ISG DEVELOPMENTS (SOUTHERN) LIMITED
IPSWICH JACKSON PROJECTS LIMITED

Hellopages » Suffolk » Ipswich » IP3 0NA

Company number 01801647
Status Active
Incorporation Date 20 March 1984
Company Type Private Limited Company
Address EIGHTY SIX, 86 SANDYHILL LANE, IPSWICH, SUFFOLK, IP3 0NA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016; Appointment of Mr Paul Martin Cossell as a director on 6 June 2016; Director's details changed for Mr Mark Stockton on 20 May 2016. The most likely internet sites of ISG DEVELOPMENTS (SOUTHERN) LIMITED are www.isgdevelopmentssouthern.co.uk, and www.isg-developments-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Isg Developments Southern Limited is a Private Limited Company. The company registration number is 01801647. Isg Developments Southern Limited has been working since 20 March 1984. The present status of the company is Active. The registered address of Isg Developments Southern Limited is Eighty Six 86 Sandyhill Lane Ipswich Suffolk Ip3 0na. . CRANNEY, Jared Stephen Philip is a Secretary of the company. COSSELL, Paul Martin is a Director of the company. STOCKTON, Mark is a Director of the company. Secretary PAYNE, Lorraine Grace has been resigned. Secretary PRATT, Cyril Harry has been resigned. Director ANDREWS, Peter John has been resigned. Director BEST, David Martin has been resigned. Director BLAKE, Martin Graham has been resigned. Director BRAMWELL, David Matthew, Dr has been resigned. Director BRIERLEY, Philip has been resigned. Director CHILTON, Albert Edmund has been resigned. Director CLARKE, Bernard Francis has been resigned. Director COWING, Helen Gaye has been resigned. Director FRYER, Peter Kenneth has been resigned. Director HOULTON, Jonathan Charles Bennett has been resigned. Director JACKSON, Frank has been resigned. Director JONES, Richard James has been resigned. Director LAWTHER, Samuel David has been resigned. Director SAVAGE, James Rufus has been resigned. Director WINGET, Gerald Norris has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CRANNEY, Jared Stephen Philip
Appointed Date: 30 September 2006

Director
COSSELL, Paul Martin
Appointed Date: 06 June 2016
60 years old

Director
STOCKTON, Mark
Appointed Date: 20 May 2016
61 years old

Resigned Directors

Secretary
PAYNE, Lorraine Grace
Resigned: 02 October 2006
Appointed Date: 01 April 1997

Secretary
PRATT, Cyril Harry
Resigned: 31 March 1997

Director
ANDREWS, Peter John
Resigned: 06 July 2001
Appointed Date: 01 January 2001
80 years old

Director
BEST, David Martin
Resigned: 03 January 2003
Appointed Date: 02 May 2001
66 years old

Director
BLAKE, Martin Graham
Resigned: 03 October 2000
72 years old

Director
BRAMWELL, David Matthew, Dr
Resigned: 31 March 2002
Appointed Date: 02 May 2001
77 years old

Director
BRIERLEY, Philip
Resigned: 28 June 2006
Appointed Date: 04 March 2002
61 years old

Director
CHILTON, Albert Edmund
Resigned: 30 May 1996
96 years old

Director
CLARKE, Bernard Francis
Resigned: 21 September 2012
Appointed Date: 01 January 2001
75 years old

Director
COWING, Helen Gaye
Resigned: 31 August 2016
Appointed Date: 01 March 2016
59 years old

Director
FRYER, Peter Kenneth
Resigned: 31 December 2000
Appointed Date: 27 October 1994
81 years old

Director
HOULTON, Jonathan Charles Bennett
Resigned: 01 March 2016
Appointed Date: 01 July 2009
64 years old

Director
JACKSON, Frank
Resigned: 30 May 1996
115 years old

Director
JONES, Richard James
Resigned: 22 September 2006
Appointed Date: 04 February 2003
54 years old

