ISOL LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 1EG

Company number 03195800
Status Active
Incorporation Date 8 May 1996
Company Type Private Limited Company
Address 39 AGAMEMNON ROAD, WEST HAMPSTEAD, LONDON, NW6 1EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ISOL LIMITED are www.isol.co.uk, and www.isol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Isol Limited is a Private Limited Company. The company registration number is 03195800. Isol Limited has been working since 08 May 1996. The present status of the company is Active. The registered address of Isol Limited is 39 Agamemnon Road West Hampstead London Nw6 1eg. . SHEEHAN, Michael Anthony is a Secretary of the company. SHEEHAN, Michael Anthony is a Director of the company. TOBIN, Eilis is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHEEHAN, Michael Anthony
Appointed Date: 08 May 1996

Director
SHEEHAN, Michael Anthony
Appointed Date: 08 May 1996
59 years old

Director
TOBIN, Eilis
Appointed Date: 08 May 1996
58 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 08 May 1996
Appointed Date: 08 May 1996

ISOL LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 May 2016
31 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

12 Feb 2016
Total exemption small company accounts made up to 31 May 2015
08 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2

17 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 38 more events
04 Jun 1997
Return made up to 08/05/97; full list of members
24 Apr 1997
Company name changed handheld technologies LIMITED\certificate issued on 25/04/97
17 May 1996
Registered office changed on 17/05/96 from: 20 cumberland mansions west end lane london NW6 1LL
15 May 1996
Secretary resigned
08 May 1996
Incorporation

ISOL LIMITED Charges

19 February 2004
Legal charge
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a 20 cumberland mansions west hampstead…