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..
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 | : |
|
Registered Address | : | Kemp House, 152-160 City Road, London, England, EC1V 2NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spain, C/ Maria Auxiliadora 22, 4-B, 10003, Caceres, Spain, | Secretary | 20 June 2015 | Active |
Av Piassanguaba 1563, Sao Paulo Spo4060-002, Brazil, | Director | - | Active |
Vulcan Cottage, 2 Chapel Road, West Bergholt, Colchester, United Kingdom, CO6 3HZ | Director | 01 March 2021 | Active |
56, Balarabe Musa Crescent, Off Samuel Street Victoria Island, Lagos, Nigeria, | Director | 18 April 2011 | Active |
16 Jalan Ilmu, Singapore, Singapore, | Director | 11 May 2009 | Active |
8 Mallard Court, Connaught Avenue Chingford, London, E4 7UE | Secretary | - | Active |
Chart House, 10 Western Road, Borough Green, Sevenoaks, England, TN15 8AG | Secretary | 06 May 2014 | Active |
20, Coppice Road, Kingsclere, RG20 5RS | Secretary | 01 July 2010 | Active |
Str. Dunska 31 A, Szczecin 71/795, Poland, FOREIGN | Director | 16 May 1996 | Active |
Calle Mastil 6, Pol.Ind.Palmones 11, 11379 Los Barrios, Spain, | Director | 01 June 2012 | Active |
29 Elpidos Street, 12461 Haidari, Greece, | Director | 05 June 2004 | Active |
1st Street, Paseo Washington, Cristobal, Rep Of Panama, | Director | 16 May 2001 | Active |
Dalton House, Windsor Avenue, London, SW19 2RR | Director | 15 May 2015 | Active |
39 Rue General De Gaulle, Sainte Adresse, France, | Director | 05 June 2004 | Active |
208, Gloucester Avenue, Chelmsford, CM2 9LG | Director | 11 May 2009 | Active |
1 Verden Avenue, Warwick, CV34 6RX | Director | 16 May 2001 | Active |
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 | Director | 16 May 1996 | Active |
Rambla Rep Del Peru 1389, Apto 1002, Cp 11300 Montevideo, Uruguay, FOREIGN | Director | - | Active |
Dalton House, Windsor Avenue, London, SW19 2RR | Director | 14 May 2015 | Active |
123 Sealander Street, Crosby, Usa, 77532 | Director | 19 May 1994 | Active |
Rotherhams Oak Cottage, Rotherhams Oak Lane Hockley Heath, Solihull, B94 6RW | Director | - | Active |
Old Swaynes Farm, Leigh, Reigate, RH4 8RQ | Director | 04 May 2000 | Active |
Moeistraat 54, St Martens Latem, Belgium, | Director | 04 May 2000 | Active |
21 J.W. Theron Street, Welgelegen, South Africa, | Director | 23 April 2008 | Active |
Calle Fatiga 41, 11310 Sotogrande, Cadiz, Spain, | Director | 22 May 2002 | Active |
82 Dalkkeith Dr, Dartmouth, Nova Scotia B2w 4e8, Canada, | Director | 22 May 2002 | Active |
58 Hignett Road Bluff, Durban, South Africa, FOREIGN | Director | 15 May 1997 | Active |
Springs 15, Street 7,, Villa 38, United Arab Emirates, | Director | 23 April 2008 | Active |
10, Kreekweg, Zwijndrecht, Netherlands, 3336 LC | Director | 18 April 2011 | Active |
300 Sunset Road, Alameda, California, Usa, | Director | 13 May 1999 | Active |
300 Sunset Road, Alameda, California, Usa, | Director | - | Active |
27, Kunene Circle, Omuramba Business Park Marconi Beam Industrial, Cape Town 7441, South Africa, | Director | 01 June 2012 | Active |
Dalton House, Windsor Avenue, London, SW19 2RR | Director | 01 October 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-18 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-18 | Officers | Change person director company with change date. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2019-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-07-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-28 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Officers | Appoint person director company with name date. | Download |
2017-10-02 | Officers | Termination director company with name termination date. | Download |
2017-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.