ISG UK RETAIL LIMITED
LONDON ISG RETAIL LIMITED ISG PEARCE HOLDINGS LIMITED PEARCE HOLDINGS LIMITED OVAL (1751) LIMITED

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

Company number 04491779
Status Active
Incorporation Date 22 July 2002
Company Type Private Limited Company
Address ALDGATE HOUSE, 33 ALDGATE HIGH STREET, LONDON, UNITED KINGDOM, EC3N 1AG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Registered office address changed from Parklands Hambrook Lane, Stoke Gifford Bristol BS34 8QU to Aldgate House 33 Aldgate High Street London EC3N 1AG on 18 October 2016; Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of ISG UK RETAIL LIMITED are www.isgukretail.co.uk, and www.isg-uk-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three 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 Uk Retail Limited is a Private Limited Company. The company registration number is 04491779. Isg Uk Retail Limited has been working since 22 July 2002. The present status of the company is Active. The registered address of Isg Uk Retail Limited is Aldgate House 33 Aldgate High Street London United Kingdom Ec3n 1ag. . CRANNEY, Jared Stephen Philip is a Secretary of the company. COSSELL, Paul Martin is a Director of the company. STOCKTON, Mark is a Director of the company. Secretary LEIGH, Timothy Nicholas has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BAILEY, Michael William John has been resigned. Director COWING, Helen Gaye has been resigned. Director FORREST, Colin Ian has been resigned. Director HOULTON, Jonathan Charles Bennett has been resigned. Director LAWTHER, David has been resigned. Director LEIGH, Timothy Nicholas has been resigned. Director RACKSTRAW, John William has been resigned. Director TROTTER, Steve has been resigned. Director YOUNGMAN, Richard David has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CRANNEY, Jared Stephen Philip
Appointed Date: 12 November 2007

Director
COSSELL, Paul Martin
Appointed Date: 06 June 2016
60 years old

Director
STOCKTON, Mark
Appointed Date: 20 May 2016
61 years old

Resigned Directors

Secretary
LEIGH, Timothy Nicholas
Resigned: 12 November 2007
Appointed Date: 22 August 2002

Nominee Secretary
OVALSEC LIMITED
Resigned: 22 August 2002
Appointed Date: 22 July 2002

Director
BAILEY, Michael William John
Resigned: 12 November 2007
Appointed Date: 07 December 2005
72 years old

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

Director
FORREST, Colin Ian
Resigned: 31 January 2012
Appointed Date: 20 July 2005
67 years old

Director
HOULTON, Jonathan Charles Bennett
Resigned: 01 March 2016
Appointed Date: 12 November 2007
64 years old

Director
LAWTHER, David
Resigned: 29 April 2016
Appointed Date: 12 November 2007
68 years old

Director
LEIGH, Timothy Nicholas
Resigned: 30 May 2012
Appointed Date: 22 August 2002
72 years old

Director
RACKSTRAW, John William
Resigned: 12 November 2007
Appointed Date: 22 August 2002
79 years old

Director
TROTTER, Steve
Resigned: 31 December 2008
Appointed Date: 12 November 2007
77 years old

Director
YOUNGMAN, Richard David
Resigned: 12 November 2007
Appointed Date: 31 January 2003
66 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 22 August 2002
Appointed Date: 22 July 2002

Nominee Director
OVALSEC LIMITED
Resigned: 22 August 2002
Appointed Date: 22 July 2002

Persons With Significant Control

Isg Interior Services Group Uk Limited
Notified on: 23 July 2016
Nature of control: Ownership of shares – 75% or more

ISG UK RETAIL LIMITED Events

18 Oct 2016
Registered office address changed from Parklands Hambrook Lane, Stoke Gifford Bristol BS34 8QU to Aldgate House 33 Aldgate High Street London EC3N 1AG on 18 October 2016
31 Aug 2016
Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016
12 Aug 2016
Confirmation statement made on 10 August 2016 with updates
22 Jul 2016
Confirmation statement made on 22 July 2016 with updates
11 Jul 2016
Termination of appointment of David Lawther as a director on 29 April 2016
...
... and 173 more events
10 Sep 2002
New director appointed
10 Sep 2002
New secretary appointed;new director appointed
03 Sep 2002
Director resigned
03 Sep 2002
Secretary resigned;director resigned
22 Jul 2002
Incorporation

ISG UK RETAIL LIMITED Charges

14 January 2015
Charge code 0449 1779 0006
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…
16 November 2007
Debenture
Delivered: 29 November 2007
Status: Satisfied on 8 October 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
16 November 2007
Debenture
Delivered: 29 November 2007
Status: Satisfied on 8 October 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
26 March 2003
A deed of admission to an omnibus letter of set-off dated 14/06/1999
Delivered: 5 April 2003
Status: Satisfied on 22 November 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 January 2003
All assets debenture
Delivered: 6 February 2003
Status: Satisfied on 22 November 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…