This company is commonly known as Integrated Accommodation Services Plc. The company was founded 24 years ago and was given the registration number 03824397. The firm's registered office is in TEWKESBURY. You can find them at Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | INTEGRATED ACCOMMODATION SERVICES PLC |
---|---|---|
Company Number | : | 03824397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, United Kingdom, GL20 8UQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, United Kingdom, GL20 8UQ | Secretary | 01 March 2021 | Active |
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 14 December 2009 | Active |
First Floor, Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 31 May 2012 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 19 May 2014 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, United Kingdom, GL20 8UQ | Secretary | 13 March 2020 | Active |
6, Connaught Gardens, Berkhamsted, HP4 1SF | Secretary | 12 August 1999 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, United Kingdom, GL20 8UQ | Secretary | 17 November 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 12 August 1999 | Active |
St. Marys, Cowl Lane, Winchcombe, Cheltenham, GL54 5RA | Director | 05 March 2003 | Active |
8 Arbour Close, Mickleton, GL55 6RR | Director | 04 April 2000 | Active |
2 Calderfield Close, Stockton Heath, Warrington, WA4 6PJ | Director | 31 July 2008 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, United Kingdom, GL20 8UQ | Director | 04 November 2005 | Active |
12 Spithead Close, Seaview, PO34 5AZ | Director | 27 February 2004 | Active |
12 Spithead Close, Seaview, PO34 5AZ | Director | 16 May 2001 | Active |
24 Lifford Gardens, Broadway, WR12 7DA | Director | 12 August 1999 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 05 October 2004 | Active |
23 Old Farm Drive, Codsall, Wolverhampton, WV8 1GF | Director | 30 June 2003 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 14 December 2009 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 12 August 1999 | Active |
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ | Director | 16 November 1999 | Active |
Bellavista, Bore Road, Airdrie, ML6 6HX | Director | 01 December 1999 | Active |
Heath View, Bromstead Common, Newport, TF10 9DG | Director | 12 August 1999 | Active |
Post Point C0, (Room C007), North Star House North Star Avenue, Swindon, United Kingdom, SN2 1BS | Director | 24 February 2012 | Active |
Cary Cottage, London Road, Sunninghill, SL5 0PH | Director | 01 July 2008 | Active |
Applewood Barn Bank Road, Little Witley, Worcester, WR6 6LS | Director | 16 May 2001 | Active |
Old Meadow, Stockton Road, Abberley, WR6 6AT | Director | 04 April 2000 | Active |
G4s, House, Hubble Way, Cheltenham, United Kingdom, GL51 0EX | Director | 30 October 2009 | Active |
Grayling, Reading Road North, Fleet, GU51 4HR | Director | 29 June 2007 | Active |
Hawthorn Cottage, Ashmore, Salisbury, SP5 5AA | Director | 01 July 2008 | Active |
70 Pewley Way, Guildford, GU1 3QA | Director | 20 May 2005 | Active |
Abacus House, 33 Gutter Lane, London, United Kingdom, EC2V 8AS | Director | 19 May 2014 | Active |
Accommodation Services (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Challenge House, International Drive, Tewkesbury, United Kingdom, GL20 8UQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type full. | Download |
2021-03-01 | Officers | Termination secretary company with name termination date. | Download |
2021-03-01 | Officers | Appoint person secretary company with name date. | Download |
2020-12-10 | Officers | Change person director company with change date. | Download |
2020-07-14 | Accounts | Accounts with accounts type full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Officers | Appoint person secretary company with name date. | Download |
2020-03-26 | Officers | Termination secretary company with name termination date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type full. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2018-06-29 | Accounts | Accounts with accounts type full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Officers | Change person director company with change date. | Download |
2018-02-28 | Officers | Change person secretary company with change date. | Download |
2018-01-25 | Address | Change registered office address company with date old address new address. | Download |
2018-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-04 | Officers | Change person director company with change date. | Download |
2017-09-13 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.