INDUSTRIAL FLOORING SERVICES LTD
LONDON

Hellopages » Greater London » Southwark » SE1 2RD

Company number 01340959
Status Active
Incorporation Date 28 November 1977
Company Type Private Limited Company
Address HAYS GALLERIA, 1 HAYS LANE, LONDON, SE1 2RD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 10 October 2016 with updates; Registered office address changed from 37 st. Margaret's Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016. The most likely internet sites of INDUSTRIAL FLOORING SERVICES LTD are www.industrialflooringservices.co.uk, and www.industrial-flooring-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Industrial Flooring Services Ltd is a Private Limited Company. The company registration number is 01340959. Industrial Flooring Services Ltd has been working since 28 November 1977. The present status of the company is Active. The registered address of Industrial Flooring Services Ltd is Hays Galleria 1 Hays Lane London Se1 2rd. . CARTER, Colin Stephen is a Director of the company. MOORE, Edward Winslow is a Director of the company. REED, Thomas Edward is a Director of the company. RICE, Ronald Albert is a Director of the company. SUTHON, Edward John is a Director of the company. Secretary HARMSWORTH, Christopher Lawrence has been resigned. Secretary TOMPKINS, Paul Kelly has been resigned. Secretary WALLER, June has been resigned. Director HARMSWORTH, Christopher Lawrence has been resigned. Director HILL, Christopher Rodney James has been resigned. Director INNES, David Iain, Dr has been resigned. Director TOMPKINS, Paul Kelly has been resigned. Director TURNER, Peter Larry has been resigned. Director WALLER, June has been resigned. Director WHITING, William Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CARTER, Colin Stephen
Appointed Date: 15 December 2010
65 years old

Director
MOORE, Edward Winslow
Appointed Date: 01 May 2010
68 years old

Director
REED, Thomas Edward
Appointed Date: 15 December 2010
68 years old

Director
RICE, Ronald Albert
Appointed Date: 25 July 2006
62 years old

Director
SUTHON, Edward John
Appointed Date: 01 August 2008
59 years old

Resigned Directors

Secretary
HARMSWORTH, Christopher Lawrence
Resigned: 01 August 2008
Appointed Date: 01 February 1994

Secretary
TOMPKINS, Paul Kelly
Resigned: 30 April 2010
Appointed Date: 01 August 2008

Secretary
WALLER, June
Resigned: 02 February 1994

Director
HARMSWORTH, Christopher Lawrence
Resigned: 01 August 2008
78 years old

Director
HILL, Christopher Rodney James
Resigned: 25 July 2006
82 years old

Director
INNES, David Iain, Dr
Resigned: 15 December 2010
Appointed Date: 25 July 2006
70 years old

Director
TOMPKINS, Paul Kelly
Resigned: 30 April 2010
Appointed Date: 25 July 2006
69 years old

Director
TURNER, Peter Larry
Resigned: 23 June 2006
Appointed Date: 01 January 1999
79 years old

Director
WALLER, June
Resigned: 02 February 1994
88 years old

Director
WHITING, William Charles
Resigned: 15 December 2010
Appointed Date: 25 July 2006
74 years old

Persons With Significant Control

Watco Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INDUSTRIAL FLOORING SERVICES LTD Events

16 Jan 2017
Accounts for a dormant company made up to 31 May 2016
28 Oct 2016
Confirmation statement made on 10 October 2016 with updates
13 Oct 2016
Registered office address changed from 37 st. Margaret's Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016
06 Nov 2015
Director's details changed for Mr Colin Stephen Carter on 10 October 2015
06 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000

...
... and 94 more events
20 Sep 1987
Return made up to 17/07/87; full list of members

11 Apr 1987
Registered office changed on 11/04/87 from: hugill house swanfield road waltham cross herts EN87JS

26 Mar 1987
Registered office changed on 26/03/87 from: valley house crossbrook street waltham cross herts EN8 8JH

31 Dec 1986
Accounts for a small company made up to 30 November 1985

31 Dec 1986
Return made up to 12/12/86; full list of members