Director
LAWTHER, Samuel David
Resigned: 29 April 2016
Appointed Date: 01 July 2006
68 years old

Director
SAVAGE, James Rufus
Resigned: 31 December 1996
95 years old

Director
WINGET, Gerald Norris
Resigned: 30 June 2009
Appointed Date: 31 October 2005
74 years old

ISG DEVELOPMENTS (SOUTHERN) LIMITED Events

31 Aug 2016
Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016
06 Jun 2016
Appointment of Mr Paul Martin Cossell as a director on 6 June 2016
24 May 2016
Director's details changed for Mr Mark Stockton on 20 May 2016
24 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1

23 May 2016
Termination of appointment of Samuel David Lawther as a director on 29 April 2016
...
... and 188 more events
20 Jul 1987
Return made up to 25/05/87; full list of members

13 Jun 1986
Full accounts made up to 31 December 1985

13 Jun 1986
Return made up to 26/05/86; full list of members

20 Mar 1984
Certificate of incorporation
20 Mar 1984
Incorporation

ISG DEVELOPMENTS (SOUTHERN) LIMITED Charges

28 September 2005
Debenture
Delivered: 11 October 2005
Status: Satisfied on 8 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: F/H property k/a 54 st matthews street ipswich t/no…
3 January 2003
Legal charge
Delivered: 15 January 2003
Status: Satisfied on 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 54 st matthews street ipswich IP1 3EP…
3 January 2003
Debenture
Delivered: 10 January 2003
Status: Satisfied on 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
7 October 2002
Composite guarantee and trust debenture
Delivered: 9 October 2002
Status: Satisfied on 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee for Thebeneficiaries (As Defined)
Description: Fixed and floating charges over the undertaking and all…
18 May 1999
Legal charge
Delivered: 24 May 1999
Status: Satisfied on 5 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as red house chapel rd,otley; t/no…
18 May 1999
Legal charge
Delivered: 24 May 1999
Status: Satisfied on 5 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as land on south west side of out…
18 May 1999
Legal charge
Delivered: 24 May 1999
Status: Satisfied on 5 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as land at wharfdale rd,ipswich; t/no…
31 March 1999
Legal charge
Delivered: 9 April 1999
Status: Satisfied on 5 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 7-11 (odd) and land and buildings on the south side of…
31 March 1999
Debenture
Delivered: 8 April 1999
Status: Satisfied on 5 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 May 1998
Mortgage
Delivered: 12 May 1998
Status: Satisfied on 2 April 1999
Persons entitled: Lloyds Bank PLC
Description: The f/h propety k/a triangle site station hill bury st…
16 March 1998
Mortgage deed
Delivered: 17 March 1998
Status: Satisfied on 2 April 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being red house nursery chapel road…
19 September 1997
Mortgage
Delivered: 24 September 1997
Status: Satisfied on 2 April 1999
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a parkside bealings road martlesham…
11 July 1997
Mortgage
Delivered: 19 July 1997
Status: Satisfied on 2 April 1999
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a land at church road pettaugh suffolk…
17 June 1997
Mortgage
Delivered: 18 June 1997
Status: Satisfied on 2 April 1999
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as former builders yard at 41…
17 June 1997
Mortgage
Delivered: 18 June 1997
Status: Satisfied on 2 April 1999
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as land on the south side of…
10 January 1997
Mortgage
Delivered: 14 January 1997
Status: Satisfied on 2 April 1999
Persons entitled: Lloyds Bank PLC
Description: Property k/a land having a frontage to alde lane and church…
9 January 1996
Legal charge
Delivered: 11 January 1996
Status: Satisfied on 2 April 1999
Persons entitled: Lloyds Bank PLC
Description: 95 benton street hadleigh ipswich suffolk and by way of…
21 December 1987
Single debenture
Delivered: 5 January 1988
Status: Satisfied on 2 April 1999
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures) (see form 395 for fuller…
16 April 1984
Single debenture
Delivered: 21 April 1984
Status: Satisfied on 2 April 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…