This company is commonly known as I. G. Employee Share Trustee Limited. The company was founded 26 years ago and was given the registration number 03517832. The firm's registered office is in MILTON KEYNES. You can find them at No 7 Water End Barns, Water End Eversholt, Milton Keynes, Bedfordshire. This company's SIC code is 99999 - Dormant Company.
Name | : | I. G. EMPLOYEE SHARE TRUSTEE LIMITED |
---|---|---|
Company Number | : | 03517832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No 7 Water End Barns, Water End Eversholt, Milton Keynes, Bedfordshire, MK17 9EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Howard House, Howard Way, Interchange Park, Newport Pagnell, England, MK16 9PX | Director | 21 July 2022 | Active |
29 Methuen Park, London, N10 2JR | Secretary | 28 April 1998 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Nominee Secretary | 26 February 1998 | Active |
47 Sherrardspark Road, Welwyn Garden City, AL8 7LD | Secretary | 03 September 2008 | Active |
Howard House, Howard Way, Interchange Park, Newport Pagnell, England, MK16 9PX | Director | 28 April 2010 | Active |
29 Methuen Park, London, N10 2JR | Director | 28 April 1998 | Active |
Howard House, Howard Way, Interchange Park, Newport Pagnell, England, MK16 9PX | Director | 14 October 2020 | Active |
27, Nicholas Way, Northwood, HA6 2TR | Director | 30 March 2009 | Active |
Willow Lodge, 146 Totteridge Lane, London, N20 8JJ | Director | 28 April 1998 | Active |
Springmeadow, Graig Road, Lisvane, Cardiff, CF14 0UF | Director | 28 April 1998 | Active |
47 Sherrardspark Road, Welwyn Garden City, AL8 7LD | Director | 03 September 2008 | Active |
5, Sherrardspark Road, Welwyn Garden City, United Kingdom, AL8 7JW | Director | 05 May 2009 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Corporate Nominee Director | 26 February 1998 | Active |
Belgrave Graphics Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Water End, Milton Keynes, England, MK17 9EA |
Nature of control | : |
|
Ig Design Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Howard House, Howard Way, Newport Pagnell, England, MK16 9PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Officers | Second filing of director appointment with name. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.