I.S.L. HOLDINGS LIMITED
SHEFFIELD FARESCO UK LIMITED

Hellopages » South Yorkshire » Sheffield » S35 2PY
Company number 04692195
Status Active
Incorporation Date 10 March 2003
Company Type Private Limited Company
Address 5 CHURCHILL WAY, SHEFFIELD 35A BUSINESS PARK, SHEFFIELD, SOUTH YORKSHIRE, S35 2PY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 200 . The most likely internet sites of I.S.L. HOLDINGS LIMITED are www.islholdings.co.uk, and www.i-s-l-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. I S L Holdings Limited is a Private Limited Company. The company registration number is 04692195. I S L Holdings Limited has been working since 10 March 2003. The present status of the company is Active. The registered address of I S L Holdings Limited is 5 Churchill Way Sheffield 35a Business Park Sheffield South Yorkshire S35 2py. . LEACH, Susan is a Secretary of the company. LEACH, Alexander James is a Director of the company. LEACH, Ian Peter is a Director of the company. LEACH, Robert Andrew is a Director of the company. LEACH, Susan is a Director of the company. WITHERSPOON, Faye Ruth is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LEACH, Susan
Appointed Date: 10 March 2003

Director
LEACH, Alexander James
Appointed Date: 09 March 2005
46 years old

Director
LEACH, Ian Peter
Appointed Date: 10 March 2003
73 years old

Director
LEACH, Robert Andrew
Appointed Date: 09 March 2005
42 years old

Director
LEACH, Susan
Appointed Date: 10 March 2003
74 years old

Director
WITHERSPOON, Faye Ruth
Appointed Date: 09 March 2005
43 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 10 March 2003
Appointed Date: 10 March 2003

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 10 March 2003
Appointed Date: 10 March 2003

Persons With Significant Control

Ian Peter Leach
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Susan Leach
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

I.S.L. HOLDINGS LIMITED Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 January 2016
01 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200

01 Apr 2016
Register inspection address has been changed from 33-35 Thorne Road Doncaster South Yorkshire DN1 2HD United Kingdom to Cedar House 63 Napier Street Sheffield South Yorkshire S11 8HA
01 Apr 2016
Register(s) moved to registered office address 5 Churchill Way Sheffield 35a Business Park Sheffield South Yorkshire S35 2PY
...
... and 46 more events
17 Mar 2003
Secretary resigned
17 Mar 2003
Registered office changed on 17/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ
17 Mar 2003
New director appointed
17 Mar 2003
New secretary appointed;new director appointed
10 Mar 2003
Incorporation