ISG SOUTH LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 1AG

Company number 07276092
Status Active
Incorporation Date 7 June 2010
Company Type Private Limited Company
Address ALDGATE HOUSE, 33 ALDGATE HIGH STREET, LONDON, EC3N 1AG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of Philip Martin Harman Brown as a director on 31 January 2017; Termination of appointment of Mark Goldsworthy as a director on 31 October 2016; Auditor's resignation. The most likely internet sites of ISG SOUTH LIMITED are www.isgsouth.co.uk, and www.isg-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isg South Limited is a Private Limited Company. The company registration number is 07276092. Isg South Limited has been working since 07 June 2010. The present status of the company is Active. The registered address of Isg South Limited is Aldgate House 33 Aldgate High Street London Ec3n 1ag. . CRANNEY, Jared Stephen Philip is a Secretary of the company. COSSELL, Paul Martin is a Director of the company. LOWE, Justin James is a Director of the company. MARTIN, Paul is a Director of the company. STOCKTON, Mark is a Director of the company. Director BROWN, Anthony James has been resigned. Director BROWN, Philip Martin Harman has been resigned. Director COWING, Helen Gaye has been resigned. Director DEVERILL, Stuart Robert has been resigned. Director DUFFY, Liam Christopher Jude has been resigned. Director ELLIS, Andrew Neil has been resigned. Director FINN, Andrew Mark has been resigned. Director GOLDSWORTHY, Mark Stuart has been resigned. Director HOULTON, Jonathan Charles Bennett has been resigned. Director HOWES, Michael Charles has been resigned. Director HOWIE, John Charl has been resigned. Director KINGWILL, William Edward has been resigned. Director LAWTHER, Samuel David has been resigned. Director MCCARTHY-WYPER, Alan William has been resigned. Director MULHOLLAND, David James has been resigned. Director NESS, John Michael has been resigned. Director TATTON, Craig Nicholas has been resigned. Director WEBB, Joseph Patrick Martin has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CRANNEY, Jared Stephen Philip
Appointed Date: 07 June 2010

Director
COSSELL, Paul Martin
Appointed Date: 15 July 2016
60 years old

Director
LOWE, Justin James
Appointed Date: 02 June 2014
55 years old

Director
MARTIN, Paul
Appointed Date: 01 November 2015
50 years old

Director
STOCKTON, Mark
Appointed Date: 15 July 2016
61 years old

Resigned Directors

Director
BROWN, Anthony James
Resigned: 28 October 2014
Appointed Date: 02 June 2014
60 years old

Director
BROWN, Philip Martin Harman
Resigned: 31 January 2017
Appointed Date: 01 October 2015
55 years old

Director
COWING, Helen Gaye
Resigned: 31 August 2016
Appointed Date: 01 March 2016
59 years old

Director
DEVERILL, Stuart Robert
Resigned: 15 July 2016
Appointed Date: 01 July 2010
57 years old

Director
DUFFY, Liam Christopher Jude
Resigned: 22 July 2016
Appointed Date: 16 June 2014
65 years old

Director
ELLIS, Andrew Neil
Resigned: 15 July 2016
Appointed Date: 01 November 2010
61 years old

Director
FINN, Andrew Mark
Resigned: 17 July 2015
Appointed Date: 01 July 2010
58 years old

Director
GOLDSWORTHY, Mark Stuart
Resigned: 31 October 2016
Appointed Date: 28 September 2015
46 years old

Director
HOULTON, Jonathan Charles Bennett
Resigned: 01 March 2016
Appointed Date: 07 June 2010
64 years old

Director
HOWES, Michael Charles
Resigned: 05 August 2016
Appointed Date: 02 June 2014
65 years old

Director
HOWIE, John Charl
Resigned: 27 February 2015
Appointed Date: 02 June 2014
67 years old

Director
KINGWILL, William Edward
Resigned: 15 July 2016
Appointed Date: 01 November 2015
64 years old

Director
LAWTHER, Samuel David
Resigned: 29 April 2016
Appointed Date: 07 June 2010
68 years old

Director
MCCARTHY-WYPER, Alan William
Resigned: 30 September 2014
Appointed Date: 17 September 2013
59 years old

Director
MULHOLLAND, David James
Resigned: 21 August 2015
Appointed Date: 01 November 2010
56 years old

Director
NESS, John Michael
Resigned: 17 September 2013
Appointed Date: 01 July 2010
68 years old

Director
TATTON, Craig Nicholas
Resigned: 15 May 2013
Appointed Date: 01 July 2010
60 years old

Director
WEBB, Joseph Patrick Martin
Resigned: 17 September 2013
Appointed Date: 01 July 2010
58 years old

ISG SOUTH LIMITED Events

01 Feb 2017
Termination of appointment of Philip Martin Harman Brown as a director on 31 January 2017
31 Oct 2016
Termination of appointment of Mark Goldsworthy as a director on 31 October 2016
13 Oct 2016
Auditor's resignation
31 Aug 2016
Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016
09 Aug 2016
Termination of appointment of Michael Charles Howes as a director on 5 August 2016
...
... and 59 more events
15 Jul 2010
Appointment of Mr Andrew Mark Finn as a director
21 Jun 2010
Memorandum and Articles of Association
21 Jun 2010
Statement of company's objects
21 Jun 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Jun 2010
Incorporation

ISG SOUTH LIMITED Charges

14 January 2015
Charge code 0727 6092 0003
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
6 September 2012
Debenture
Delivered: 24 September 2012
Status: Satisfied on 28 January 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee
Description: Fixed and floating charge over the undertaking and all land…
29 November 2010
Debenture
Delivered: 9 December 2010
Status: Satisfied on 8 October 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…