ISOBAR UK LIMITED
LONDON CARAT MANCHESTER LTD. TMD CARAT (MANCHESTER) LIMITED

Hellopages » Greater London » Camden » NW1 3BF

Company number 01406257
Status Active
Incorporation Date 20 December 1978
Company Type Private Limited Company
Address 10 TRITON STREET, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3BF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016; Termination of appointment of Claire Margaret Price as a director on 23 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ISOBAR UK LIMITED are www.isobaruk.co.uk, and www.isobar-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. Isobar Uk Limited is a Private Limited Company. The company registration number is 01406257. Isobar Uk Limited has been working since 20 December 1978. The present status of the company is Active. The registered address of Isobar Uk Limited is 10 Triton Street Regent S Place London United Kingdom Nw1 3bf. . MOBERLY, Andrew John is a Secretary of the company. BASTERFIELD, Mary Margaret is a Director of the company. THOMAS, Nicholas Paul is a Director of the company. Secretary BRICKHILL, James has been resigned. Secretary FOSTER, John Leslie has been resigned. Secretary MACLAREN, Hugh Graham has been resigned. Secretary ROSS, John Howard has been resigned. Secretary THOMAS, Caroline Emma Roberts has been resigned. Director BRICKHILL, James has been resigned. Director BROADBENT, Christopher John has been resigned. Director CALBRADE, Rodney David has been resigned. Director COLE, Terence Richard has been resigned. Director CONRY, Martin John has been resigned. Director COOPER, Julian has been resigned. Director DOWNING, Colin John has been resigned. Director FOSTER, John Leslie has been resigned. Director GLYDON, Patrick Richard has been resigned. Director HORLER, Robert Anthony has been resigned. Director HORLER, Robert Anthony has been resigned. Director JACKSON, Cherry has been resigned. Director JAMISON, Mark Paul has been resigned. Director KELLY, Raymond Frank has been resigned. Director LOWE, Eliot has been resigned. Director LUCAS, David Alan has been resigned. Director MACLAREN, Hugh Graham has been resigned. Director MITCHELL, Ian Robert has been resigned. Director PARKES, Gary James has been resigned. Director POWLEY, Roger Peter has been resigned. Director PRICE, Claire Margaret has been resigned. Director SHARROCKS, Nigel has been resigned. Director SWEENEY, Raymond Joseph has been resigned. Director WALLACE, Peter Gary has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MOBERLY, Andrew John
Appointed Date: 27 August 2010

Director
BASTERFIELD, Mary Margaret
Appointed Date: 12 October 2016
52 years old

Director
THOMAS, Nicholas Paul
Appointed Date: 18 May 2015
63 years old

Resigned Directors

Secretary
BRICKHILL, James
Resigned: 31 January 2000

Secretary
FOSTER, John Leslie
Resigned: 01 September 2009
Appointed Date: 17 June 2004

Secretary
MACLAREN, Hugh Graham
Resigned: 17 June 2004
Appointed Date: 31 January 2000

Secretary
ROSS, John Howard
Resigned: 03 November 2009
Appointed Date: 01 September 2009

Secretary
THOMAS, Caroline Emma Roberts
Resigned: 27 August 2010
Appointed Date: 03 November 2009

Director
BRICKHILL, James
Resigned: 31 January 2000
71 years old

Director
BROADBENT, Christopher John
Resigned: 29 November 2002
Appointed Date: 01 November 1996
62 years old

Director
CALBRADE, Rodney David
Resigned: 16 July 1991
78 years old

Director
COLE, Terence Richard
Resigned: 17 September 1999
Appointed Date: 11 May 1998
76 years old

Director
CONRY, Martin John
Resigned: 21 November 1997
71 years old

Director
COOPER, Julian
Resigned: 14 June 1996
Appointed Date: 01 October 1994
68 years old

Director
DOWNING, Colin John
Resigned: 10 March 2000
Appointed Date: 01 September 1991
62 years old

Director
FOSTER, John Leslie
Resigned: 15 July 2011
Appointed Date: 17 June 2004
71 years old

Director
GLYDON, Patrick Richard
Resigned: 22 May 2015
Appointed Date: 27 August 2013
60 years old

