | |
ISG UK RETAIL LIMITED | Director | 2016-06-06 | CURRENT | 2002-07-22 | Active | |
ISG OVERSEAS INVESTMENTS LIMITED | Director | 2016-05-06 | CURRENT | 1999-06-18 | Active | |
ISG INTERIOR SERVICES GROUP UK LIMITED | Director | 2016-05-06 | CURRENT | 1994-11-10 | Active | |
INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED | Director | 2016-05-06 | CURRENT | 2002-05-23 | Active | |
ISG CENTRAL SERVICES LIMITED | Director | 2016-04-29 | CURRENT | 1994-12-02 | Active | |
ISG TECHNOLOGY SOLUTIONS LIMITED | Director | 2015-10-01 | CURRENT | 2015-09-28 | Active | |
ISG FIT OUT LIMITED | Director | 2010-07-01 | CURRENT | 2009-07-07 | Active | |
INTERIOR SERVICES GROUP AESOP TRUSTEE LIMITED | Director | 2008-02-07 | CURRENT | 1999-05-20 | Dissolved 2017-01-24 | |
INTERIOR TOLENT LIMITED | Director | 2006-07-01 | CURRENT | 1999-07-02 | Dissolved 2013-10-29 | |
KING WILLIAM STREET STUDENT ACCOMMODATION LIMITED | Director | 2016-12-06 | CURRENT | 2016-12-06 | Dissolved 2017-10-31 | |
ISG LIMITED | Director | 2016-08-31 | CURRENT | 2016-03-23 | Active | |
ISG RETAIL LIMITED | Director | 2016-07-31 | CURRENT | 1992-06-09 | Active | |
ISG INTERIOR SERVICES GROUP UK LIMITED | Director | 2016-07-31 | CURRENT | 1994-11-10 | Active | |
ISG CENTRAL SERVICES LIMITED | Director | 2016-07-31 | CURRENT | 1994-12-02 | Active | |
INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED | Director | 2016-07-31 | CURRENT | 2002-05-23 | Active | |
ISG PEARCE LIMITED | Director | 2016-07-31 | CURRENT | 1946-05-01 | Active | |
ISG ENGINEERING SERVICES LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active | |
ISG WESTERN LIMITED | Director | 2016-07-15 | CURRENT | 2014-06-04 | Dissolved 2018-04-17 | |
ISG SCOTLAND LIMITED | Director | 2016-07-15 | CURRENT | 2010-11-15 | Dissolved 2018-04-10 | |
ISG CONSTRUCTION LIMITED | Director | 2016-07-15 | CURRENT | 1948-02-26 | Active | |
ISG NORTHERN LIMITED | Director | 2016-07-15 | CURRENT | 1936-06-17 | Active | |
ISG JACKSON LIMITED | Director | 2016-07-15 | CURRENT | 1963-07-11 | Active | |
ISG CONSTRUCTION HOLDINGS LIMITED | Director | 2016-06-06 | CURRENT | 2010-06-03 | Active | |
REALYS LIMITED | Director | 2016-06-06 | CURRENT | 2012-10-16 | Active | |
REALYS EUROPE LIMITED | Director | 2016-06-06 | CURRENT | 2014-09-19 | Active | |
ISG INTERNATIONAL LIMITED | Director | 2016-05-20 | CURRENT | 2012-07-13 | Dissolved 2017-02-07 | |
ISG REGIONS LIMITED | Director | 2016-05-20 | CURRENT | 2011-06-29 | Dissolved 2017-02-07 | |
ISG TECH SOLUTIONS LIMITED | Director | 2016-05-20 | CURRENT | 2015-10-16 | Dissolved 2017-02-07 | |
ISG CONSTRUCTION SOUTH LIMITED | Director | 2016-05-20 | CURRENT | 2012-05-24 | Dissolved 2017-02-07 | |
ISG HOLDINGS LIMITED | Director | 2016-05-20 | CURRENT | 2015-04-09 | Dissolved 2017-02-07 | |
TOTTY CONSTRUCTION LIMITED | Director | 2016-05-20 | CURRENT | 2012-06-01 | Dissolved 2017-05-16 | |
PEARCE LIMITED | Director | 2016-05-20 | CURRENT | 1987-08-05 | Dissolved 2017-03-14 | |
JACKSON CONSTRUCTION LIMITED | Director | 2016-05-20 | CURRENT | 1987-01-28 | Dissolved 2017-03-14 | |
ISG HARRY NEAL LIMITED | Director | 2016-05-20 | CURRENT | 2004-06-03 | Dissolved 2017-03-14 | |
ISG INTERIOR LIMITED | Director | 2016-05-20 | CURRENT | 1990-06-12 | Dissolved 2017-03-14 | |
ISG RETAIL AND LEISURE HOLDINGS LIMITED | Director | 2016-05-20 | CURRENT | 1995-01-18 | Active - Proposal to Strike off | |
ISG OVERSEAS INVESTMENTS LIMITED | Director | 2016-05-20 | CURRENT | 1999-06-18 | Active | |
ISG MIDDLE EAST LIMITED | Director | 2016-05-20 | CURRENT | 2010-10-04 | Active | |
