This company is commonly known as Ihs Global Limited. The company was founded 61 years ago and was given the registration number 00788737. The firm's registered office is in BRACKNELL. You can find them at The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | IHS GLOBAL LIMITED |
---|---|---|
Company Number | : | 00788737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England, RG12 8FZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Canada Square, Canary Wharf, London, United Kingdom, E14 5LH | Secretary | 15 March 2022 | Active |
20 Canada Square, Canary Wharf, London, United Kingdom, E14 5LH | Director | 15 March 2022 | Active |
4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY | Director | 27 May 2022 | Active |
4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY | Director | 17 August 2023 | Active |
Dashwood House, 69 Old Broad Street, London, EC2M 1PE | Secretary | - | Active |
9226 Ritenour Ct, Lone Tree, Usa, | Secretary | 11 April 2008 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Corporate Secretary | 17 August 1995 | Active |
The Capitol Building, 3rd Floor, Oldbury, Bracknell, England, RG12 8FZ | Director | 11 April 2008 | Active |
The Capitol Building, 3rd Floor, Oldbury, Bracknell, England, RG12 8FZ | Director | 16 January 2012 | Active |
The Corner House, Bedford Avenue, Silsoe, MK45 4ER | Director | 17 April 2003 | Active |
The Corner House, Bedford Avenue, Silsoe, MK45 4ER | Director | 01 December 1997 | Active |
Pine Trees House, St Catherine's Road, Frimley, Camberley, GU16 9NN | Director | 01 March 1999 | Active |
Gorse Hill Rising, Gorse Hill Road, Virginia Water, GU25 4AS | Director | 11 April 2008 | Active |
Primrose Cottage 34, Pebblemoor, Edlesborough, LU6 2HZ | Director | 01 December 1997 | Active |
The Capitol Building, 3rd Floor, Oldbury, Bracknell, England, RG12 8FZ | Director | 31 March 2014 | Active |
The Capitol Building, 3rd Floor, Oldbury, Bracknell, England, RG12 8FZ | Director | 14 October 2016 | Active |
Foundry House, Dummer, Basingstoke, RG25 2AG | Director | - | Active |
4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY | Director | 14 October 2016 | Active |
8 Avenue Des Grands Pres, Crespieres, France, | Director | 17 April 2003 | Active |
Willoughby Road, Bracknell, RG12 8FB | Director | 01 December 2008 | Active |
10 Dale Gardens, Sandhurst, Camberley, GU47 8LA | Director | - | Active |
The Manor House, Reading Road, Padworth Common, RG7 4QG | Director | 15 July 2009 | Active |
20 Canada Square, Canary Wharf, London, United Kingdom, E14 5LH | Director | 15 March 2022 | Active |
Ihsm Holdings Uk Ltd | ||
Notified on | : | 12 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Capitol Building, Oldbury, Bracknell, England, RG12 8FZ |
Nature of control | : |
|
Ihs Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Capitol Building, Oldbury, Bracknell, England, RG12 8FZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.