This company is commonly known as Isp Holdings (u.k.) Ltd.. The company was founded 24 years ago and was given the registration number 03823101. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Unit 4b Whinbank Park, Whinbank Road Aycliffe Business Park, Newton Aycliffe, County Durham. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | ISP HOLDINGS (U.K.) LTD. |
---|---|---|
Company Number | : | 03823101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4b Whinbank Park, Whinbank Road Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4b, Whinbank Park, Whinbank Road Aycliffe Business Park, Newton Aycliffe, DL5 6AY | Secretary | 04 April 2022 | Active |
Unit 4b, Whinbank Park, Whinbank Road Aycliffe Business Park, Newton Aycliffe, DL5 6AY | Director | 27 March 2019 | Active |
1 Hepburn Way, Lawthorn, Irvine, KA11 2EE | Secretary | 13 September 2001 | Active |
14, Campion Place, Etherley Dene, Bishop Auckland, DL14 0TS | Secretary | 18 August 2008 | Active |
Unit 4b, Whinbank Park, Whinbank Road Aycliffe Business Park, Newton Aycliffe, DL5 6AY | Secretary | 27 March 2019 | Active |
5 Doctor Frank Road, Spring Valley, 10977 | Secretary | 19 August 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 10 August 1999 | Active |
Copse End Birch Way, Storrington, Pulborough, RH20 3PE | Director | 01 December 2000 | Active |
552 Pines Lake Drive, Wayne, New Jersey,Usa, 07470 | Director | 19 August 1999 | Active |
6 Ramkay Drive, Fairfield, New Jersey, Usa, FOREIGN | Director | 15 March 2005 | Active |
8, Penington Road, Beaconsfield, HP9 1ET | Director | 23 February 2009 | Active |
5 Gadd Close, Keephatch Park, Wokingham, RG40 5PQ | Director | 01 December 2000 | Active |
Pesetastraat 5, 2991 Xt, Barendrecht, Netherlands, | Director | 30 September 2012 | Active |
1 Half Moon Isle, Jersey City, United States, | Director | 19 August 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 10 August 1999 | Active |
7 Brookhollow Road, Oakland, Usa, FOREIGN | Director | 04 December 2003 | Active |
9 Rue Des Loges, 95160 Montmorency, FOREIGN | Director | 01 December 2000 | Active |
1004 Rock Creek Road, West Chester, Usa, | Director | 04 December 2003 | Active |
5 Fleming Court, Long Valley, Usa, FOREIGN | Director | 14 September 2001 | Active |
20 Dunure Road, Ayr, KA7 4HR | Director | 31 March 2004 | Active |
6 Doctor Frank Road, Spring Valley, Usa, | Director | 04 December 2003 | Active |
David Ian Lawson | ||
Notified on | : | 27 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | Unit 4b, Whinbank Park, Newton Aycliffe, DL5 6AY |
Nature of control | : |
|
Matthew Kyle Spence | ||
Notified on | : | 27 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | American |
Address | : | Unit 4b, Whinbank Park, Newton Aycliffe, DL5 6AY |
Nature of control | : |
|
Mr. Frank Jacob Adriaan Jumelet | ||
Notified on | : | 09 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | Dutch |
Country of residence | : | Netherlands |
Address | : | Pesetastraat 5, Pesetastraat 5, Barendrecht, Netherlands, |
Nature of control | : |
|
Ms. Julie Elizabeth Charlton | ||
Notified on | : | 09 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4b Whinbank Park, Whinbank Road, Newton Aycliffe, England, DL5 6AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Officers | Change person director company with change date. | Download |
2023-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-12-13 | Gazette | Gazette filings brought up to date. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Officers | Appoint person secretary company with name date. | Download |
2022-04-06 | Officers | Termination secretary company with name termination date. | Download |
2021-08-11 | Accounts | Accounts with accounts type full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-29 | Officers | Appoint person secretary company with name date. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.