ISG EUROPE LIMITED | Director | 2016-05-20 | CURRENT | 2011-06-08 | Active | |
PROPENCITY LIMITED | Director | 2016-05-20 | CURRENT | 1990-07-02 | Active | |
REALYS HOLDINGS LIMITED | Director | 2016-05-20 | CURRENT | 2014-05-28 | Active | |
ISG DEVELOPMENTS LIMITED | Director | 2016-05-20 | CURRENT | 1973-02-22 | Active | |
ISG CATHEDRAL LIMITED | Director | 2016-05-20 | CURRENT | 1996-01-26 | Active | |
EXTERIOR INTERNATIONAL LIMITED | Director | 2016-05-20 | CURRENT | 1997-10-23 | Active | |
INTERIOR SERVICES GROUP LIMITED | Director | 2016-05-20 | CURRENT | 2002-09-26 | Active | |
ISG UK FIT OUT LIMITED | Director | 2016-05-20 | CURRENT | 2010-05-27 | Active | |
ISG ASIA LIMITED | Director | 2016-05-20 | CURRENT | 2010-10-04 | Active | |
ISG JACKSON SPECIAL PROJECTS LIMITED | Director | 2016-05-20 | CURRENT | 1954-12-10 | Active | |
ISG RETAIL AND LEISURE LIMITED | Director | 2016-05-20 | CURRENT | 1977-12-29 | Active | |
ISG DEVELOPMENTS (SOUTHERN) LIMITED | Director | 2016-05-20 | CURRENT | 1984-03-20 | Active | |
ISG UK RETAIL LIMITED | Director | 2016-05-20 | CURRENT | 2002-07-22 | Active | |
INTERIOREXTERIOR LIMITED | Director | 2016-05-06 | CURRENT | 1995-01-11 | Dissolved 2017-02-07 | |
INTERIOR SERVICES GROUP TRUSTEE LIMITED | Director | 2016-05-06 | CURRENT | 2001-02-22 | Dissolved 2017-01-17 | |
INTERIOR LIMITED | Director | 2016-05-06 | CURRENT | 2002-11-21 | Dissolved 2017-02-07 | |
PROPENCITY 123 LIMITED | Director | 2016-05-06 | CURRENT | 1989-01-30 | Dissolved 2017-05-16 | |
TOTTY DEVELOPMENTS LIMITED | Director | 2016-05-06 | CURRENT | 1995-10-30 | Active | |
COMMTECH (UK) LIMITED | Director | 2016-05-06 | CURRENT | 1995-01-05 | Active | |
ISG UK LIMITED | Director | 2016-05-06 | CURRENT | 2004-03-26 | Active | |
ISG TECHNOLOGY SOLUTIONS LIMITED | Director | 2015-10-01 | CURRENT | 2015-09-28 | Active | |
ISG FIT OUT LIMITED | Director | 2010-07-01 | CURRENT | 2009-07-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Nicholas James Heard on 2024-02-29 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR JESSICA LION | ||
DIRECTOR APPOINTED MR SCOTT BOLTON | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES MCGEE | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ELLIS JAMES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Jessica Lion on 2021-03-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN JAMES LOWE | |
AP01 | DIRECTOR APPOINTED MS JESSICA LION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN COSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STOCKTON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN-MARTIN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072760920004 | |
CH01 | Director's details changed for Mr Mark Stockton on 2019-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES | |
RP04AP01 | SECOND FILING OF AP01 FOR PAUL STEPHEN-MARTIN | |
ANNOTATION | Clarification | |
RP04AP01 | SECOND FILING OF AP01 FOR PAUL STEPHEN-MARTIN | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
PSC05 | Change of details for Isg Construction Limited as a person with significant control on 2017-12-19 | |
LATEST SOC | 11/01/18 STATEMENT OF CAPITAL;GBP 1000001 | |
SH01 | 19/12/17 STATEMENT OF CAPITAL GBP 1000001.00 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072760920003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072760920004 | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM02 | Termination of appointment of Mark Stockton on 2017-04-20 | |
AP03 | Appointment of Mr Nicholas James Heard as company secretary on 2017-04-20 | |
