THE I.S. GROUP LIMITED
BRETTON, PETERBOROUGH INTERFLORA SERVICES PLC

Hellopages » Cambridgeshire » Peterborough » PE3 8YD
Company number 01419425
Status Active
Incorporation Date 14 May 1979
Company Type Private Limited Company
Address STIRLING HOUSE, STIRLING WAY, BRETTON, PETERBOROUGH, CAMBRIDGESHIRE, PE3 8YD
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Current accounting period extended from 14 June 2017 to 30 June 2017; Registration of charge 014194250006, created on 21 December 2016; Group of companies' accounts made up to 15 June 2016. The most likely internet sites of THE I.S. GROUP LIMITED are www.theisgroup.co.uk, and www.the-i-s-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The I S Group Limited is a Private Limited Company. The company registration number is 01419425. The I S Group Limited has been working since 14 May 1979. The present status of the company is Active. The registered address of The I S Group Limited is Stirling House Stirling Way Bretton Peterborough Cambridgeshire Pe3 8yd. . MARTIN, Timothy is a Secretary of the company. ALLEN, David Leslie is a Director of the company. DOUTHWAITE, Nigel Richard is a Director of the company. LANSDALE, Peter Vincent is a Director of the company. LARRETA, Mario Doroteo is a Director of the company. WARWICK, Neil Anthony is a Director of the company. Secretary ALLEN, David Leslie has been resigned. Secretary BUSH, Anthony Charles has been resigned. Secretary ELSDON, Ernest Alfred Milford has been resigned. Secretary NAYLOR, Penelope Claire has been resigned. Secretary SOMERVILLE, Carol Elaine has been resigned. Director ALLEN, David Leslie has been resigned. Director AWAN, Nighat Banu has been resigned. Director BOUGH, Frank has been resigned. Director BREWIN, John has been resigned. Director BUSH, Anthony Charles has been resigned. Director ELSDON, Ernest Alfred Milford has been resigned. Director HUGHES, Rhys John has been resigned. Director MANKELOW, John Stanley has been resigned. Director MARSH, Sandra has been resigned. Director MCGRATH, Douglas Alexander has been resigned. Director NAYLOR, Penelope Claire has been resigned. Director REA, Wendy Jane has been resigned. Director RODGERS, Anthony Kenneth Carr has been resigned. Director RUSSELL, William Roy has been resigned. Director SLEIGHT, Thomas Lockwood has been resigned. Director STEEL, David has been resigned. Director WILLIAMSON, Martha Robertson Higgins Cowan has been resigned. Director WILLS POPE, Brian William has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
MARTIN, Timothy
Appointed Date: 07 May 2009

Director
ALLEN, David Leslie
Appointed Date: 02 November 1997
77 years old

Director
DOUTHWAITE, Nigel Richard
Appointed Date: 20 December 2000
71 years old

Director

Director
LARRETA, Mario Doroteo
Appointed Date: 01 March 2007
72 years old

Director
WARWICK, Neil Anthony
Appointed Date: 01 December 1999
62 years old

Resigned Directors

Secretary
ALLEN, David Leslie
Resigned: 16 January 2003
Appointed Date: 19 May 1999

Secretary
BUSH, Anthony Charles
Resigned: 02 November 1996

Secretary
ELSDON, Ernest Alfred Milford
Resigned: 30 January 1997
Appointed Date: 09 November 1996

Secretary
NAYLOR, Penelope Claire
Resigned: 07 August 1998
Appointed Date: 30 January 1997

Secretary
SOMERVILLE, Carol Elaine
Resigned: 07 May 2009
Appointed Date: 16 January 2003

Director
ALLEN, David Leslie
Resigned: 25 October 1994
Appointed Date: 18 January 1994
77 years old

Director
AWAN, Nighat Banu
Resigned: 15 June 1999
Appointed Date: 01 July 1997
70 years old

Director
BOUGH, Frank
Resigned: 24 October 1993
Appointed Date: 06 November 1991
88 years old

Director
BREWIN, John
Resigned: 17 November 1999
Appointed Date: 18 November 1998
79 years old

Director
BUSH, Anthony Charles
Resigned: 29 November 1996
94 years old

Director
ELSDON, Ernest Alfred Milford
Resigned: 15 June 1998
103 years old

Director
HUGHES, Rhys John
Resigned: 05 May 2004
Appointed Date: 23 January 2002
57 years old

Director
MANKELOW, John Stanley
Resigned: 18 November 2004
Appointed Date: 01 July 2004
76 years old

Director
MARSH, Sandra
Resigned: 12 November 1997
Appointed Date: 11 June 1997
78 years old

Director
MCGRATH, Douglas Alexander
Resigned: 12 May 1997
Appointed Date: 06 December 1996
81 years old

Director
NAYLOR, Penelope Claire
Resigned: 07 August 1998
Appointed Date: 13 August 1997
72 years old

Director
REA, Wendy Jane
Resigned: 06 December 1996
Appointed Date: 17 January 1996
69 years old

Director
RODGERS, Anthony Kenneth Carr
Resigned: 27 October 1998
84 years old

Director
RUSSELL, William Roy
Resigned: 31 October 1991
101 years old

Director
SLEIGHT, Thomas Lockwood
Resigned: 21 November 2001
Appointed Date: 12 November 1997
77 years old

Director
STEEL, David
Resigned: 30 April 1999
Appointed Date: 11 August 1998
80 years old

Director
WILLIAMSON, Martha Robertson Higgins Cowan
Resigned: 28 September 1995
Appointed Date: 23 November 1994
83 years old

Director
WILLS POPE, Brian William
Resigned: 01 December 1999
Appointed Date: 02 November 1997
74 years old

THE I.S. GROUP LIMITED Events

09 Feb 2017
Current accounting period extended from 14 June 2017 to 30 June 2017
05 Jan 2017
Registration of charge 014194250006, created on 21 December 2016
21 Nov 2016
Group of companies' accounts made up to 15 June 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 797,750

08 Mar 2016
Group of companies' accounts made up to 15 June 2015
...
... and 161 more events
14 Jan 1988
Auditor's report

14 Jan 1988
Re-registration of Memorandum and Articles
14 Jan 1988
Application for reregistration from private to PLC

16 Feb 1987
Return made up to 31/10/86; full list of members

05 Jan 1987
Full accounts made up to 31 May 1986

THE I.S. GROUP LIMITED Charges

21 December 2016
Charge code 0141 9425 0006
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property on the west side of stirling way bretton…
16 February 2001
Legal mortgage
Delivered: 21 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as stirling house stirling way…
16 February 2001
Mortgage debenture
Delivered: 21 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 April 1994
Deed of charge over credit balances
Delivered: 11 May 1994
Status: Satisfied on 9 March 2002
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" referred to in the…
28 November 1991
Legal charge
Delivered: 6 December 1991
Status: Satisfied on 1 March 2002
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of stirling way, bretton…
9 March 1988
Debenture
Delivered: 18 March 1988
Status: Satisfied on 9 March 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…