IDENTITYSOLUTIONS.COM LIMITED
SURREY IDENTITYMANAGEMENT.COM LIMITED CALYX LIMITED

Hellopages » Surrey » Elmbridge » KT7 0QQ

Company number 02468517
Status Active
Incorporation Date 8 February 1990
Company Type Private Limited Company
Address JOHN LOFTUS HOUSE, SUMMER ROAD, THAMES DITTON, SURREY, KT7 0QQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 90 . The most likely internet sites of IDENTITYSOLUTIONS.COM LIMITED are www.identitysolutionscom.co.uk, and www.identitysolutions-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Identitysolutions Com Limited is a Private Limited Company. The company registration number is 02468517. Identitysolutions Com Limited has been working since 08 February 1990. The present status of the company is Active. The registered address of Identitysolutions Com Limited is John Loftus House Summer Road Thames Ditton Surrey Kt7 0qq. . STANNARD, Michael John is a Secretary of the company. MATTHEWS, Peter Nicholas is a Director of the company. Secretary LURELL, Susan Rebecca has been resigned. Secretary WALES, Ruth Mabella has been resigned. Secretary WATSON, Fiona Deirdre has been resigned. Director CUNNINGHAM, Lindsey Clare has been resigned. Director MART-DAVIES, Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STANNARD, Michael John
Appointed Date: 18 July 2005

Director

Resigned Directors

Secretary
LURELL, Susan Rebecca
Resigned: 01 August 1993

Secretary
WALES, Ruth Mabella
Resigned: 18 July 2005
Appointed Date: 01 September 1995

Secretary
WATSON, Fiona Deirdre
Resigned: 01 September 1995
Appointed Date: 01 August 1993

Director
CUNNINGHAM, Lindsey Clare
Resigned: 30 November 2000
Appointed Date: 04 January 1999
70 years old

Director
MART-DAVIES, Michael
Resigned: 30 November 1991
75 years old

Persons With Significant Control

Nucleus Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IDENTITYSOLUTIONS.COM LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Jun 2016
Accounts for a dormant company made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 90

31 Jul 2015
Accounts for a dormant company made up to 31 December 2014
05 Feb 2015
Director's details changed for Mr Peter Nicholas Matthews on 27 January 2015
...
... and 62 more events
20 Jun 1991
Return made up to 31/10/90; full list of members

20 Jun 1991
Accounting reference date shortened from 31/03 to 31/08

07 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Mar 1990
Registered office changed on 07/03/90 from: 84 temple chambers temple avenue london EC4Y ohp

08 Feb 1990
Incorporation