AP03 | SECRETARY APPOINTED MR MARK STOCKTON | |
AP03 | SECRETARY APPOINTED MR MARK STOCKTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JARED CRANNEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JARED CRANNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GOLDSWORTHY | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN GAYE COWING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM DUFFY | |
AP01 | DIRECTOR APPOINTED MR PAUL MARTIN COSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM KINGWILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLIS | |
AP01 | DIRECTOR APPOINTED MR MARK STOCKTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART DEVERILL | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/06/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GOLDSWORTHY / 28/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN GAYE COWING / 01/03/2016 | |
AP01 | DIRECTOR APPOINTED MR MARK GOLDSWORTHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL LAWTHER | |
AA01 | CURREXT FROM 30/06/2016 TO 31/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN GAYE COWING / 01/03/2016 | |
AP01 | DIRECTOR APPOINTED MRS HELEN GAYE COWING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOULTON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AP01 | DIRECTOR APPOINTED MR PAUL MARTIN | |
AP01 | DIRECTOR APPOINTED MR PAUL MARTIN | |
AP01 | DIRECTOR APPOINTED MR WILLIAM EDWARD KINGWILL | |
AP01 | DIRECTOR APPOINTED MR PHILIP MARTIN HARMAN BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MULHOLLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FINN | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK FINN / 01/11/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOWIE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072760920003 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MCCARTHY-WYPER | |
AP01 | DIRECTOR APPOINTED MR LIAM CHRISTOPHER JUDE DUFFY | |
AR01 | 07/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CHARLES HOWES | |
AP01 | DIRECTOR APPOINTED MR JOHN CHARL HOWIE | |
AP01 | DIRECTOR APPOINTED MR JUSTIN JAMES LOWE | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES BROWN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AP01 | DIRECTOR APPOINTED MR ALAN WILLIAM MCCARTHY-WYPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH WEBB | |
AR01 | 07/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID LAWTHER / 03/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES BENNETT HOULTON / 03/04/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG TATTON | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK MARTIN WEBB / 09/06/2012 | |
AR01 | 07/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 07/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK MARTIN WEBB / 18/04/2011 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR ANDREW NEIL ELLIS | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES MULHOLLAND | |
AP01 | DIRECTOR APPOINTED MR STUART ROBERT DEVERILL | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL NESS | |
AP01 | DIRECTOR APPOINTED MR JOSEPH PATRICK MARTIN WEBB | |
AP01 | DIRECTOR APPOINTED MR CRAIG NICHOLAS TATTON | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK FINN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 15/06/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT | ||
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC AS SECURITY TRUSTEE | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
Works - Main Contract |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |