This company is commonly known as Inspectorate Of The Security Industry Limited. The company was founded 42 years ago and was given the registration number 01639039. The firm's registered office is in BERKSHIRE. You can find them at Sentinel House 5 Reform Road, Maidenhead, Berkshire, . This company's SIC code is 80200 - Security systems service activities.
Name | : | INSPECTORATE OF THE SECURITY INDUSTRY LIMITED |
---|---|---|
Company Number | : | 01639039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sentinel House 5 Reform Road, Maidenhead, Berkshire, SL6 8BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sentinel House 5 Reform Road, Maidenhead, Berkshire, SL6 8BY | Director | 20 April 2023 | Active |
Sentinel House 5 Reform Road, Maidenhead, Berkshire, SL6 8BY | Secretary | 14 March 2006 | Active |
Gibbons Well Farn, Button Bridge Lane, Kinlet Nr Bewdley, DY12 3DU | Secretary | - | Active |
13 Beech Hill Road, Sunningdale, Ascot, SL5 0BN | Secretary | 01 April 2000 | Active |
1, Bedford Row, London, United Kingdom, WC1R 4BZ | Corporate Secretary | 31 May 2011 | Active |
Sentinel House 5 Reform Road, Maidenhead, Berkshire, SL6 8BY | Director | 28 February 2014 | Active |
Colet's Well, The Green Otford, Sevenoaks, TN14 5PD | Director | 01 January 1994 | Active |
Sentinel House 5 Reform Road, Maidenhead, Berkshire, SL6 8BY | Director | 14 March 2006 | Active |
Coachman's, Marefield Close Battsbridge Road, Marefield, TN22 2HH | Director | 12 July 2000 | Active |
Hazelhurst Farm Little Wittley, Worcester, WR6 6LF | Director | - | Active |
24 Lifford Gardens, Broadway, WR12 7DA | Director | 06 October 1992 | Active |
Sentinel House 5 Reform Road, Maidenhead, Berkshire, SL6 8BY | Director | 27 March 2017 | Active |
Sentinel House 5 Reform Road, Maidenhead, Berkshire, SL6 8BY | Director | 01 December 2010 | Active |
13 Beech Hill Road, Sunningdale, Ascot, SL5 0BN | Director | 18 July 2002 | Active |
28 Devonshire Park Road, Davenport Park, Stockport, SK2 6JW | Director | 18 July 2002 | Active |
108 Alder Road, Parkstone, Poole, BH12 4AB | Director | 06 October 1992 | Active |
80 Eccleston Square, London, SW1V 1PP | Director | - | Active |
Merrow House Cottage Merrow Street, Guildford, GU4 7AN | Director | 16 June 1996 | Active |
104 Arthur Road, London, SW19 7DT | Director | 06 October 1992 | Active |
7 Prebendal Green, Yarwell, Peterborough, PE8 6PJ | Director | 16 November 2006 | Active |
Doversmead Littleworth Road, Seale, Farnham, GU10 1JW | Director | - | Active |
S.C.R Secretaries Limited | ||
Notified on | : | 31 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Walnut Tree House, 17a Church Road, London, England, SW19 5DQ |
Nature of control | : |
|
S.C.R. Secretaries Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Bedford Row, London, England, WC1R 4BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-19 | Address | Change sail address company with old address new address. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Officers | Termination secretary company with name termination date. | Download |
2021-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-19 | Officers | Termination director company with name termination date. | Download |
2017-04-19 | Officers | Appoint person director company with name date. | Download |
2016-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-22 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.