ISCA HOMES LIMITED
MULLION HELSTON

Hellopages » Cornwall » Cornwall » TR12 7JD

Company number 02688122
Status Active
Incorporation Date 17 February 1992
Company Type Private Limited Company
Address COOLIBAH HOUSE, POLHORMAN LANE, MULLION HELSTON, CORNWALL, TR12 7JD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 468,500 . The most likely internet sites of ISCA HOMES LIMITED are www.iscahomes.co.uk, and www.isca-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Isca Homes Limited is a Private Limited Company. The company registration number is 02688122. Isca Homes Limited has been working since 17 February 1992. The present status of the company is Active. The registered address of Isca Homes Limited is Coolibah House Polhorman Lane Mullion Helston Cornwall Tr12 7jd. . CLARK, Christine Martha is a Secretary of the company. CLARK, Anthony Vernon is a Director of the company. Secretary FRENCH, Nicholas Elwell has been resigned. Secretary GREGORY, Michael Howard has been resigned. Secretary WHITE, Malcolm John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CANN, George Arthur has been resigned. Director GREGORY, Michael Howard has been resigned. Director HOLLEY, Lisa Marie has been resigned. Director KINGDON, Arthur Douglas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PERSEY, Geoffrey William has been resigned. Director TAYLOR, Brian Norman has been resigned. Director WHITE, Malcolm John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CLARK, Christine Martha
Appointed Date: 28 February 2005

Director
CLARK, Anthony Vernon
Appointed Date: 06 March 1992
81 years old

Resigned Directors

Secretary
FRENCH, Nicholas Elwell
Resigned: 06 March 1992
Appointed Date: 05 March 1992

Secretary
GREGORY, Michael Howard
Resigned: 27 January 1999
Appointed Date: 06 March 1992

Secretary
WHITE, Malcolm John
Resigned: 28 February 2005
Appointed Date: 27 January 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 March 1991
Appointed Date: 17 February 1992

Director
CANN, George Arthur
Resigned: 28 February 2005
Appointed Date: 06 March 1992
80 years old

Director
GREGORY, Michael Howard
Resigned: 27 January 1999
Appointed Date: 06 March 1992
78 years old

Director
HOLLEY, Lisa Marie
Resigned: 06 March 1992
Appointed Date: 05 March 1992

Director
KINGDON, Arthur Douglas
Resigned: 02 October 2001
Appointed Date: 05 December 1996
99 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 March 1991
Appointed Date: 17 February 1992

Director
PERSEY, Geoffrey William
Resigned: 17 October 2001
Appointed Date: 06 March 1992
84 years old

Director
TAYLOR, Brian Norman
Resigned: 28 February 2005
Appointed Date: 06 March 1992
81 years old

Director
WHITE, Malcolm John
Resigned: 28 February 2005
Appointed Date: 06 March 1992
84 years old

Persons With Significant Control

Barton Clark Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ISCA HOMES LIMITED Events

27 Dec 2016
Confirmation statement made on 27 December 2016 with updates
02 Jun 2016
Accounts for a dormant company made up to 31 March 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 468,500

15 May 2015
Accounts for a dormant company made up to 31 March 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 468,500

...
... and 82 more events
11 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Mar 1992
Nc inc already adjusted 05/03/92

10 Mar 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

10 Mar 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 Feb 1992
Incorporation