This company is commonly known as Isc Leasing (ipswich) Limited. The company was founded 27 years ago and was given the registration number 03298331. The firm's registered office is in EPSOM. You can find them at Epsom Gateway, Ashley Avenue, Epsom, Surrey. This company's SIC code is 86101 - Hospital activities.
Name | : | ISC LEASING (IPSWICH) LIMITED |
---|---|---|
Company Number | : | 03298331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Secretary | 30 November 2022 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Director | 30 November 2022 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Director | 30 November 2022 | Active |
6 Washington Drive, Windsor, SL4 4NS | Secretary | 01 June 2000 | Active |
82 New Road, Mitcham, CR4 4LT | Secretary | 10 May 2001 | Active |
49 Sandilands Road, Fulham, London, SW6 2BD | Secretary | 17 May 2005 | Active |
19 Oakhill Grove, Surbiton, KT6 6DS | Secretary | 05 January 2002 | Active |
9 Elmley Close, Wokingham, RG41 1HP | Secretary | 30 July 2004 | Active |
14 Brookside, Hatfield, AL10 9RR | Secretary | 11 September 1997 | Active |
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Secretary | 28 February 2017 | Active |
33 Charles Babbage Close, Chessington, KT9 2SB | Secretary | 24 May 2002 | Active |
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Secretary | 01 September 2011 | Active |
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE | Corporate Nominee Secretary | 24 December 1996 | Active |
Redwoods Ditton Grange Drive, Long Ditton, KT6 5HG | Director | 11 September 1997 | Active |
23 Langstone Road, Havant, PO9 1RA | Director | 01 December 2000 | Active |
Nuffield Health, Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Director | 31 October 2017 | Active |
34 Park Road, Twickenham, TW1 2PX | Director | 29 July 2009 | Active |
Hurst Lodge, Pulens Lane, Petersfield, GU31 4DB | Director | 11 September 1997 | Active |
38 Corinium Gate, St Stephens, St Albans, AL3 4HY | Director | 31 December 1997 | Active |
30 Eccleston Square, London, SW1V 1NZ | Director | 24 December 1996 | Active |
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Director | 21 January 2014 | Active |
Flat 218 14 Drake House, St George Wharf, London, SW8 2LR | Director | 11 September 1997 | Active |
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Director | 07 April 2003 | Active |
Flat 13 Gabriel House, 26 Islington Green, London, N1 8DU | Director | 10 May 2001 | Active |
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL | Director | 28 February 2017 | Active |
Turners Field, Snells Lane, Little Chalfont, HP7 9QN | Director | 31 December 1997 | Active |
148 Elborough Street, London, SW18 5DL | Director | 24 December 1996 | Active |
Juniper Cottage, Hill Road, Lewknor, OX9 5TS | Director | 01 December 2000 | Active |
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL | Director | 08 December 2015 | Active |
Independent Surgery Centres Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Termination secretary company with name termination date. | Download |
2022-12-01 | Officers | Appoint person secretary company with name date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Officers | Appoint person director company with name date. | Download |
2017-11-13 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-13 | Officers | Appoint person director company with name date. | Download |
2017-03-13 | Officers | Termination director company with name termination date. | Download |
2017-03-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.