ISEE ACCESS SOLUTIONS LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 1ES

Company number 08799192
Status Active
Incorporation Date 2 December 2013
Company Type Private Limited Company
Address 22 NEW STREET, BRAINTREE, ESSEX, ENGLAND, CM7 1ES
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Director's details changed for Mr Charles Robert Glassington on 10 February 2017; Appointment of Mr Spencer Anthony Buck as a director on 25 January 2017; RP04 CS01 second filing CS01 01/07/2016 shareholders amend. The most likely internet sites of ISEE ACCESS SOLUTIONS LIMITED are www.iseeaccesssolutions.co.uk, and www.isee-access-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Isee Access Solutions Limited is a Private Limited Company. The company registration number is 08799192. Isee Access Solutions Limited has been working since 02 December 2013. The present status of the company is Active. The registered address of Isee Access Solutions Limited is 22 New Street Braintree Essex England Cm7 1es. . BUCK, Spencer Anthony is a Director of the company. GLASSINGTON, Charles Robert is a Director of the company. Director LEVY, Nicholas Philip has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
BUCK, Spencer Anthony
Appointed Date: 25 January 2017
50 years old

Director
GLASSINGTON, Charles Robert
Appointed Date: 02 December 2013
63 years old

Resigned Directors

Director
LEVY, Nicholas Philip
Resigned: 30 June 2016
Appointed Date: 02 December 2013
50 years old

Persons With Significant Control

Mr Charles Robert Glassington
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

ISEE ACCESS SOLUTIONS LIMITED Events

10 Feb 2017
Director's details changed for Mr Charles Robert Glassington on 10 February 2017
25 Jan 2017
Appointment of Mr Spencer Anthony Buck as a director on 25 January 2017
23 Aug 2016
RP04 CS01 second filing CS01 01/07/2016 shareholders amend
01 Aug 2016
Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW England to 22 New Street Braintree Essex CM7 1ES on 1 August 2016
01 Aug 2016
Confirmation statement made on 1 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 23/08/2016

...
... and 9 more events
15 Apr 2015
Registered office address changed from 122 New London Road Chelmsford CM2 0RG to C/O J S White & Co Ltd 25-29 Sandy Way Yeadon Leeds LS19 7EW on 15 April 2015
27 Mar 2015
Registration of charge 087991920001, created on 26 March 2015
12 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100

05 Dec 2013
Director's details changed for Mr Nicholas Philips Levy on 2 December 2013
02 Dec 2013
Incorporation
Statement of capital on 2013-12-02
  • GBP 100

ISEE ACCESS SOLUTIONS LIMITED Charges

26 March 2015
Charge code 0879 9192 0001
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: By way of first fixed charge:-. (I) all freehold and…