IGUK SUPPORT SERVICES LIMITED
THAMES DITTON ANSA GROUP LIMITED ENVIRONMENTAL SOLUTIONS HOLDINGS LIMITED ENVIRONMENTAL SOLUTIONS HOLDING LIMITED

Hellopages » Surrey » Elmbridge » KT7 0SR

Company number 04275760
Status Active
Incorporation Date 23 August 2001
Company Type Private Limited Company
Address 2 A C COURT, HIGH STREET, THAMES DITTON, SURREY, ENGLAND, KT7 0SR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Full accounts made up to 30 April 2016; Termination of appointment of Andrew Smith as a director on 5 October 2016; Registration of charge 042757600012, created on 1 September 2016. The most likely internet sites of IGUK SUPPORT SERVICES LIMITED are www.iguksupportservices.co.uk, and www.iguk-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Iguk Support Services Limited is a Private Limited Company. The company registration number is 04275760. Iguk Support Services Limited has been working since 23 August 2001. The present status of the company is Active. The registered address of Iguk Support Services Limited is 2 A C Court High Street Thames Ditton Surrey England Kt7 0sr. . RJP SECRETARIES LIMITED is a Secretary of the company. HORTON, Alan Albert is a Director of the company. PACE, Stuart is a Director of the company. GOLD ROUND LIMITED is a Director of the company. Secretary BOYES, Stephen has been resigned. Secretary DAVIS, Peter Nicholas has been resigned. Secretary DICKINSON, Louise has been resigned. Secretary MARSHALL, Melinda has been resigned. Secretary MCINNES, Timothy Ian has been resigned. Secretary PRILL, Robert David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRETT, John has been resigned. Director BOYES, Stephen has been resigned. Director COLLINGE, William has been resigned. Director DAVIS, Peter Nicholas has been resigned. Director DICKINSON, Louise has been resigned. Director HUGHES, Gillian Margaret has been resigned. Director LEE, Peter Francis has been resigned. Director LEES, Stuart has been resigned. Director LLOYD JONES, Andrew Mark has been resigned. Director MAHONEY, Kevin David has been resigned. Director MAUDE, Simon David has been resigned. Director MCINNES, Timothy Ian has been resigned. Director POLLARD, Niall Mackinlay has been resigned. Director SMITH, Andrew has been resigned. Director TURNER, Paul Leslie has been resigned. Director VINCENT, Michael has been resigned. Director WATKINS, Steven James has been resigned. Director WATKINS, Steven James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RJP SECRETARIES LIMITED
Appointed Date: 18 April 2016

Director
HORTON, Alan Albert
Appointed Date: 18 April 2016
62 years old

Director
PACE, Stuart
Appointed Date: 18 April 2016
63 years old

Director
GOLD ROUND LIMITED
Appointed Date: 18 April 2016

Resigned Directors

Secretary
BOYES, Stephen
Resigned: 12 September 2003
Appointed Date: 21 September 2001

Secretary
DAVIS, Peter Nicholas
Resigned: 30 June 2008
Appointed Date: 12 September 2003

Secretary
DICKINSON, Louise
Resigned: 21 December 2012
Appointed Date: 29 June 2009

Secretary
MARSHALL, Melinda
Resigned: 21 September 2001
Appointed Date: 23 August 2001

Secretary
MCINNES, Timothy Ian
Resigned: 26 June 2009
Appointed Date: 06 August 2008

Secretary
PRILL, Robert David
Resigned: 06 August 2008
Appointed Date: 01 July 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 August 2001
Appointed Date: 23 August 2001

Director
BARRETT, John
Resigned: 31 January 2012
Appointed Date: 26 June 2009
68 years old

Director
BOYES, Stephen
Resigned: 12 September 2003
Appointed Date: 21 September 2001
73 years old

Director
COLLINGE, William
Resigned: 07 January 2003
Appointed Date: 21 September 2001
73 years old

Director
DAVIS, Peter Nicholas
Resigned: 30 June 2008
Appointed Date: 05 September 2003
66 years old

Director
DICKINSON, Louise
Resigned: 21 December 2012
Appointed Date: 29 June 2009
62 years old

Director
HUGHES, Gillian Margaret
Resigned: 02 February 2004
Appointed Date: 21 September 2001
71 years old

