ISL GROUP LIMITED
PRESCOT

Hellopages » Merseyside » Knowsley » L34 5GA

Company number 05051206
Status Active
Incorporation Date 20 February 2004
Company Type Private Limited Company
Address MANAGEMENT SUITE PRESCOT CENTRE, ECCLESTON STREET, PRESCOT, MERSEYSIDE, ENGLAND, L34 5GA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Appointment of Mr James O'brien as a secretary on 1 February 2017; Termination of appointment of Kristen Kininmonth as a secretary on 1 February 2017; Confirmation statement made on 12 January 2017 with updates. The most likely internet sites of ISL GROUP LIMITED are www.islgroup.co.uk, and www.isl-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Isl Group Limited is a Private Limited Company. The company registration number is 05051206. Isl Group Limited has been working since 20 February 2004. The present status of the company is Active. The registered address of Isl Group Limited is Management Suite Prescot Centre Eccleston Street Prescot Merseyside England L34 5ga. . O'BRIEN, James is a Secretary of the company. AUGUSTE, Jean Paul is a Director of the company. DISTEL, Michel is a Director of the company. LAMB, Philip John is a Director of the company. Secretary BOOKER, Julie Anne has been resigned. Secretary GRAY, Stephen John has been resigned. Secretary KININMONTH, Kristen has been resigned. Secretary LAMB, Philip John has been resigned. Secretary LAMB, Philip John has been resigned. Secretary LAWS, George has been resigned. Secretary LLOYD, Rachel Ngozichukwu Agorom has been resigned. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director BONNET, Frederick Albert Fernand has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
O'BRIEN, James
Appointed Date: 01 February 2017

Director
AUGUSTE, Jean Paul
Appointed Date: 09 March 2004
71 years old

Director
DISTEL, Michel
Appointed Date: 09 March 2004
79 years old

Director
LAMB, Philip John
Appointed Date: 14 March 2014
60 years old

Resigned Directors

Secretary
BOOKER, Julie Anne
Resigned: 28 June 2011
Appointed Date: 26 May 2008

Secretary
GRAY, Stephen John
Resigned: 21 November 2014
Appointed Date: 28 June 2011

Secretary
KININMONTH, Kristen
Resigned: 01 February 2017
Appointed Date: 29 July 2015

Secretary
LAMB, Philip John
Resigned: 29 July 2015
Appointed Date: 06 July 2015

Secretary
LAMB, Philip John
Resigned: 26 November 2014
Appointed Date: 21 November 2014

Secretary
LAWS, George
Resigned: 26 May 2008
Appointed Date: 09 March 2004

Secretary
LLOYD, Rachel Ngozichukwu Agorom
Resigned: 03 July 2015
Appointed Date: 26 November 2014

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 09 March 2004
Appointed Date: 20 February 2004

Director
BONNET, Frederick Albert Fernand
Resigned: 14 March 2014
Appointed Date: 09 March 2004
60 years old

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 09 March 2004
Appointed Date: 20 February 2004

Persons With Significant Control

Geraud Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ISL GROUP LIMITED Events

03 Feb 2017
Appointment of Mr James O'brien as a secretary on 1 February 2017
02 Feb 2017
Termination of appointment of Kristen Kininmonth as a secretary on 1 February 2017
12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
07 Dec 2016
Auditor's resignation
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
...
... and 56 more events
16 Mar 2004
New director appointed
16 Mar 2004
New secretary appointed
16 Mar 2004
New director appointed
16 Mar 2004
New director appointed
20 Feb 2004
Incorporation

ISL GROUP LIMITED Charges

16 March 2004
Debenture
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…