EXETER ISC LIMITED
EXETER

Hellopages » Devon » Exeter » EX4 4QJ
Company number 05981300
Status Active
Incorporation Date 30 October 2006
Company Type Private Limited Company
Address FINANCE SERVICES, NORTHCOTE HOUSE, THE QUEENS DRIVE, EXETER, DEVON, EX4 4QJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Full accounts made up to 31 July 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 150,000 . The most likely internet sites of EXETER ISC LIMITED are www.exeterisc.co.uk, and www.exeter-isc.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Exeter Isc Limited is a Private Limited Company. The company registration number is 05981300. Exeter Isc Limited has been working since 30 October 2006. The present status of the company is Active. The registered address of Exeter Isc Limited is Finance Services Northcote House The Queens Drive Exeter Devon Ex4 4qj. . BLENKHARN, Ian Simon is a Director of the company. CONNOLLY, Andrew is a Director of the company. Secretary CAIN, Simon Nicholas has been resigned. Secretary MICHELMORES SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Neil, Professor has been resigned. Director CURTIS, Shaun Richard Stuart, Dr has been resigned. Director DRAPER, Paul Richard, Professor has been resigned. Director LINDLEY, Jeremy Charles has been resigned. Director WITHRINGTON, John Kennth Brookes, Dr has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BLENKHARN, Ian Simon
Appointed Date: 01 July 2015
44 years old

Director
CONNOLLY, Andrew
Appointed Date: 27 April 2012
63 years old

Resigned Directors

Secretary
CAIN, Simon Nicholas
Resigned: 21 June 2011
Appointed Date: 20 November 2006

Secretary
MICHELMORES SECRETARIES LIMITED
Resigned: 20 November 2006
Appointed Date: 30 October 2006

Director
ARMSTRONG, Neil, Professor
Resigned: 23 October 2014
Appointed Date: 19 December 2008
77 years old

Director
CURTIS, Shaun Richard Stuart, Dr
Resigned: 01 July 2015
Appointed Date: 23 October 2014
55 years old

Director
DRAPER, Paul Richard, Professor
Resigned: 19 December 2008
Appointed Date: 30 October 2006
79 years old

Director
LINDLEY, Jeremy Charles
Resigned: 31 December 2011
Appointed Date: 30 October 2006
61 years old

Director
WITHRINGTON, John Kennth Brookes, Dr
Resigned: 11 December 2015
Appointed Date: 30 October 2006
59 years old

Persons With Significant Control

University Of Exeter
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXETER ISC LIMITED Events

17 Nov 2016
Confirmation statement made on 30 October 2016 with updates
08 May 2016
Full accounts made up to 31 July 2015
17 Dec 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 150,000

17 Dec 2015
Termination of appointment of John Kennth Brookes Withrington as a director on 11 December 2015
01 Jul 2015
Termination of appointment of Shaun Richard Stuart Curtis as a director on 1 July 2015
...
... and 38 more events
29 Dec 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Dec 2006
Particulars of mortgage/charge
21 Nov 2006
New secretary appointed
17 Nov 2006
Registered office changed on 17/11/06 from: university of exeter the queen's drive exeter EX4 4QJ
30 Oct 2006
Incorporation

EXETER ISC LIMITED Charges

15 December 2006
Debenture
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: University of Exeter
Description: Fixed and floating charges over the undertaking and all…