Director
LEE, Peter Francis
Resigned: 24 July 2014
Appointed Date: 24 May 2013
54 years old

Director
LEES, Stuart
Resigned: 18 April 2016
Appointed Date: 27 September 2010
69 years old

Director
LLOYD JONES, Andrew Mark
Resigned: 05 May 2015
Appointed Date: 24 May 2013
64 years old

Director
MAHONEY, Kevin David
Resigned: 26 June 2009
Appointed Date: 29 June 2005
74 years old

Director
MAUDE, Simon David
Resigned: 09 February 2011
Appointed Date: 02 August 2005
65 years old

Director
MCINNES, Timothy Ian
Resigned: 26 June 2009
Appointed Date: 24 March 2009
63 years old

Director
POLLARD, Niall Mackinlay
Resigned: 20 February 2013
Appointed Date: 26 June 2009
72 years old

Director
SMITH, Andrew
Resigned: 05 October 2016
Appointed Date: 18 April 2016
56 years old

Director
TURNER, Paul Leslie
Resigned: 19 January 2004
Appointed Date: 23 August 2001
66 years old

Director
VINCENT, Michael
Resigned: 26 June 2009
Appointed Date: 29 June 2005
69 years old

Director
WATKINS, Steven James
Resigned: 27 January 2011
Appointed Date: 01 May 2009
58 years old

Director
WATKINS, Steven James
Resigned: 29 June 2005
Appointed Date: 19 September 2001
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 August 2001
Appointed Date: 23 August 2001

Persons With Significant Control

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

Gold Round Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

IGUK SUPPORT SERVICES LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
20 Jan 2017
Termination of appointment of Andrew Smith as a director on 5 October 2016
13 Sep 2016
Registration of charge 042757600012, created on 1 September 2016
24 Aug 2016
Confirmation statement made on 23 August 2016 with updates
16 Jun 2016
Registration of charge 042757600011, created on 3 June 2016
...
... and 154 more events
20 Sep 2001
New secretary appointed
20 Sep 2001
New director appointed
06 Sep 2001
Memorandum and Articles of Association
31 Aug 2001
Company name changed environmental solutions holding LIMITED\certificate issued on 31/08/01
23 Aug 2001
Incorporation

IGUK SUPPORT SERVICES LIMITED Charges

1 September 2016
Charge code 0427 5760 0012
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Blackstar 2016 Limited
Description: Contains fixed charge…
3 June 2016
Charge code 0427 5760 0011
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Contains fixed charge…
18 April 2016
Charge code 0427 5760 0010
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
18 April 2016
Charge code 0427 5760 0009
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Fcap Six Limited
Description: Contains fixed charge…
31 January 2011
A composite guarantee and debenture
Delivered: 8 February 2011
Status: Outstanding
Persons entitled: Andrew Lloyd-Jones
Description: Fixed and floating charge over the undertaking and all…
26 June 2009
Composite guarantee and debenture
Delivered: 2 July 2009
Status: Satisfied on 31 May 2016
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charge over the undertaking and all…
26 June 2009
Debenture
Delivered: 30 June 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
30 June 2005
Accession deed
Delivered: 6 July 2005
Status: Satisfied on 9 July 2009
Persons entitled: Allied Irish Banks PLC ("the Security Trustee")
Description: The payment of the secured liabilities,any f/h or l/h…
29 June 2004
Debenture
Delivered: 2 July 2004
Status: Satisfied on 5 July 2005
Persons entitled: Barrington House Nominees Limited (Customer B) (the Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
12 September 2002
Debenture
Delivered: 13 September 2002
Status: Satisfied on 30 April 2004
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 September 2001
Charge and release over deposit
Delivered: 27 September 2001
Status: Satisfied on 5 July 2005
Persons entitled: Fortis Bank Sa-Nv
Description: The deposit standing to the credit of account no.00373…
21 September 2001
Debenture
Delivered: 27 September 2001
Status: Satisfied on 5 July 2005
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

IGUK EBT TRUSTEES LIMITED IGUK LIMITED I-GULF LTD I-GUM LTD IGUNAYENI LIMITED IGUO LIMITED IGURU SOLUTIONS LIMITED