This company is commonly known as The Institute Of Information Security Professionals. The company was founded 18 years ago and was given the registration number 05660850. The firm's registered office is in BRISTOL. You can find them at Burton Sweet, The Clock Tower Farleigh Court, Old Weston Road, Flax Bourton, Bristol, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE INSTITUTE OF INFORMATION SECURITY PROFESSIONALS |
---|---|---|
Company Number | : | 05660850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Burton Sweet, The Clock Tower Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England, BS48 1UR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA | Secretary | 17 March 2010 | Active |
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA | Director | 23 September 2009 | Active |
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA | Director | 18 November 2014 | Active |
2, New Street Square, London, United Kingdom, EC4A 3BZ | Director | 11 November 2010 | Active |
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA | Director | 28 February 2017 | Active |
Chargrove House, Main Road, Shurdington, Cheltenham, England, GL51 4GA | Director | 07 November 2011 | Active |
83, Victoria Street, London, SW1H 0HW | Secretary | 06 February 2008 | Active |
83, Victoria Street, London, SW1H 0HW | Secretary | 23 September 2009 | Active |
Room C2f, Hubble Road, Cheltenham, GL51 0EX | Secretary | 21 December 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 December 2005 | Active |
Hamilton House, Mabledon Place, Bloomsbury, London, United Kingdom, WC1H 9BB | Director | 07 November 2011 | Active |
Burton Sweet, The Clock Tower, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England, BS48 1UR | Director | 31 January 2013 | Active |
Pembroke House, 15 Pembroke Road, Clifton, Bristol, England, BS8 3BA | Director | 28 October 2009 | Active |
Hamilton House, Mabledon Place, Bloomsbury, London, United Kingdom, WC1H 9BB | Director | 19 October 2007 | Active |
83, Victoria Street, London, SW1H 0HW | Director | 21 December 2005 | Active |
Cso Confidential (Service Address), P.O. Box 369, Knutsford, United Kingdom, WA16 1AN | Director | 21 December 2005 | Active |
83, Victoria Street, London, SW1H 0HW | Director | 01 September 2007 | Active |
83, Victoria Street, London, SW1H 0HW | Director | 30 October 2008 | Active |
Burton Sweet, The Clock Tower, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England, BS48 1UR | Director | 04 February 2016 | Active |
Pembroke House, 15 Pembroke Road, Clifton, Bristol, BS8 3BA | Director | 09 February 2015 | Active |
Burton Sweet, The Clock Tower, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England, BS48 1UR | Director | 28 February 2017 | Active |
Hamilton House, Mabledon Place, Bloomsbury, London, United Kingdom, WC1H 9BB | Director | 28 October 2009 | Active |
Origin Ltd, Twisden Works Twisden Road, London, NW5 1DN | Director | 21 December 2005 | Active |
83, Victoria Street, London, SW1H 0HW | Director | 30 October 2008 | Active |
Burton Sweet, The Clock Tower, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England, BS48 1UR | Director | 01 March 2011 | Active |
Burton Sweet, The Clock Tower, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England, BS48 1UR | Director | 04 February 2016 | Active |
Pembroke House, 15 Pembroke Road, Clifton, Bristol, England, BS8 3BA | Director | 04 June 2013 | Active |
Info Security Group Royal Holloway, University Of London, Egham, TW20 0EX | Director | 21 December 2005 | Active |
Hp Labs, Filton Road, Stoke Gifford, Bristol, BS34 8QZ | Director | 21 December 2005 | Active |
Burton Sweet, The Clock Tower, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England, BS48 1UR | Director | 07 November 2011 | Active |
Hamilton House, Mabledon Place, Bloomsbury, London, United Kingdom, WC1H 9BB | Director | 11 November 2010 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 21 December 2005 | Active |
Pembroke House, 15 Pembroke Road, Clifton, Bristol, England, BS8 3BA | Director | 19 March 2014 | Active |
83, Victoria Street, London, SW1H 0HW | Director | 30 October 2008 | Active |
St Helens, 1 Undershaft, London, EC3P 3DQ | Director | 19 October 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-19 | Gazette | Gazette notice voluntary. | Download |
2023-12-12 | Dissolution | Dissolution application strike off company. | Download |
2023-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type small. | Download |
2020-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type small. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type small. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type small. | Download |
2017-03-20 | Officers | Appoint person director company with name date. | Download |
2017-03-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.