This company is commonly known as Infrared Systems Group Ltd. The company was founded 13 years ago and was given the registration number 07584118. The firm's registered office is in BRACKNELL. You can find them at 3m Centre, Cain Road, Bracknell, Berkshire. This company's SIC code is 26701 - Manufacture of optical precision instruments.
Name | : | INFRARED SYSTEMS GROUP LTD |
---|---|---|
Company Number | : | 07584118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3m Centre, Cain Road, Bracknell, Berkshire, United Kingdom, RG12 8HT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3m Centre, Cain Road, Bracknell, England, RG12 8HT | Director | 04 October 2017 | Active |
Security House, The Summit, Hanworth Road, Sunbury-On-Thames, United Kingdom, TW16 5DB | Secretary | 10 November 2015 | Active |
3m Centre, Cain Road, Bracknell, United Kingdom, RG12 8HT | Secretary | 30 April 2018 | Active |
3m Centre, Cain Road, Bracknell, England, RG12 8HT | Secretary | 04 October 2017 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Secretary | 30 March 2011 | Active |
Security House, The Summit, Hanworth Road, Sunbury On Thames, United Kingdom, TW16 5DB | Director | 21 November 2014 | Active |
Security House, The Summit, Hanworth Road, Sunbury On Thames, TW16 5DB | Director | 31 August 2017 | Active |
19, Goughs Lane, Knutsford, United Kingdom, WA16 8QL | Director | 21 November 2014 | Active |
Security House, The Summit, Hanworth Road, Sunbury On Thames, TW16 5DB | Director | 10 November 2015 | Active |
3m Centre, Cain Road, Bracknell, England, RG12 8HT | Director | 04 October 2017 | Active |
Integrated House, Repton Court, Repton Close, Basildon, United Kingdom, SS13 1LN | Director | 30 March 2011 | Active |
Security House, The Summit, Hanworth Road, Sunbury On Thames, TW16 5DB | Director | 21 November 2014 | Active |
Integrated House, Repton Court, Repton Close, Basildon, United Kingdom, SS13 1LN | Director | 30 March 2011 | Active |
Security House, The Summit, Hanworth Road, Sunbury On Thames, TW16 5DB | Director | 21 November 2014 | Active |
3m, Centre, Cain Road, Bracknell, United Kingdom, RG12 8HT | Director | 01 May 2018 | Active |
3m Centre, Cain Road, Bracknell, United Kingdom, RG12 8HT | Director | 20 June 2016 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Director | 30 March 2011 | Active |
Scott Health & Safety Limited | ||
Notified on | : | 04 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3m, Centre Cain Road, Bracknell, United Kingdom, RG12 8HT |
Nature of control | : |
|
Johnson Controls International Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 1, Albert Quay, Cork, Ireland, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.