UKBizDB.co.uk

INTERNATIONAL SHIP ENGINEERING SERVICE ASSOCIATION (I.S.E.S.) LIMITED

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

This company is commonly known as International Ship Engineering Service Association (i.s.e.s.) Limited. The company was founded 51 years ago and was given the registration number 01096918. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:INTERNATIONAL SHIP ENGINEERING SERVICE ASSOCIATION (I.S.E.S.) LIMITED
Company Number:01096918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1973
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spain, C/ Maria Auxiliadora 22, 4-B, 10003, Caceres, Spain,

Secretary20 June 2015Active
Av Piassanguaba 1563, Sao Paulo Spo4060-002, Brazil,

Director-Active
Vulcan Cottage, 2 Chapel Road, West Bergholt, Colchester, United Kingdom, CO6 3HZ

Director01 March 2021Active
56, Balarabe Musa Crescent, Off Samuel Street Victoria Island, Lagos, Nigeria,

Director18 April 2011Active
16 Jalan Ilmu, Singapore, Singapore,

Director11 May 2009Active
8 Mallard Court, Connaught Avenue Chingford, London, E4 7UE

Secretary-Active
Chart House, 10 Western Road, Borough Green, Sevenoaks, England, TN15 8AG

Secretary06 May 2014Active
20, Coppice Road, Kingsclere, RG20 5RS

Secretary01 July 2010Active
Str. Dunska 31 A, Szczecin 71/795, Poland, FOREIGN

Director16 May 1996Active
Calle Mastil 6, Pol.Ind.Palmones 11, 11379 Los Barrios, Spain,

Director01 June 2012Active
29 Elpidos Street, 12461 Haidari, Greece,

Director05 June 2004Active
1st Street, Paseo Washington, Cristobal, Rep Of Panama,

Director16 May 2001Active
Dalton House, Windsor Avenue, London, SW19 2RR

Director15 May 2015Active
39 Rue General De Gaulle, Sainte Adresse, France,

Director05 June 2004Active
208, Gloucester Avenue, Chelmsford, CM2 9LG

Director11 May 2009Active
1 Verden Avenue, Warwick, CV34 6RX

Director16 May 2001Active
Fir Trees 28 Albert Road, Southport, PR9 0LG

Director-Active
No 5 Third Street, Hong Lok Yuen, Tai Po Nt, Hong Kong, FOREIGN

Director-Active
Rambla Rep Del Peru 1389, Apto 1002, Cp 11300 Montevideo, Uruguay, FOREIGN

Director16 May 1996Active
Rambla Rep Del Peru 1389, Apto 1002, Cp 11300 Montevideo, Uruguay, FOREIGN

Director-Active
Dalton House, Windsor Avenue, London, SW19 2RR

Director14 May 2015Active
123 Sealander Street, Crosby, Usa, 77532

Director19 May 1994Active
Rotherhams Oak Cottage, Rotherhams Oak Lane Hockley Heath, Solihull, B94 6RW

Director-Active
Old Swaynes Farm, Leigh, Reigate, RH4 8RQ

Director04 May 2000Active
Moeistraat 54, St Martens Latem, Belgium,

Director04 May 2000Active
21 J.W. Theron Street, Welgelegen, South Africa,

Director23 April 2008Active
Calle Fatiga 41, 11310 Sotogrande, Cadiz, Spain,

Director22 May 2002Active
82 Dalkkeith Dr, Dartmouth, Nova Scotia B2w 4e8, Canada,

Director22 May 2002Active
58 Hignett Road Bluff, Durban, South Africa, FOREIGN

Director15 May 1997Active
Springs 15, Street 7,, Villa 38, United Arab Emirates,

Director23 April 2008Active
10, Kreekweg, Zwijndrecht, Netherlands, 3336 LC

Director18 April 2011Active
300 Sunset Road, Alameda, California, Usa,

Director13 May 1999Active
300 Sunset Road, Alameda, California, Usa,

Director-Active
27, Kunene Circle, Omuramba Business Park Marconi Beam Industrial, Cape Town 7441, South Africa,

Director01 June 2012Active
Dalton House, Windsor Avenue, London, SW19 2RR

Director01 October 2017Active

People with Significant Control

Mr. Richard Oluranti Omole
Notified on:01 May 2019
Status:Active
Date of birth:October 1959
Nationality:Nigerian
Country of residence:Nigeria
Address:56, 56 Balarabe Musa Crescent, Off Samuel Manuwa Stree, Lagos, Nigeria,
Nature of control:
  • Significant influence or control
Secretary General Jose Maria Bris Garcia
Notified on:01 May 2016
Status:Active
Date of birth:July 1970
Nationality:Spanish
Country of residence:Spain
Address:Fuentenueva, Calle Fuente Nueva 6, Puerta 18, Algeciras, Cadiz, Spain, 11203
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-18Address

Change registered office address company with date old address new address.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-02Address

Change registered office address company with date old address new address.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-28Officers

Termination director company with name termination date.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-06-27Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.