ISCO NOMINEES LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 7UD

Company number 03461614
Status Active
Incorporation Date 6 November 1997
Company Type Private Limited Company
Address J ALDERSLEY, 3 ROYAL MEWS, GADBROOK PARK, RUDHEATH, NORTHWICH, CHESHIRE, CW9 7UD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 6 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ISCO NOMINEES LIMITED are www.isconominees.co.uk, and www.isco-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Isco Nominees Limited is a Private Limited Company. The company registration number is 03461614. Isco Nominees Limited has been working since 06 November 1997. The present status of the company is Active. The registered address of Isco Nominees Limited is J Aldersley 3 Royal Mews Gadbrook Park Rudheath Northwich Cheshire Cw9 7ud. The cash in hand is £0k. It is £0k against last year. . ALDERSLEY, Jonathan Andrew is a Secretary of the company. ALDERSLEY, Jonathan Andrew is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary FORD, Patricia Ann has been resigned. Secretary GROOME, Margaret Anne has been resigned. Secretary HILTON, Donna Marie has been resigned. Secretary SIMPSON, Claire Denise has been resigned. Director SIMPSON, Ian Hamilton has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


isco nominees Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ALDERSLEY, Jonathan Andrew
Appointed Date: 05 June 2014

Director
ALDERSLEY, Jonathan Andrew
Appointed Date: 05 June 2014
49 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 11 November 1997
Appointed Date: 06 November 1997

Secretary
FORD, Patricia Ann
Resigned: 27 February 2012
Appointed Date: 04 June 1999

Secretary
GROOME, Margaret Anne
Resigned: 04 June 1999
Appointed Date: 22 December 1997

Secretary
HILTON, Donna Marie
Resigned: 05 June 2014
Appointed Date: 27 February 2012

Secretary
SIMPSON, Claire Denise
Resigned: 05 June 2014
Appointed Date: 11 November 1997

Director
SIMPSON, Ian Hamilton
Resigned: 05 June 2014
Appointed Date: 11 November 1997
78 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 11 November 1997
Appointed Date: 06 November 1997

Persons With Significant Control

Mr Jonathan Andrew Aldersley
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

ISCO NOMINEES LIMITED Events

09 Dec 2016
Accounts for a dormant company made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 6 November 2016 with updates
18 Dec 2015
Accounts for a dormant company made up to 31 March 2015
09 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1

18 Nov 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 48 more events
13 Nov 1997
New secretary appointed
13 Nov 1997
Secretary resigned
13 Nov 1997
Director resigned
13 Nov 1997
Registered office changed on 13/11/97 from: the britannia suite international house 82 86 deansgate manchester M3 2ER
06 Nov 1997
Incorporation