This company is commonly known as Isolatek International (europe) Limited. The company was founded 12 years ago and was given the registration number 07938691. The firm's registered office is in RIPLEY. You can find them at 17 Wellington Street, , Ripley, Derbyshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | ISOLATEK INTERNATIONAL (EUROPE) LIMITED |
---|---|---|
Company Number | : | 07938691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Wellington Street, Ripley, Derbyshire, DE5 3EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Rockledge Road, Montville, New Jersey, United States, 07045 | Secretary | 29 February 2024 | Active |
41, Furnace St, Stanhope, United States, 07874 | Director | 08 January 2024 | Active |
9, Osborne Grove, Taunton, England, TA1 4RN | Secretary | 07 February 2012 | Active |
17, Wellington Street, Ripley, DE5 3EH | Director | 17 February 2022 | Active |
17, Wellington Street, Ripley, England, DE5 3EH | Director | 20 July 2012 | Active |
9, Osborne Grove, Taunton, England, TA1 4RN | Director | 07 February 2012 | Active |
41, Furnace Street, Stanhope, Usa, | Director | 18 September 2015 | Active |
41, Furnace Street, Stanhope, New Jersey, United States, | Director | 01 October 2012 | Active |
41, Furnace Street, Stanhope, Usa, | Director | 18 September 2015 | Active |
17, Wellington Street, Ripley, DE5 3EH | Director | 03 February 2021 | Active |
41, Furnance Street, Stanhope, New Jersey, Usa, | Director | 01 October 2012 | Active |
17, Wellington Street, Ripley, DE5 3EH | Director | 03 February 2021 | Active |
17, Wellington Street, Ripley, DE5 3EH | Director | 17 February 2022 | Active |
Mr Michael Harvey | ||
Notified on | : | 08 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 41, Furnace St, Stanhope, United States, 07874 |
Nature of control | : |
|
Mr Scott Schwartz | ||
Notified on | : | 21 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | American |
Address | : | 17, Wellington Street, Ripley, DE5 3EH |
Nature of control | : |
|
Mr John Michael Danko | ||
Notified on | : | 24 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | American |
Address | : | 17, Wellington Street, Ripley, DE5 3EH |
Nature of control | : |
|
Mr William Harn | ||
Notified on | : | 03 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | American |
Address | : | 17, Wellington Street, Ripley, DE5 3EH |
Nature of control | : |
|
Mr Thomas Gallagher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | American |
Address | : | 17, Wellington Street, Ripley, DE5 3EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Appoint person secretary company with name date. | Download |
2024-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2023-09-23 | Accounts | Accounts with accounts type small. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type small. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type small. | Download |
2021-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.