ISDC DEVELOPMENTS (NO2) LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1SH

Company number 06501672
Status Active
Incorporation Date 12 February 2008
Company Type Private Limited Company
Address WITAN GATE HOUSE, 500-600 WITAN GATE WEST, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1SH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Full accounts made up to 31 March 2016; Director's details changed for Mr John Thompson on 3 June 2016. The most likely internet sites of ISDC DEVELOPMENTS (NO2) LIMITED are www.isdcdevelopmentsno2.co.uk, and www.isdc-developments-no2.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Isdc Developments No2 Limited is a Private Limited Company. The company registration number is 06501672. Isdc Developments No2 Limited has been working since 12 February 2008. The present status of the company is Active. The registered address of Isdc Developments No2 Limited is Witan Gate House 500 600 Witan Gate West Milton Keynes Buckinghamshire Mk9 1sh. . SUTTON, Stuart is a Director of the company. THOMPSON, John is a Director of the company. Secretary GRAY, Allan Keith has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BROOKS, David has been resigned. Director GRAY, Allan Keith has been resigned. Director LEIGHFIELD, John Percival has been resigned. Director LYNCH, Martin Joseph has been resigned. Director STEVENS, Nigel Graham Patrick has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SUTTON, Stuart
Appointed Date: 17 April 2012
56 years old

Director
THOMPSON, John
Appointed Date: 10 March 2009
64 years old

Resigned Directors

Secretary
GRAY, Allan Keith
Resigned: 10 July 2008
Appointed Date: 13 February 2008

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 13 February 2008
Appointed Date: 12 February 2008

Director
BROOKS, David
Resigned: 10 March 2009
Appointed Date: 02 June 2008
68 years old

Director
GRAY, Allan Keith
Resigned: 10 July 2008
Appointed Date: 13 February 2008
59 years old

Director
LEIGHFIELD, John Percival
Resigned: 11 September 2008
Appointed Date: 13 February 2008
87 years old

Director
LYNCH, Martin Joseph
Resigned: 01 August 2012
Appointed Date: 13 February 2008
59 years old

Director
STEVENS, Nigel Graham Patrick
Resigned: 11 December 2013
Appointed Date: 17 April 2012
63 years old

Director
HUNTSMOOR LIMITED
Resigned: 13 February 2008
Appointed Date: 12 February 2008

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 13 February 2008
Appointed Date: 12 February 2008

Persons With Significant Control

Infinity Sdc Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ISDC DEVELOPMENTS (NO2) LIMITED Events

15 Mar 2017
Confirmation statement made on 2 March 2017 with updates
10 Jan 2017
Full accounts made up to 31 March 2016
12 Jul 2016
Director's details changed for Mr John Thompson on 3 June 2016
12 Jul 2016
Director's details changed for Mr Stuart Sutton on 3 June 2016
17 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

...
... and 55 more events
05 Mar 2008
Appointment terminated secretary taylor wessing secretaries LIMITED
05 Mar 2008
Registered office changed on 05/03/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
05 Mar 2008
Appointment terminated director huntsmoor nominees LIMITED
05 Mar 2008
Appointment terminated director huntsmoor LIMITED
12 Feb 2008
Incorporation

ISDC DEVELOPMENTS (NO2) LIMITED Charges

28 March 2013
Debenture
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: 3 king george close, easter avenue, west romford, t/no…
28 March 2013
Accounts charge
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: By way of first fixed charge the accounts and the deposit…
26 August 2011
Debenture
Delivered: 15 September 2011
Status: Satisfied on 11 April 2013
Persons entitled: Lombard North Central PLC (The Security Trustee)
Description: L/H property k/a 3 king george's close, eastern avenue…
26 August 2011
Accounts charge
Delivered: 15 September 2011
Status: Satisfied on 11 April 2013
Persons entitled: Lombard North Central PLC
Description: By way of fixed charge the accounts and the deposit see…
30 January 2009
Debenture
Delivered: 9 February 2009
Status: Satisfied on 7 January 2011
Persons entitled: Rapid Realisations Fund Limited as Trustee for the Noteholders (Security Trustee)
Description: For details of properties charged, please refer to form 395…
1 May 2008
Rent account agreement
Delivered: 8 May 2008
Status: Satisfied on 15 March 2013
Persons entitled: Wellcome Trust Investment Limited Partnership Acting by Its General Partner Wellcome Trust Gp Limited
Description: Its interest in the account see image for full details.