INDEPENDENT SERVICES GROUP LIMITED
COLCHESTER INDEPENDENT MARKET SOLUTIONS LIMITED

Hellopages » Essex » Colchester » CO5 9HE

Company number 04212782
Status Active
Incorporation Date 9 May 2001
Company Type Private Limited Company
Address UNIT 2 KILDEGAARD BUSINESS PARK EASTHORPE ROAD, EASTHORPE, COLCHESTER, ESSEX, ENGLAND, CO5 9HE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of INDEPENDENT SERVICES GROUP LIMITED are www.independentservicesgroup.co.uk, and www.independent-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Independent Services Group Limited is a Private Limited Company. The company registration number is 04212782. Independent Services Group Limited has been working since 09 May 2001. The present status of the company is Active. The registered address of Independent Services Group Limited is Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex England Co5 9he. . HANNAM, Patricia Joan is a Secretary of the company. COX, Malcolm John is a Director of the company. PYE, David John is a Director of the company. READINGS, Nicholas Beresford is a Director of the company. SANDEMAN, Angus William is a Director of the company. TUCKLEY, Jason Edward is a Director of the company. Director COX, Malcolm John has been resigned. Director DAVIDSON, John Hillicks has been resigned. Director HODSON, Horace Walter Derek has been resigned. Director HOUSE, John Edward Griffin has been resigned. Director TAYLOR, Mark Richard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HANNAM, Patricia Joan
Appointed Date: 09 May 2001

Director
COX, Malcolm John
Appointed Date: 09 December 2009
76 years old

Director
PYE, David John
Appointed Date: 01 July 2008
78 years old

Director
READINGS, Nicholas Beresford
Appointed Date: 09 May 2001
73 years old

Director
SANDEMAN, Angus William
Appointed Date: 01 May 2006
62 years old

Director
TUCKLEY, Jason Edward
Appointed Date: 07 September 2005
55 years old

Resigned Directors

Director
COX, Malcolm John
Resigned: 18 April 2008
Appointed Date: 21 August 2001
76 years old

Director
DAVIDSON, John Hillicks
Resigned: 28 February 2005
Appointed Date: 09 May 2001
52 years old

Director
HODSON, Horace Walter Derek
Resigned: 30 September 2005
Appointed Date: 09 May 2001
87 years old

Director
HOUSE, John Edward Griffin
Resigned: 31 May 2010
Appointed Date: 09 May 2001
85 years old

Director
TAYLOR, Mark Richard
Resigned: 26 September 2013
Appointed Date: 17 September 2008
58 years old

INDEPENDENT SERVICES GROUP LIMITED Events

01 Nov 2016
Satisfaction of charge 2 in full
01 Nov 2016
Satisfaction of charge 1 in full
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2016
Registered office address changed from 3rd Floor 9 st Clare Street London EC3N 1LQ to Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE on 2 June 2016
24 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

...
... and 60 more events
03 Nov 2001
Ad 30/10/01--------- £ si 5@1=5 £ ic 85/90
12 Oct 2001
New director appointed
24 Jul 2001
Accounting reference date shortened from 31/05/02 to 30/04/02
12 Jun 2001
Registered office changed on 12/06/01 from: st clare house, 4TH floor 28-35 minories london EC3N 1DD
09 May 2001
Incorporation

INDEPENDENT SERVICES GROUP LIMITED Charges

11 November 2014
Charge code 0421 2782 0004
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
3 January 2013
Debenture
Delivered: 8 January 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2006
Rent deposit agreement
Delivered: 12 January 2007
Status: Satisfied on 1 November 2016
Persons entitled: China National Cereals Oils and Foodstuffs Import and Export Corporation
Description: All sums pursuant to the agreement.
10 May 2005
Rent deposit deed
Delivered: 20 May 2005
Status: Satisfied on 1 November 2016
Persons entitled: China National Cereals, Oils and Food Stuffs Import & Export Corporation
Description: By way of first fixed charge the account and all the right…