I S CONSULTANCY (UK) LTD
FLINT IMPACT DECOLIGHT LIMITED

Hellopages » Flintshire » Flintshire » CH6 5EX

Company number 03119795
Status Active
Incorporation Date 30 October 1995
Company Type Private Limited Company
Address ENTERPRISE HOUSE UNIT 1, ABER PARK INDUSTRIAL ESTATE, FLINT, FLINTSHIRE, CH6 5EX
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of I S CONSULTANCY (UK) LTD are www.isconsultancyuk.co.uk, and www.i-s-consultancy-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. I S Consultancy Uk Ltd is a Private Limited Company. The company registration number is 03119795. I S Consultancy Uk Ltd has been working since 30 October 1995. The present status of the company is Active. The registered address of I S Consultancy Uk Ltd is Enterprise House Unit 1 Aber Park Industrial Estate Flint Flintshire Ch6 5ex. . WHITEHOUSE, Angela Jane is a Secretary of the company. DYKE, Paul is a Director of the company. WHITEHOUSE, Angela Jane is a Director of the company. Secretary WING, Clifford Donald has been resigned. Director CLARK, Ian Mckinlay has been resigned. Director JARRETT, Christopher has been resigned. Director REDSTONE, Patrick Hugh has been resigned. Director TRIPPIER, Jamie Paul has been resigned. Director WHITEHOUSE, John Max has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
WHITEHOUSE, Angela Jane
Appointed Date: 30 October 1995

Director
DYKE, Paul
Appointed Date: 01 June 2015
64 years old

Director
WHITEHOUSE, Angela Jane
Appointed Date: 30 October 1995
69 years old

Resigned Directors

Secretary
WING, Clifford Donald
Resigned: 30 October 1995
Appointed Date: 30 October 1995

Director
CLARK, Ian Mckinlay
Resigned: 30 June 2015
Appointed Date: 01 August 2012
74 years old

Director
JARRETT, Christopher
Resigned: 19 May 2004
Appointed Date: 01 February 2003
65 years old

Director
REDSTONE, Patrick Hugh
Resigned: 04 February 2000
Appointed Date: 01 June 1999
69 years old

Director
TRIPPIER, Jamie Paul
Resigned: 28 February 2014
Appointed Date: 01 January 2008
50 years old

Director
WHITEHOUSE, John Max
Resigned: 28 February 2013
Appointed Date: 30 October 1995
72 years old

Persons With Significant Control

Mrs Angela Jane Whitehouse
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

I S CONSULTANCY (UK) LTD Events

31 Oct 2016
Confirmation statement made on 30 October 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Jul 2015
Termination of appointment of Ian Mckinlay Clark as a director on 30 June 2015
...
... and 63 more events
25 Sep 1996
Particulars of mortgage/charge
21 Jun 1996
Accounting reference date notified as 31/12
10 Nov 1995
Secretary resigned
10 Nov 1995
New secretary appointed
30 Oct 1995
Incorporation

I S CONSULTANCY (UK) LTD Charges

5 March 2004
All assets debenture
Delivered: 22 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 September 1996
Fixed and floating charge
Delivered: 25 September 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…