This company is commonly known as Image Sensing Systems Holdings Limited. The company was founded 15 years ago and was given the registration number 07268542. The firm's registered office is in EASTLEIGH. You can find them at Highfield Court Tollgate, Chandler's Ford, Eastleigh, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | IMAGE SENSING SYSTEMS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07268542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 May 2010 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spruce Tree Centre, 1600 University Ave W, Suite 500, Saint Paul, United States, 55104 | Director | 18 October 2019 | Active |
Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY | Director | 12 June 2018 | Active |
Citypark, Swiftfields, Welwyn Garden City, England, AL7 1LY | Director | 28 May 2010 | Active |
Unit 3, 12 Holton Road, Holton Heath Trading Park, Poole, England, BH16 6LT | Director | 15 June 2015 | Active |
Unit 3, 12 Holton Road, Holton Heath Trading Park, Poole, England, BH16 6LT | Director | 24 June 2013 | Active |
Ten, Dominion Street, London, EC2M 2EE | Director | 28 May 2010 | Active |
Nemco Limited, Wedgewood Way, Stevenage, England, SG1 4SX | Director | 15 June 2015 | Active |
Citypark, Swiftfields, Welwyn Garden City, England, AL7 1LY | Director | 28 May 2010 | Active |
City Park, Swiftfields, Welwyn Garden City, Uk, AL7 1LY | Director | 14 March 2013 | Active |
2, Jordan Close, Henlow, England, SG16 6PH | Director | 09 February 2011 | Active |
Chief Financial Officer Frank Hallowell | ||
Notified on | : | 12 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | American |
Address | : | Highfield Court, Tollgate, Eastleigh, SO53 3TY |
Nature of control | : |
|
Chief Financial Officer Todd Christopher Slawson | ||
Notified on | : | 07 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Nemco Limited, Wedgewood Way, Stevenage, England, SG1 4SX |
Nature of control | : |
|
Chief Executive Officer Chad Andrew Stelzig | ||
Notified on | : | 11 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Spruce Tree Centre, 1600 University Ave W, Saint Paul, Mn 55104, United States, |
Nature of control | : |
|
Cfo Richard Ehrich | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Nemco Ltd, Wedgwood Way, Stevenage, England, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.