HENRY ISON & SONS LIMITED
NOTTINGHAM GW 796 LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 6HH

Company number 05202509
Status Active
Incorporation Date 10 August 2004
Company Type Private Limited Company
Address 80 MOUNT STREET, NOTTINGHAM, NG1 6HH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Termination of appointment of Robert James Marshall as a director on 7 December 2016; Appointment of Mr Andrew Hector Fraser as a secretary on 25 November 2016; Termination of appointment of Robert James Marshall as a secretary on 25 November 2016. The most likely internet sites of HENRY ISON & SONS LIMITED are www.henryisonsons.co.uk, and www.henry-ison-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Henry Ison Sons Limited is a Private Limited Company. The company registration number is 05202509. Henry Ison Sons Limited has been working since 10 August 2004. The present status of the company is Active. The registered address of Henry Ison Sons Limited is 80 Mount Street Nottingham Ng1 6hh. . FRASER, Andrew Hector is a Secretary of the company. GREENFIELD, Phillip Lee Richard is a Director of the company. KERSHAW, Samuel Patrick Donald is a Director of the company. Secretary COXON, Paul Daryl has been resigned. Secretary HEATHCOTE, Steven Trevor has been resigned. Secretary MARSHALL, Robert James has been resigned. Secretary MOSS, Paul Michael has been resigned. Secretary TRENTER, Russell Patrick has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Director COXON, Paul Daryl has been resigned. Director HODSON, Graham Philip has been resigned. Director JOHNSTON, Ian has been resigned. Director KEMP, Deborah Jane has been resigned. Director MAKEPEACE, John has been resigned. Director MARSHALL, Robert James has been resigned. Director MOSS, Paul Michael has been resigned. Director TRENTER, Russell Patrick has been resigned. Director WHIGHAM, John Cowie has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FRASER, Andrew Hector
Appointed Date: 25 November 2016

Director
GREENFIELD, Phillip Lee Richard
Appointed Date: 13 July 2015
72 years old

Director
KERSHAW, Samuel Patrick Donald
Appointed Date: 27 September 2016
62 years old

Resigned Directors

Secretary
COXON, Paul Daryl
Resigned: 15 March 2015
Appointed Date: 29 January 2013

Secretary
HEATHCOTE, Steven Trevor
Resigned: 01 January 2006
Appointed Date: 15 June 2005

Secretary
MARSHALL, Robert James
Resigned: 25 November 2016
Appointed Date: 13 July 2015

Secretary
MOSS, Paul Michael
Resigned: 17 September 2012
Appointed Date: 01 January 2006

Secretary
TRENTER, Russell Patrick
Resigned: 13 July 2015
Appointed Date: 15 March 2015

Secretary
GW SECRETARIES LIMITED
Resigned: 15 June 2005
Appointed Date: 10 August 2004

Director
COXON, Paul Daryl
Resigned: 15 March 2015
Appointed Date: 29 January 2013
60 years old

Director
HODSON, Graham Philip
Resigned: 31 December 2007
Appointed Date: 15 June 2005
75 years old

Director
JOHNSTON, Ian
Resigned: 19 March 2010
Appointed Date: 19 May 2008
62 years old

Director
KEMP, Deborah Jane
Resigned: 13 July 2015
Appointed Date: 17 September 2012
64 years old

Director
MAKEPEACE, John
Resigned: 31 December 2006
Appointed Date: 14 December 2005
70 years old

Director
MARSHALL, Robert James
Resigned: 07 December 2016
Appointed Date: 13 July 2015
60 years old

Director
MOSS, Paul Michael
Resigned: 17 September 2012
Appointed Date: 14 December 2005
68 years old

Director
TRENTER, Russell Patrick
Resigned: 13 July 2015
Appointed Date: 15 March 2015
51 years old

Director
WHIGHAM, John Cowie
Resigned: 01 September 2016
Appointed Date: 13 July 2015
69 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 15 June 2005
Appointed Date: 10 August 2004

Persons With Significant Control

L M Funerals Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HENRY ISON & SONS LIMITED Events

07 Dec 2016
Termination of appointment of Robert James Marshall as a director on 7 December 2016
01 Dec 2016
Appointment of Mr Andrew Hector Fraser as a secretary on 25 November 2016
01 Dec 2016
Termination of appointment of Robert James Marshall as a secretary on 25 November 2016
04 Oct 2016
Appointment of Mr Samuel Patrick Donald Kershaw as a director on 27 September 2016
01 Sep 2016
Termination of appointment of John Cowie Whigham as a director on 1 September 2016
...
... and 55 more events
24 Jun 2005
Director resigned
24 Jun 2005
New secretary appointed
24 Jun 2005
New director appointed
23 Sep 2004
Company name changed gw 796 LIMITED\certificate issued on 23/09/04
10 Aug 2004
Incorporation