ISC LEASING (IPSWICH) LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT18 5AL

Company number 03298331
Status Active
Incorporation Date 24 December 1996
Company Type Private Limited Company
Address EPSOM GATEWAY, ASHLEY AVENUE, EPSOM, SURREY, KT18 5AL
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Mr Toby Newman as a director on 28 February 2017; Termination of appointment of Luke Talbutt as a director on 28 February 2017; Termination of appointment of Luke Talbutt as a secretary on 28 February 2017. The most likely internet sites of ISC LEASING (IPSWICH) LIMITED are www.iscleasingipswich.co.uk, and www.isc-leasing-ipswich.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Balham Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10.1 miles; to Battersea Park Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isc Leasing Ipswich Limited is a Private Limited Company. The company registration number is 03298331. Isc Leasing Ipswich Limited has been working since 24 December 1996. The present status of the company is Active. The registered address of Isc Leasing Ipswich Limited is Epsom Gateway Ashley Avenue Epsom Surrey Kt18 5al. . NEWMAN, Toby is a Secretary of the company. HYATT, Greg is a Director of the company. NEWMAN, Toby is a Director of the company. Secretary BLAZEY, Jennifer Anne has been resigned. Secretary BRIERLEY, Richard Paul has been resigned. Secretary HOLBEN, David George has been resigned. Secretary HOLMES, Olivia Jacqueline has been resigned. Secretary JONES, John Edward has been resigned. Secretary LEADER, Victor Colin has been resigned. Secretary SPEVACK, Tracey Jane has been resigned. Secretary TALBUTT, Luke has been resigned. Nominee Secretary RB SECRETARIAT LIMITED has been resigned. Director BATH, Clive has been resigned. Director BENSON, Paul Roscoe has been resigned. Director DOYLE, Kevan Peter has been resigned. Director ERVINE, David Terence has been resigned. Director HENNESSY, Thomas Frank has been resigned. Director HOLLENDONER, Frank Joseph has been resigned. Director JONES, John Edward has been resigned. Director MOBBS, David Peter has been resigned. Director MOBBS, David Peter has been resigned. Director NOBLE, William Francis has been resigned. Director RIGBY-JONES, Peter John has been resigned. Director SWAIN, John David has been resigned. Director TALBUTT, Luke has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
NEWMAN, Toby
Appointed Date: 28 February 2017

Director
HYATT, Greg
Appointed Date: 21 January 2014
60 years old

Director
NEWMAN, Toby
Appointed Date: 28 February 2017
48 years old

Resigned Directors

Secretary
BLAZEY, Jennifer Anne
Resigned: 10 May 2001
Appointed Date: 01 June 2000

Secretary
BRIERLEY, Richard Paul
Resigned: 04 January 2002
Appointed Date: 10 May 2001

Secretary
HOLBEN, David George
Resigned: 01 September 2011
Appointed Date: 17 May 2005

Secretary
HOLMES, Olivia Jacqueline
Resigned: 24 May 2002
Appointed Date: 05 January 2002

Secretary
JONES, John Edward
Resigned: 01 April 2005
Appointed Date: 30 July 2004

Secretary
LEADER, Victor Colin
Resigned: 01 June 2000
Appointed Date: 11 September 1997

Secretary
SPEVACK, Tracey Jane
Resigned: 30 July 2004
Appointed Date: 24 May 2002

Secretary
TALBUTT, Luke
Resigned: 28 February 2017
Appointed Date: 01 September 2011

Nominee Secretary
RB SECRETARIAT LIMITED
Resigned: 11 September 1997
Appointed Date: 24 December 1996

Director
BATH, Clive
Resigned: 10 April 2003
Appointed Date: 11 September 1997
76 years old

Director
BENSON, Paul Roscoe
Resigned: 10 April 2003
Appointed Date: 01 December 2000
72 years old

Director
DOYLE, Kevan Peter
Resigned: 21 January 2014
Appointed Date: 29 July 2009
57 years old

Director
ERVINE, David Terence
Resigned: 24 January 2003
Appointed Date: 11 September 1997
78 years old

Director
HENNESSY, Thomas Frank
Resigned: 06 June 2003
Appointed Date: 31 December 1997
71 years old

Director
HOLLENDONER, Frank Joseph
Resigned: 11 September 1997
Appointed Date: 24 December 1996
80 years old

Director
JONES, John Edward
Resigned: 29 July 2009
Appointed Date: 11 September 1997
77 years old

Director
MOBBS, David Peter
Resigned: 08 December 2015
Appointed Date: 07 April 2003
64 years old

Director
MOBBS, David Peter
Resigned: 03 January 2003
Appointed Date: 10 May 2001
64 years old

Director
NOBLE, William Francis
Resigned: 10 April 2001
Appointed Date: 31 December 1997
80 years old

Director
RIGBY-JONES, Peter John
Resigned: 11 September 1997
Appointed Date: 24 December 1996
70 years old

Director
SWAIN, John David
Resigned: 01 November 2004
Appointed Date: 01 December 2000
81 years old

Director
TALBUTT, Luke
Resigned: 28 February 2017
Appointed Date: 08 December 2015
60 years old

Persons With Significant Control

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

ISC LEASING (IPSWICH) LIMITED Events

13 Mar 2017
Appointment of Mr Toby Newman as a director on 28 February 2017
13 Mar 2017
Termination of appointment of Luke Talbutt as a director on 28 February 2017
13 Mar 2017
Termination of appointment of Luke Talbutt as a secretary on 28 February 2017
13 Mar 2017
Appointment of Mr Toby Newman as a secretary on 28 February 2017
24 Jan 2017
Second filing of Confirmation Statement dated 24/12/2016
...
... and 91 more events
06 Feb 1997
Accounting reference date extended from 31/12/97 to 31/03/98
06 Feb 1997
Resolutions
  • ELRES ‐ Elective resolution

06 Feb 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Feb 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Dec 1996
Incorporation