INCENTIVE SUPPORT SERVICES LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 1LF

Company number 05667199
Status Active
Incorporation Date 5 January 2006
Company Type Private Limited Company
Address CORE LAW, 4-6 DUDLEY ROAD, TUNBRIDGE WELLS, KENT, TN1 1LF
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of INCENTIVE SUPPORT SERVICES LIMITED are www.incentivesupportservices.co.uk, and www.incentive-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Incentive Support Services Limited is a Private Limited Company. The company registration number is 05667199. Incentive Support Services Limited has been working since 05 January 2006. The present status of the company is Active. The registered address of Incentive Support Services Limited is Core Law 4 6 Dudley Road Tunbridge Wells Kent Tn1 1lf. . ATHEY, Martin Vivian is a Secretary of the company. DUNKLEY, Paul Kevin is a Director of the company. POLLARD, William Thomas is a Director of the company. REED, Martin Victor is a Director of the company. WAUD, Jeremy Charles is a Director of the company. Director CRABB, Michael has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
ATHEY, Martin Vivian
Appointed Date: 05 January 2006

Director
DUNKLEY, Paul Kevin
Appointed Date: 27 October 2009
59 years old

Director
POLLARD, William Thomas
Appointed Date: 05 January 2006
63 years old

Director
REED, Martin Victor
Appointed Date: 08 March 2007
57 years old

Director
WAUD, Jeremy Charles
Appointed Date: 05 January 2006
63 years old

Resigned Directors

Director
CRABB, Michael
Resigned: 31 January 2010
Appointed Date: 05 January 2006
77 years old

Persons With Significant Control

Incentice Facilities Managment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INCENTIVE SUPPORT SERVICES LIMITED Events

22 Feb 2017
Confirmation statement made on 2 February 2017 with updates
09 Jan 2017
Accounts for a dormant company made up to 31 March 2016
18 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

29 Dec 2015
Accounts for a dormant company made up to 31 March 2015
05 May 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 22 more events
02 Apr 2007
Accounting reference date extended from 31/01/07 to 31/03/07
13 Mar 2007
Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed

21 Apr 2006
Particulars of mortgage/charge
18 Apr 2006
Ad 06/01/06--------- £ si 97@1=97 £ ic 3/100
05 Jan 2006
Incorporation

INCENTIVE SUPPORT SERVICES LIMITED Charges

17 November 2009
Guarantee & debenture
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 April 2006
Debenture
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…