ISG JACKSON SPECIAL PROJECTS LIMITED
IPSWICH JACKSON BUILDING SERVICES LIMITED INGRAM SMITH LIMITED

Hellopages » Suffolk » Ipswich » IP3 0NA

Company number 00541763
Status Active
Incorporation Date 10 December 1954
Company Type Private Limited Company
Address EIGHTY SIX, 86 SANDYHILL LANE, IPSWICH, SUFFOLK, IP3 0NA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration two hundred 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 JACKSON SPECIAL PROJECTS LIMITED are www.isgjacksonspecialprojects.co.uk, and www.isg-jackson-special-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and ten months. Isg Jackson Special Projects Limited is a Private Limited Company. The company registration number is 00541763. Isg Jackson Special Projects Limited has been working since 10 December 1954. The present status of the company is Active. The registered address of Isg Jackson Special Projects 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 ALLERTON, Phillip has been resigned. Director BEST, David Martin 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 FINN, Andrew Mark has been resigned. Director FRYER, Peter Kenneth has been resigned. Director HARRALL, Christopher Brian has been resigned. Director HODGKINSON, Michael 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 MANNING, Michael Arthur has been resigned. Director PHILLIPS, Michael John has been resigned. Director SAYER, Thomas Albert has been resigned. Director TALBOT, Stuart Michael has been resigned. Director TRAVERS, Terence James has been resigned. Director WEBB, Michael Alan has been resigned. The company operates in "Construction of commercial buildings".


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
ALLERTON, Phillip
Resigned: 08 June 2010
Appointed Date: 01 January 2002
68 years old

Director
BEST, David Martin
Resigned: 03 January 2003
Appointed Date: 02 May 2001
66 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: 06 February 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: 24 March 2000
75 years old

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

Director
FINN, Andrew Mark
Resigned: 17 July 2015
Appointed Date: 17 September 2013
58 years old

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

Director
HARRALL, Christopher Brian
Resigned: 17 September 2013
Appointed Date: 04 February 2003
58 years old

Director
HODGKINSON, Michael
Resigned: 30 April 1998

Director
HOULTON, Jonathan Charles Bennett
Resigned: 01 March 2016
Appointed Date: 01 June 2010
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
MANNING, Michael Arthur
Resigned: 30 October 2009
Appointed Date: 14 December 2007
60 years old

Director
PHILLIPS, Michael John
Resigned: 31 January 2013
Appointed Date: 17 September 2001
72 years old

Director
SAYER, Thomas Albert
Resigned: 09 December 2005
Appointed Date: 04 February 2003
74 years old

Director
TALBOT, Stuart Michael
Resigned: 08 June 2010
Appointed Date: 14 December 2007
53 years old

Director
TRAVERS, Terence James
Resigned: 27 August 2002
Appointed Date: 01 January 2002
75 years old

Director
WEBB, Michael Alan
Resigned: 31 March 2000
79 years old

ISG JACKSON SPECIAL PROJECTS 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
Appointment of Mr Mark Stockton as a director on 20 May 2016
...
... and 190 more events
12 Jan 1987
Director resigned

13 Jun 1986
Full accounts made up to 31 December 1985

13 Jun 1986
Return made up to 27/05/86; full list of members

05 May 1964
Memorandum of association
10 Dec 1954
Certificate of incorporation

ISG JACKSON SPECIAL PROJECTS LIMITED Charges

24 May 2007
Debenture
Delivered: 1 June 2007
Status: Satisfied on 8 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
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: Fixed and floating charges over the undertaking and all…
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…
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…
10 January 1985
Single debenture
Delivered: 16 January 1985
Status: Satisfied on 2 April 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1980
Debenture
Delivered: 14 February 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
20 June 1967
Legal charge
Delivered: 22 June 1967
Status: Satisfied
Persons entitled: L.P.S.C. Estates LTD
Description: Plots 78-83, 120-122 & 141-146, deben rise, woodbridge…
14 September 1961
Charge
Delivered: 20 September 1961
Status: Satisfied on 2 April 1999
Persons entitled: Barclays Bank PLC
Description: Land at school lane, martlesham, suffolk.
16 September 1960
Charge
Delivered: 27 September 1960
Status: Satisfied on 2 April 1999
Persons entitled: Barclays Bank PLC
Description: 3 quay street, woodbridge suffolk.
25 March 1960
Charge
Delivered: 31 March 1960
Status: Satisfied on 2 April 1999
Persons entitled: Barclays Bank PLC
Description: Land at ufford, suffolk.