This company is commonly known as Isg Webb Employee Benefit Trust Limited. The company was founded 18 years ago and was given the registration number 05552050. 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 74990 - Non-trading company.
Name | : | ISG WEBB EMPLOYEE BENEFIT TRUST LIMITED |
---|---|---|
Company Number | : | 05552050 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2005 |
End of financial year | : | 31 March 2021 |
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 | 18 December 2019 | Active |
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR | Director | 11 December 2020 | 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 | 01 September 2005 | Active |
Ashmead House, Eversley Way, Crabtree Office Village, Egham, TW20 8RY | Director | 08 July 2016 | Active |
Ashmead House, Eversley Way, Crabtree Office Village, Egham, TW20 8RY | Director | 08 September 2009 | Active |
Ashmead House, Eversley Way, Crabtree Office Village, Egham, TW20 8RY | Director | 26 April 2019 | Active |
Baigens, Winchester Road, Chawton, GU34 1SL | Director | 05 January 2006 | Active |
Steventon Manor, Steventon, RG25 3BE | Director | 05 January 2006 | Active |
Ashmead House, Eversley Way, Crabtree Office Village, Egham, TW20 8RY | Director | 08 September 2009 | Active |
7 Queens Crescent, Richmond, TW10 6HG | Director | 20 September 2006 | Active |
23 Manor Road, Richmond, TW9 1YA | Director | 02 February 2007 | Active |
Honeysuckle Lodge, Gravelly Bottom Road, Kingswood, Maidstone, ME17 3NX | Director | 05 January 2006 | Active |
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR | Director | 18 December 2019 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 01 September 2005 | Active |
Isg Technology Holdings Limited | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ashmead House Eversley Way, Crabtree Office Village, Eversley Way, Egham, England, TW20 8RY |
Nature of control | : |
|
Isg Technology Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ashmead House, Eversley Way, Crabtree Office Village, United Kingdom, TW20 8RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-04 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-19 | Gazette | Gazette notice voluntary. | Download |
2022-07-07 | Dissolution | Dissolution application strike off company. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type dormant. | 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 |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Address | Change sail address company with old address new address. | Download |
2020-07-31 | Address | Change registered office address company with date old address new address. | Download |
2020-01-30 | Address | Move registers to registered office company with new address. | Download |
2020-01-03 | Resolution | Resolution. | Download |
2020-01-03 | Change of constitution | Statement of companys objects. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Officers | Termination secretary company with name termination date. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Accounts | Change account reference date company current extended. | Download |
2019-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.