ISIS MANAGEMENT COMPANY LIMITED
SCARBOROUGH PINCO 1727 LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 3TU
Company number 04374762
Status Active
Incorporation Date 15 February 2002
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 16 MANOR COURT BUSINESS PARK, SCARBOROUGH, YO11 3TU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Confirmation statement made on 15 February 2017 with updates; Director's details changed for Valsec Director Limited on 24 February 2017. The most likely internet sites of ISIS MANAGEMENT COMPANY LIMITED are www.isismanagementcompany.co.uk, and www.isis-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Scarborough Rail Station is 3.3 miles; to Filey Rail Station is 5.1 miles; to Hunmanby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isis Management Company Limited is a Private Limited Company. The company registration number is 04374762. Isis Management Company Limited has been working since 15 February 2002. The present status of the company is Active. The registered address of Isis Management Company Limited is 1st Floor Unit 16 Manor Court Business Park Scarborough Yo11 3tu. . CROMWELL CORPORATE SECRETARIAL LIMITED is a Secretary of the company. SCOTT, Caroline is a Director of the company. CROMWELL DIRECTOR LIMITED is a Director of the company. Secretary BROOK, Susan Margaret has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director CHILD, Nicholas John has been resigned. Director KENNEDY, Fraser James has been resigned. Director MADDY, James Edward has been resigned. Director MCCABE, Kevin Charles has been resigned. Director MCCABE, Sandra has been resigned. Director OKUNOLA, Abayomi Abiodun has been resigned. Director SHEPHERD, Alastair Mark has been resigned. Director TANDY, Didier Michel has been resigned. Director WELLS, David Morrison has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CROMWELL CORPORATE SECRETARIAL LIMITED
Appointed Date: 16 February 2004

Director
SCOTT, Caroline
Appointed Date: 01 February 2008
64 years old

Director
CROMWELL DIRECTOR LIMITED
Appointed Date: 10 December 2012

Resigned Directors

Secretary
BROOK, Susan Margaret
Resigned: 09 March 2004
Appointed Date: 27 February 2002

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 27 February 2002
Appointed Date: 15 February 2002

Director
CHILD, Nicholas John
Resigned: 08 November 2012
Appointed Date: 27 February 2002
67 years old

Director
KENNEDY, Fraser James
Resigned: 10 December 2012
Appointed Date: 31 March 2010
50 years old

Director
MADDY, James Edward
Resigned: 10 December 2012
Appointed Date: 19 March 2009
49 years old

Director
MCCABE, Kevin Charles
Resigned: 14 February 2006
Appointed Date: 27 February 2002
77 years old

Director
MCCABE, Sandra
Resigned: 27 April 2005
Appointed Date: 27 February 2002
78 years old

Director
OKUNOLA, Abayomi Abiodun
Resigned: 31 March 2010
Appointed Date: 31 December 2009
58 years old

Director
SHEPHERD, Alastair Mark
Resigned: 01 February 2008
Appointed Date: 27 February 2002
71 years old

Director
TANDY, Didier Michel
Resigned: 31 December 2009
Appointed Date: 14 February 2006
66 years old

Director
WELLS, David Morrison
Resigned: 19 March 2009
Appointed Date: 27 April 2005
59 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 27 February 2002
Appointed Date: 15 February 2002

Persons With Significant Control

Shepval Development Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Ivan Leodniovich Linshits
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ISIS MANAGEMENT COMPANY LIMITED Events

15 Mar 2017
Confirmation statement made on 14 March 2017 with updates
10 Mar 2017
Confirmation statement made on 15 February 2017 with updates
01 Mar 2017
Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017
Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
08 May 2016
Total exemption full accounts made up to 30 June 2015
...
... and 72 more events
15 Mar 2002
New director appointed
05 Mar 2002
Director resigned
05 Mar 2002
Secretary resigned
05 Mar 2002
Registered office changed on 05/03/02 from: 1 park row leeds LS1 5AB
15 Feb 2002
Incorporation