This company is commonly known as Isg Technology Limited. The company was founded 20 years ago and was given the registration number 04904369. The firm's registered office is in NELSON. You can find them at Lindred House 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | ISG TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 04904369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2003 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lindred House 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR | Director | 31 March 2023 | Active |
11 The Fieldings, Banstead, SM7 2HF | Secretary | 15 March 2005 | Active |
Ashmead House, Eversley Way, Crabtree Office Village, TW20 8RY | Secretary | 02 February 2007 | Active |
76 Forest Dene, Jarvis Brook, TN6 2EX | Secretary | 19 September 2003 | Active |
7 Queens Crescent, Richmond, TW10 6HG | Secretary | 20 September 2006 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 02 February 2007 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 17 March 2006 | Active |
Innovis House, 108 High Street, Crawley, RH10 1AS | Corporate Secretary | 18 September 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 18 September 2003 | Active |
The Haven, Roughetts Road, Ryarsh, West Malling, ME19 5LF | Director | 17 October 2007 | Active |
Ashmead House, Eversley Way, Crabtree Office Village, United Kingdom, TW20 8RY | Director | 01 March 2013 | Active |
Mulberry Cottage, Coombe Lane, Worplesdon, United Kingdom, GU3 3PF | Director | 05 February 2011 | Active |
Ashmead House, Eversley Way, Crabtree Office Village, TW20 8RY | Director | 17 October 2007 | Active |
29, Miller Way, Great Cambourne, United Kingdom, CB23 5FJ | Director | 05 February 2011 | Active |
9 Old House Court, Church Lane, Wexham, SL3 6LN | Director | 19 September 2003 | Active |
11 The Fieldings, Banstead, SM7 2HF | Director | 19 September 2003 | Active |
11 Gaston Bridge Road, Shepperton, TW17 8HH | Director | 15 March 2005 | Active |
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR | Director | 18 December 2019 | Active |
76 Forest Dene, Jarvis Brook, TN6 2EX | Director | 19 September 2003 | Active |
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR | Director | 11 December 2020 | Active |
Ashmead House, Eversley Way, Crabtree Office Village, TW20 8RY | Director | 26 April 2019 | Active |
Ashmead House, Eversley Way, Crabtree Office Village, United Kingdom, TW20 8RY | Director | 01 March 2013 | Active |
Baigens, Winchester Road, Chawton, GU34 1SL | Director | 02 February 2007 | Active |
Steventon Manor, Steventon, RG25 3BE | Director | 22 February 2006 | Active |
Oakley House, Oakley Square, Aldeburgh, IP15 5BX | Director | 28 June 2006 | Active |
Ashmead House, Eversley Way, Crabtree Office Village, TW20 8RY | Director | 17 October 2007 | Active |
Inglewood, Elvetham, Fleet, GU51 4QU | Director | 17 October 2007 | Active |
7 Queens Crescent, Richmond, TW10 6HG | Director | 20 September 2006 | Active |
22 The Mount, Fetcham, KT22 9EE | Director | 19 September 2003 | Active |
Ashmead House, Eversley Way, Crabtree Office Village, TW20 8RY | Director | 17 October 2007 | Active |
Honeysuckle Lodge, Gravelly Bottom Road, Kingswood, Maidstone, ME17 3NX | Director | 15 March 2005 | Active |
The Court House, Chart Road, Sutton Valence, ME17 3AW | Director | 19 September 2003 | Active |
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR | Director | 18 December 2019 | Active |
Swan Wood Farm, Gun Hill, Heathfield, TN21 0JS | Director | 18 September 2003 | Active |
Lindred House, 20 Lindred Road, Brierfield, Nelson, United Kingdom, BB9 5SR | Director | 30 September 2022 | Active |
Isg Technology Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-01-23 | Gazette | Gazette notice voluntary. | Download |
2024-01-10 | Dissolution | Dissolution application strike off company. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Address | Change sail address company with old address new address. | Download |
2022-08-09 | Address | Move registers to sail company with new address. | Download |
2022-05-09 | Accounts | Accounts with accounts type full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Gazette | Gazette filings brought up to date. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-12-20 | Officers | Appoint person director company with name date. | Download |
2020-12-19 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Address | Move registers to registered office company with new address. | Download |
2020-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.