UKBizDB.co.uk

IMAGE SENSING SYSTEMS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spruce Tree Centre, 1600 University Ave W, Suite 500, Saint Paul, United States, 55104

Director18 October 2019Active
Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

Director12 June 2018Active
Citypark, Swiftfields, Welwyn Garden City, England, AL7 1LY

Director28 May 2010Active
Unit 3, 12 Holton Road, Holton Heath Trading Park, Poole, England, BH16 6LT

Director15 June 2015Active
Unit 3, 12 Holton Road, Holton Heath Trading Park, Poole, England, BH16 6LT

Director24 June 2013Active
Ten, Dominion Street, London, EC2M 2EE

Director28 May 2010Active
Nemco Limited, Wedgewood Way, Stevenage, England, SG1 4SX

Director15 June 2015Active
Citypark, Swiftfields, Welwyn Garden City, England, AL7 1LY

Director28 May 2010Active
City Park, Swiftfields, Welwyn Garden City, Uk, AL7 1LY

Director14 March 2013Active
2, Jordan Close, Henlow, England, SG16 6PH

Director09 February 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.