ISOPLAN INTERNATIONAL LIMITED
OSWESTRY ISOPLAN 2000 LIMITED BURGINHALL 1132 LIMITED

Hellopages » Shropshire » Shropshire » SY11 1HS

Company number 03858678
Status Active
Incorporation Date 13 October 1999
Company Type Private Limited Company
Address CAMBRIAN WORKS, GOBOWEN ROAD, OSWESTRY, SHROPSHIRE, SY11 1HS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Termination of appointment of Fauzat Olarenwaju Joy Lawal-Fatukasi as a secretary on 21 September 2016; Audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of ISOPLAN INTERNATIONAL LIMITED are www.isoplaninternational.co.uk, and www.isoplan-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Chirk Rail Station is 4.9 miles; to Ruabon Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isoplan International Limited is a Private Limited Company. The company registration number is 03858678. Isoplan International Limited has been working since 13 October 1999. The present status of the company is Active. The registered address of Isoplan International Limited is Cambrian Works Gobowen Road Oswestry Shropshire Sy11 1hs. . DARCY, Andrew James is a Director of the company. JONES, Nigel Kevin is a Director of the company. Secretary BLACKLAW, Brian Edward has been resigned. Secretary BRUCE, Alistair Gunn has been resigned. Secretary DENISON, Zoe Emma has been resigned. Secretary LAWAL-FATUKASI, Fauzat Olarenwaju Joy has been resigned. Nominee Secretary GRAY'S INN SECRETARIES LIMITED has been resigned. Director BOOTH, Martin has been resigned. Nominee Director DH & B DIRECTORS LIMITED has been resigned. Nominee Director DH & B MANAGERS LIMITED has been resigned. Director DILWORTH, Nicholas Anthony has been resigned. Director JESSUP, Alexander Robert, Dr has been resigned. Director ORCHARTON, Marilyn Margaret, Dr has been resigned. Director PROUDFOOT, Ian Hamilton has been resigned. Director STEVEN, Ian William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DARCY, Andrew James
Appointed Date: 22 October 2013
65 years old

Director
JONES, Nigel Kevin
Appointed Date: 24 April 2015
59 years old

Resigned Directors

Secretary
BLACKLAW, Brian Edward
Resigned: 03 October 2011
Appointed Date: 21 January 2008

Secretary
BRUCE, Alistair Gunn
Resigned: 21 January 2008
Appointed Date: 06 November 2002

Secretary
DENISON, Zoe Emma
Resigned: 28 April 2015
Appointed Date: 03 October 2011

Secretary
LAWAL-FATUKASI, Fauzat Olarenwaju Joy
Resigned: 21 September 2016
Appointed Date: 28 April 2015

Nominee Secretary
GRAY'S INN SECRETARIES LIMITED
Resigned: 06 November 2002
Appointed Date: 13 October 1999

Director
BOOTH, Martin
Resigned: 31 December 2006
Appointed Date: 23 January 2006
58 years old

Nominee Director
DH & B DIRECTORS LIMITED
Resigned: 12 November 1999
Appointed Date: 13 October 1999

Nominee Director
DH & B MANAGERS LIMITED
Resigned: 12 November 1999
Appointed Date: 13 October 1999

Director
DILWORTH, Nicholas Anthony
Resigned: 22 October 2013
Appointed Date: 03 October 2011
52 years old

Director
JESSUP, Alexander Robert, Dr
Resigned: 24 April 2015
Appointed Date: 03 October 2011
47 years old

Director
ORCHARTON, Marilyn Margaret, Dr
Resigned: 03 October 2011
Appointed Date: 12 November 1999
83 years old

Director
PROUDFOOT, Ian Hamilton
Resigned: 03 October 2011
Appointed Date: 28 August 2007
76 years old

Director
STEVEN, Ian William
Resigned: 31 August 2007
Appointed Date: 23 January 2006
75 years old

Persons With Significant Control

Isoplan Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ISOPLAN INTERNATIONAL LIMITED Events

17 Oct 2016
Confirmation statement made on 13 October 2016 with updates
22 Sep 2016
Termination of appointment of Fauzat Olarenwaju Joy Lawal-Fatukasi as a secretary on 21 September 2016
16 Aug 2016
Audit exemption subsidiary accounts made up to 31 December 2015
16 Aug 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
16 Aug 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 91 more events
19 Sep 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

13 Dec 1999
New director appointed
08 Dec 1999
Company name changed isoplan 2000 LIMITED\certificate issued on 08/12/99
12 Nov 1999
Company name changed burginhall 1132 LIMITED\certificate issued on 12/11/99
13 Oct 1999
Incorporation

ISOPLAN INTERNATIONAL LIMITED Charges

3 October 2011
Debenture
Delivered: 7 October 2011
Status: Satisfied on 2 November 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…