ISOBAR PROPERTIES LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Tewkesbury » GL2 8DN

Company number 03637280
Status Active
Incorporation Date 24 September 1998
Company Type Private Limited Company
Address 21 HIGHNAM BUSINESS CENTRE, HIGHNAM, GLOUCESTER, GL2 8DN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 2 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ISOBAR PROPERTIES LIMITED are www.isobarproperties.co.uk, and www.isobar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Isobar Properties Limited is a Private Limited Company. The company registration number is 03637280. Isobar Properties Limited has been working since 24 September 1998. The present status of the company is Active. The registered address of Isobar Properties Limited is 21 Highnam Business Centre Highnam Gloucester Gl2 8dn. The company`s financial liabilities are £786.69k. It is £-75.53k against last year. And the total assets are £215.1k, which is £-42.09k against last year. HANCOCK, Neil John is a Secretary of the company. HANCOCK, Neil John is a Director of the company. HANKS, Mark Steven is a Director of the company. HUSSELBEE, Mansell is a Director of the company. Secretary ZYGMUNT, Frances Elizabeth has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director ZYGMUNT, Roger Francezeck has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


isobar properties Key Finiance

LIABILITIES £786.69k
-9%
CASH n/a
TOTAL ASSETS £215.1k
-17%
All Financial Figures

Current Directors

Secretary
HANCOCK, Neil John
Appointed Date: 01 December 2000

Director
HANCOCK, Neil John
Appointed Date: 19 October 2001
54 years old

Director
HANKS, Mark Steven
Appointed Date: 01 December 2000
64 years old

Director
HUSSELBEE, Mansell
Appointed Date: 01 December 2000
76 years old

Resigned Directors

Secretary
ZYGMUNT, Frances Elizabeth
Resigned: 01 December 2000
Appointed Date: 07 January 1999

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 07 January 1999
Appointed Date: 24 September 1998

Director
ZYGMUNT, Roger Francezeck
Resigned: 01 December 2000
Appointed Date: 07 January 1999
72 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 07 January 1999
Appointed Date: 24 September 1998

ISOBAR PROPERTIES LIMITED Events

16 Mar 2017
Total exemption full accounts made up to 31 December 2016
22 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2

16 Mar 2016
Total exemption small company accounts made up to 31 December 2015
01 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2

07 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 51 more events
18 Mar 1999
Registered office changed on 18/03/99 from: patonia wallsworth lane sandhurst gloucester GL2 9NZ
13 Jan 1999
Secretary resigned
13 Jan 1999
Director resigned
13 Jan 1999
Registered office changed on 13/01/99 from: 73-75 princess street st peters square manchester M2 4EG
24 Sep 1998
Incorporation

ISOBAR PROPERTIES LIMITED Charges

24 May 2002
Legal mortgage
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: Bank of Wales and Bank of Scotland
Description: The property k/a hangar 2 meteor business park…
24 May 2002
Legal mortgage
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: Bank of Wales and Bank of Scotland
Description: The property k/a hangar 7 meteor business park…
24 May 2002
Debenture
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: Bank of Wales and Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…