INSULATION CONTRACTING SERVICES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B30 3JN
Company number 02767306
Status Active
Incorporation Date 24 November 1992
Company Type Private Limited Company
Address LIFFORD HALL LIFFORD LANE, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, B30 3JN
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Kevin Patrick Marshall as a director on 11 December 2015. The most likely internet sites of INSULATION CONTRACTING SERVICES LIMITED are www.insulationcontractingservices.co.uk, and www.insulation-contracting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Insulation Contracting Services Limited is a Private Limited Company. The company registration number is 02767306. Insulation Contracting Services Limited has been working since 24 November 1992. The present status of the company is Active. The registered address of Insulation Contracting Services Limited is Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3jn. . WHITEHEAD, Colin William is a Secretary of the company. GREEN, Alan Raymond is a Director of the company. JONES, Keith Barry is a Director of the company. WHITEHEAD, Colin William is a Director of the company. Secretary JONES, Keith Barry has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MARSHALL, Kevin Patrick has been resigned. Director OREILLY, Stephen Paul has been resigned. Director WHITEHEAD, Colin William has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
WHITEHEAD, Colin William
Appointed Date: 27 March 2009

Director
GREEN, Alan Raymond
Appointed Date: 06 June 2003
70 years old

Director
JONES, Keith Barry
Appointed Date: 24 November 1992
81 years old

Director
WHITEHEAD, Colin William
Appointed Date: 08 November 2004
55 years old

Resigned Directors

Secretary
JONES, Keith Barry
Resigned: 27 March 2009
Appointed Date: 24 November 1992

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 24 November 1993
Appointed Date: 24 November 1992

Director
MARSHALL, Kevin Patrick
Resigned: 11 December 2015
Appointed Date: 24 November 1992
76 years old

Director
OREILLY, Stephen Paul
Resigned: 31 October 2007
Appointed Date: 06 June 2003
61 years old

Director
WHITEHEAD, Colin William
Resigned: 08 November 2004
Appointed Date: 06 June 2003
55 years old

Persons With Significant Control

Mr Colin William Whitehead
Notified on: 1 July 2016
55 years old
Nature of control: Has significant influence or control

Lovedays Investments Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

Mr Alan Raymond Green
Notified on: 1 July 2016
70 years old
Nature of control: Has significant influence or control

INSULATION CONTRACTING SERVICES LIMITED Events

01 Dec 2016
Confirmation statement made on 24 November 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Termination of appointment of Kevin Patrick Marshall as a director on 11 December 2015
14 Jun 2016
Satisfaction of charge 3 in full
24 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 225,000

...
... and 67 more events
26 Sep 1994
Accounts for a small company made up to 31 March 1994

12 Dec 1993
Return made up to 24/11/93; full list of members

26 Jul 1993
Accounting reference date notified as 31/03

16 Dec 1992
Ad 01/12/92--------- £ si 98@1=98 £ ic 2/100
24 Nov 1992
Incorporation

INSULATION CONTRACTING SERVICES LIMITED Charges

20 April 2011
Rent deposit deed
Delivered: 21 April 2011
Status: Satisfied on 14 June 2016
Persons entitled: British Waterways Board
Description: All monies from to time standing to the credit of the…
31 March 2011
Debenture
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Alan Raymond Green and Colin William Whitehead
Description: Fixed and floating charge over the undertaking and all…
31 March 2003
Debenture
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…