ISUZ LIMITED
BUDE

Hellopages » Cornwall » Cornwall » EX23 0LU

Company number 04655605
Status Active
Incorporation Date 4 February 2003
Company Type Private Limited Company
Address CONTINENTAL HOUSE, KINGS HILL, BUDE, ENGLAND, EX23 0LU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Appointment of Mrs Merryn Horn as a director on 7 March 2017; Registered office address changed from 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG United Kingdom to Continental House Kings Hill Bude EX23 0LU on 10 February 2017; Confirmation statement made on 4 February 2017 with updates. The most likely internet sites of ISUZ LIMITED are www.isuz.co.uk, and www.isuz.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Bugle Rail Station is 31.1 miles; to Saltash Rail Station is 31.7 miles; to Keyham Rail Station is 33.4 miles; to Plymouth Rail Station is 34.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isuz Limited is a Private Limited Company. The company registration number is 04655605. Isuz Limited has been working since 04 February 2003. The present status of the company is Active. The registered address of Isuz Limited is Continental House Kings Hill Bude England Ex23 0lu. . THOMAS, Michelle Donna is a Secretary of the company. BROWNBILL, Ian is a Director of the company. BURGESS, David is a Director of the company. GOVETT, Nigel Jeremy Cloudesley is a Director of the company. HORN, Merryn is a Director of the company. NEUBAUER, Eirion Andrew Charles is a Director of the company. PERKIN, Timothy William is a Director of the company. WILSON, Clint Anthony is a Director of the company. Secretary GOVE, Mary Patricia has been resigned. Secretary PERKIN, Frances has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director GOVE, David Alistair has been resigned. Director PERKIN, Frances Janet has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
THOMAS, Michelle Donna
Appointed Date: 20 January 2017

Director
BROWNBILL, Ian
Appointed Date: 22 October 2014
46 years old

Director
BURGESS, David
Appointed Date: 15 December 2016
53 years old

Director
GOVETT, Nigel Jeremy Cloudesley
Appointed Date: 20 January 2017
63 years old

Director
HORN, Merryn
Appointed Date: 07 March 2017
44 years old

Director
NEUBAUER, Eirion Andrew Charles
Appointed Date: 20 January 2017
64 years old

Director
PERKIN, Timothy William
Appointed Date: 09 July 2012
43 years old

Director
WILSON, Clint Anthony
Appointed Date: 20 January 2017
54 years old

Resigned Directors

Secretary
GOVE, Mary Patricia
Resigned: 06 February 2007
Appointed Date: 06 February 2003

Secretary
PERKIN, Frances
Resigned: 20 January 2017
Appointed Date: 06 February 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 06 February 2003
Appointed Date: 04 February 2003

Director
GOVE, David Alistair
Resigned: 20 January 2017
Appointed Date: 16 February 2003
72 years old

Director
PERKIN, Frances Janet
Resigned: 20 January 2017
Appointed Date: 01 October 2009
72 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 06 February 2003
Appointed Date: 04 February 2003

Persons With Significant Control

Parentpay Limited
Notified on: 20 January 2017
Nature of control: Ownership of shares – 75% or more

ISUZ LIMITED Events

07 Mar 2017
Appointment of Mrs Merryn Horn as a director on 7 March 2017
10 Feb 2017
Registered office address changed from 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG United Kingdom to Continental House Kings Hill Bude EX23 0LU on 10 February 2017
09 Feb 2017
Confirmation statement made on 4 February 2017 with updates
09 Feb 2017
Appointment of Mr Nigel Jeremy Cloudesley Govett as a director on 20 January 2017
09 Feb 2017
Appointment of Mr Clint Anthony Wilson as a director on 20 January 2017
...
... and 67 more events
27 Feb 2003
New director appointed
12 Feb 2003
Secretary resigned
12 Feb 2003
Director resigned
12 Feb 2003
Registered office changed on 12/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN
04 Feb 2003
Incorporation

ISUZ LIMITED Charges

20 January 2017
Charge code 0465 5605 0003
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 January 2017
Charge code 0465 5605 0002
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 May 2014
Charge code 0465 5605 0001
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…