ISOPOD HOLDINGS LIMITED
ENFIELD MANTRA HEALTH LIMITED THE FLOATWORKS LIMITED

Hellopages » Greater London » Enfield » EN1 1TS

Company number 03317805
Status Active
Incorporation Date 13 February 1997
Company Type Private Limited Company
Address 300 SOUTHBURY ROAD, ENFIELD, MIDDLESEX, EN1 1TS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Resolutions RES15 ‐ Change company name resolution on 2016-01-04 . The most likely internet sites of ISOPOD HOLDINGS LIMITED are www.isopodholdings.co.uk, and www.isopod-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Isopod Holdings Limited is a Private Limited Company. The company registration number is 03317805. Isopod Holdings Limited has been working since 13 February 1997. The present status of the company is Active. The registered address of Isopod Holdings Limited is 300 Southbury Road Enfield Middlesex En1 1ts. . STRUDWICK, Timothy John is a Secretary of the company. STRUDWICK, Timothy John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MARSH, Peter Kenneth has been resigned. Secretary PREECE, Nicholas Edward has been resigned. Director HUGHES, Jacqueline Valerie has been resigned. Director HUMPHREYS, James William has been resigned. Director MARSH, Peter Kenneth has been resigned. Director MARSH, Peter Kenneth has been resigned. Director MARSH, Peter Kenneth has been resigned. Director PREECE, Nicholas Edward has been resigned. Director VENTURI, Mario has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
STRUDWICK, Timothy John
Appointed Date: 10 June 2005

Director
STRUDWICK, Timothy John
Appointed Date: 14 February 1997
62 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 14 February 1997
Appointed Date: 13 February 1997

Secretary
MARSH, Peter Kenneth
Resigned: 10 June 2005
Appointed Date: 30 March 1999

Secretary
PREECE, Nicholas Edward
Resigned: 31 March 1997
Appointed Date: 14 February 1997

Director
HUGHES, Jacqueline Valerie
Resigned: 31 March 1997
Appointed Date: 14 February 1997
66 years old

Director
HUMPHREYS, James William
Resigned: 10 June 2005
Appointed Date: 08 December 2000
60 years old

Director
MARSH, Peter Kenneth
Resigned: 04 January 2016
Appointed Date: 01 September 2014
61 years old

Director
MARSH, Peter Kenneth
Resigned: 01 March 2010
Appointed Date: 01 May 2008
61 years old

Director
MARSH, Peter Kenneth
Resigned: 10 June 2005
Appointed Date: 14 February 1997
61 years old

Director
PREECE, Nicholas Edward
Resigned: 31 March 1997
Appointed Date: 14 February 1997
68 years old

Director
VENTURI, Mario
Resigned: 04 January 2008
Appointed Date: 01 June 2004
59 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 14 February 1997
Appointed Date: 13 February 1997

Persons With Significant Control

Mr Timothy John Strudwick
Notified on: 1 January 2017
62 years old
Nature of control: Has significant influence or control

ISOPOD HOLDINGS LIMITED Events

08 Feb 2017
Confirmation statement made on 25 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jul 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-04

22 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 200

05 Jan 2016
Termination of appointment of Peter Kenneth Marsh as a director on 4 January 2016
...
... and 69 more events
03 Mar 1997
New director appointed
03 Mar 1997
Director resigned
03 Mar 1997
Secretary resigned
03 Mar 1997
Registered office changed on 03/03/97 from: 82-86 the britannia suite deansgate international house manchester M3 2ER
13 Feb 1997
Incorporation

ISOPOD HOLDINGS LIMITED Charges

13 March 2009
Debenture
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…