ITSO SERVICES LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK13 8LW

Company number 06317074
Status Active
Incorporation Date 18 July 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address AURORA HOUSE, DELTIC AVENUE, MILTON KEYNES, ENGLAND, MK13 8LW
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport, 62090 - Other information technology service activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates; Termination of appointment of Martin Harold Capstick as a director on 29 June 2016. The most likely internet sites of ITSO SERVICES LIMITED are www.itsoservices.co.uk, and www.itso-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Wolverton Rail Station is 2 miles; to Bletchley Rail Station is 3.7 miles; to Fenny Stratford Rail Station is 3.9 miles; to Bow Brickhill Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Itso Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06317074. Itso Services Limited has been working since 18 July 2007. The present status of the company is Active. The registered address of Itso Services Limited is Aurora House Deltic Avenue Milton Keynes England Mk13 8lw. . HALLISEY, David Michael William is a Secretary of the company. FUHR, Michael John is a Director of the company. HENKEL, John Angus is a Director of the company. WAKELAND, Steven Sidney is a Director of the company. Secretary LITTING, Michael Bernard has been resigned. Secretary OUTRAM, Louise Ann has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BIRTWISTLE, John Robert has been resigned. Director CAPSTICK, Martin Harold has been resigned. Director FERGUSON, Anthony Charles Dean has been resigned. Director GREEN, Stephen James has been resigned. Director LEACH, Michael Alexander James has been resigned. Director NASH, Peter John has been resigned. Director SCALES, Neil has been resigned. Director TENNANT, Gordon has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
HALLISEY, David Michael William
Appointed Date: 18 November 2011

Director
FUHR, Michael John
Appointed Date: 29 June 2016
76 years old

Director
HENKEL, John Angus
Appointed Date: 01 November 2009
73 years old

Director
WAKELAND, Steven Sidney
Appointed Date: 29 June 2016
70 years old

Resigned Directors

Secretary
LITTING, Michael Bernard
Resigned: 18 November 2011
Appointed Date: 16 November 2010

Secretary
OUTRAM, Louise Ann
Resigned: 20 July 2010
Appointed Date: 18 July 2007

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 18 July 2007
Appointed Date: 18 July 2007

Director
BIRTWISTLE, John Robert
Resigned: 29 June 2016
Appointed Date: 27 July 2011
59 years old

Director
CAPSTICK, Martin Harold
Resigned: 29 June 2016
Appointed Date: 27 July 2011
60 years old

Director
FERGUSON, Anthony Charles Dean
Resigned: 29 June 2016
Appointed Date: 27 July 2011
61 years old

Director
GREEN, Stephen James
Resigned: 30 June 2009
Appointed Date: 14 January 2008
57 years old

Director
LEACH, Michael Alexander James
Resigned: 07 March 2012
Appointed Date: 27 July 2011
52 years old

Director
NASH, Peter John
Resigned: 27 July 2011
Appointed Date: 18 July 2007
78 years old

Director
SCALES, Neil
Resigned: 20 July 2010
Appointed Date: 18 July 2007
69 years old

Director
TENNANT, Gordon
Resigned: 27 July 2011
Appointed Date: 14 January 2008
66 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 18 July 2007
Appointed Date: 18 July 2007

ITSO SERVICES LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Confirmation statement made on 18 July 2016 with updates
01 Jul 2016
Termination of appointment of Martin Harold Capstick as a director on 29 June 2016
01 Jul 2016
Termination of appointment of Anthony Charles Dean Ferguson as a director on 29 June 2016
01 Jul 2016
Termination of appointment of John Robert Birtwistle as a director on 29 June 2016
...
... and 50 more events
28 Aug 2007
New director appointed
28 Aug 2007
New secretary appointed
28 Aug 2007
Director resigned
28 Aug 2007
Secretary resigned
18 Jul 2007
Incorporation