Director
HORLER, Robert Anthony
Resigned: 21 May 2015
Appointed Date: 15 July 2011
56 years old

Director
HORLER, Robert Anthony
Resigned: 17 October 2007
Appointed Date: 17 June 2004
56 years old

Director
JACKSON, Cherry
Resigned: 17 November 1998
Appointed Date: 20 October 1997
62 years old

Director
JAMISON, Mark Paul
Resigned: 19 March 2002
Appointed Date: 16 January 1998
70 years old

Director
KELLY, Raymond Frank
Resigned: 24 September 1999
75 years old

Director
LOWE, Eliot
Resigned: 26 October 1998
Appointed Date: 01 March 1998
64 years old

Director
LUCAS, David Alan
Resigned: 28 February 1994
Appointed Date: 01 May 1992
60 years old

Director
MACLAREN, Hugh Graham
Resigned: 17 June 2004
Appointed Date: 26 May 2003
70 years old

Director
MITCHELL, Ian Robert
Resigned: 30 June 1992
70 years old

Director
PARKES, Gary James
Resigned: 08 April 2004
Appointed Date: 01 March 1999
67 years old

Director
POWLEY, Roger Peter
Resigned: 31 December 1997
78 years old

Director
PRICE, Claire Margaret
Resigned: 23 September 2016
Appointed Date: 16 September 2013
52 years old

Director
SHARROCKS, Nigel
Resigned: 11 May 2011
Appointed Date: 24 November 2004
69 years old

Director
SWEENEY, Raymond Joseph
Resigned: 30 November 2003
Appointed Date: 01 June 1992
75 years old

Director
WALLACE, Peter Gary
Resigned: 30 August 2013
Appointed Date: 01 August 2011
61 years old

ISOBAR UK LIMITED Events

28 Oct 2016
Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016
23 Sep 2016
Termination of appointment of Claire Margaret Price as a director on 23 September 2016
21 Aug 2016
Accounts for a dormant company made up to 31 December 2015
01 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 935,060

30 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 148 more events
21 Jan 1988
Accounts made up to 31 March 1987

21 Jan 1988
Return made up to 14/12/87; full list of members

30 Jun 1987
New director appointed

27 Jan 1987
Return made up to 03/07/86; full list of members

02 Aug 1986
Accounts for a small company made up to 31 March 1986

ISOBAR UK LIMITED Charges

25 May 1995
Supplemental composite guarantee and debenture
Delivered: 9 June 1995
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limitedas Trustee and Agent for the Banks (As Defined)
Description: Fixed and floating charges over the undertaking and all…
25 May 1995
Supplemental composite guarantee and debenture
Delivered: 12 June 1995
Status: Outstanding
Persons entitled: Societe Generaleas Trustee and Agent for the Banks (As Defined)
Description: Fixed and floating charges over the undertaking and all…
25 May 1995
Composite guarantee and debenture
Delivered: 9 June 1995
Status: Outstanding
Persons entitled: Lloyds Bank Plcas Security Trustee
Description: All the companys right title and interest in and to the…
17 November 1993
Composite guarantee and debenture
Delivered: 24 November 1993
Status: Outstanding
Persons entitled: Societe Generale
Description: All stocks shares and/or other securities of the companies…
12 November 1993
Supplemental composite guarantee and charge
Delivered: 25 November 1993
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: All the company's stocks,shares and/or other securities as…
14 September 1992
Composite guarantee and charge
Delivered: 25 September 1992
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limitedas Trustee and Agent for the Banks
Description: Floating charge over its undertaking andall its other…
13 March 1992
A charge over book debts
Delivered: 25 March 1992
Status: Satisfied on 26 July 1995
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all book debts and other debts as…
7 February 1992
Composite guarantee and debenture
Delivered: 24 February 1992
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: See form 395 ref M836C for full details. Undertaking and…
7 February 1992
Composite guarantee and charge
Delivered: 24 February 1992
Status: Satisfied on 4 June 1992
Persons entitled: Samuel Montagu & Co.Limited
18 August 1988
Debenture
Delivered: 31 August 1988
Status: Satisfied on 8 January 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: All intellectual property rights, chooses in action &…