This company is commonly known as Institute Of Sales Management. The company was founded 7 years ago and was given the registration number 10315789. The firm's registered office is in LONDON. You can find them at 18 King William Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INSTITUTE OF SALES MANAGEMENT |
---|---|---|
Company Number | : | 10315789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2016 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 King William Street, London, England, EC4N 7BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Mill Lane Cottages, Mill Lane, Shoreham, Sevenoaks, England, TN14 7TS | Director | 01 February 2021 | Active |
18, King William Street, London, England, EC4N 7BP | Director | 01 May 2018 | Active |
18, King William Street, London, England, EC4N 7BP | Director | 05 August 2016 | Active |
18, King William Street, London, England, EC4N 7BP | Director | 29 August 2018 | Active |
19, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 12 September 2016 | Active |
18, King William Street, London, England, EC4N 7BP | Director | 01 May 2018 | Active |
18, King William Street, London, England, EC4N 7BP | Director | 05 August 2016 | Active |
Town Mills, Rue Du Pré, St Peter Port, Guernsey, GY1 6DU | Director | 22 June 2020 | Active |
Mr. David Alexander Gilmour | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British, |
Address | : | 10, Lower Thames Street, London, EC3R 6AF |
Nature of control | : |
|
Mr. Mehboobali Saiyed | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Address | : | 10, Lower Thames Street, London, EC3R 6AF |
Nature of control | : |
|
Mr Paul Randall Pybus | ||
Notified on | : | 05 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, King William Street, London, England, EC4N 7BP |
Nature of control | : |
|
Mr Gary William Jason Durkin | ||
Notified on | : | 05 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, King William Street, London, England, EC4N 7BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Address | Change registered office address company with date old address new address. | Download |
2023-06-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-05-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-03-27 | Resolution | Resolution. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-03-10 | Address | Change registered office address company with date old address new address. | Download |
2021-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.