ISG SECURE DRILLING HOLDINGS LIMITED
LOUGHBOROUGH DUNWILCO (1315) LIMITED

Hellopages » Nottinghamshire » Rushcliffe » LE12 6JX

Company number 05679025
Status Active
Incorporation Date 18 January 2006
Company Type Private Limited Company
Address WEATHERFORD GOTHAM ROAD, EAST LEAKE, LOUGHBOROUGH, LEICESTERSHIRE, LE12 6JX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Statement by Directors; Statement of capital on 29 June 2016 GBP 11 . The most likely internet sites of ISG SECURE DRILLING HOLDINGS LIMITED are www.isgsecuredrillingholdings.co.uk, and www.isg-secure-drilling-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Barrow upon Soar Rail Station is 6.7 miles; to Sileby Rail Station is 8.3 miles; to Carlton Rail Station is 9.3 miles; to Radcliffe (Notts) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isg Secure Drilling Holdings Limited is a Private Limited Company. The company registration number is 05679025. Isg Secure Drilling Holdings Limited has been working since 18 January 2006. The present status of the company is Active. The registered address of Isg Secure Drilling Holdings Limited is Weatherford Gotham Road East Leake Loughborough Leicestershire Le12 6jx. . STRACHAN, Richard Khalil is a Secretary of the company. MACLEOD, Neil Alexander is a Director of the company. PRENTICE, Euan Robertson is a Director of the company. THOMSON, Julie Mary is a Director of the company. Secretary FULTON, William Gray has been resigned. Secretary MONCUR, Brian has been resigned. Secretary ROSE-GARVIE, Gemma has been resigned. Secretary SANTOS, Helio Mauricio Ribeiro Dos, Dr has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director FORBES, Gareth has been resigned. Director FRASER, Iain has been resigned. Director FULTON, William Gray has been resigned. Director HENRY, Joseph Claude has been resigned. Director HUFF, Curtis William has been resigned. Director MONCUR, Brian has been resigned. Director SANTOS, Helio Mauricio Ribeiro Dos, Dr has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
STRACHAN, Richard Khalil
Appointed Date: 09 October 2015

Director
MACLEOD, Neil Alexander
Appointed Date: 11 February 2014
59 years old

Director
PRENTICE, Euan Robertson
Appointed Date: 23 July 2012
62 years old

Director
THOMSON, Julie Mary
Appointed Date: 04 September 2012
57 years old

Resigned Directors

Secretary
FULTON, William Gray
Resigned: 02 October 2009
Appointed Date: 30 June 2009

Secretary
MONCUR, Brian
Resigned: 11 February 2014
Appointed Date: 02 October 2009

Secretary
ROSE-GARVIE, Gemma
Resigned: 09 October 2015
Appointed Date: 11 February 2014

Secretary
SANTOS, Helio Mauricio Ribeiro Dos, Dr
Resigned: 30 June 2009
Appointed Date: 01 June 2006

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 01 June 2006
Appointed Date: 18 January 2006

Director
FORBES, Gareth
Resigned: 27 January 2012
Appointed Date: 27 January 2011
51 years old

Director
FRASER, Iain
Resigned: 02 October 2009
Appointed Date: 30 June 2009
79 years old

Director
FULTON, William Gray
Resigned: 04 September 2012
Appointed Date: 02 October 2009
67 years old

Director
HENRY, Joseph Claude
Resigned: 25 February 2011
Appointed Date: 30 June 2009
55 years old

Director
HUFF, Curtis William
Resigned: 30 June 2009
Appointed Date: 01 June 2006
67 years old

Director
MONCUR, Brian
Resigned: 11 February 2014
Appointed Date: 27 January 2012
72 years old

Director
SANTOS, Helio Mauricio Ribeiro Dos, Dr
Resigned: 30 June 2009
Appointed Date: 01 June 2006
65 years old

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 01 June 2006
Appointed Date: 18 January 2006

Persons With Significant Control

Impact Solutions Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ISG SECURE DRILLING HOLDINGS LIMITED Events

23 Jan 2017
Confirmation statement made on 18 January 2017 with updates
29 Jun 2016
Statement by Directors
29 Jun 2016
Statement of capital on 29 June 2016
  • GBP 11

29 Jun 2016
Solvency Statement dated 12/06/16
29 Jun 2016
Resolutions
  • RES13 ‐ Share prem a/c & capital redemption reserve be reduced 12/06/2016

...
... and 57 more events
06 Jul 2006
New secretary appointed;new director appointed
06 Jul 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of name 01/06/06
  • ELRES ‐ Elective resolution

06 Jul 2006
Accounting reference date shortened from 31/01/07 to 31/12/06
29 Jun 2006
Company name changed dunwilco (1315) LIMITED\certificate issued on 29/06/06
18 Jan 2006
Incorporation