IGS LONDON CHAPTER LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW17 8AL
Company number 03092084
Status Active
Incorporation Date 16 August 1995
Company Type Private Limited Company
Address 28 ELMFIELD ROAD, LONDON, SW17 8AL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of Martin James Connell as a secretary on 27 February 2017; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of IGS LONDON CHAPTER LIMITED are www.igslondonchapter.co.uk, and www.igs-london-chapter.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 5.9 miles; to Barbican Rail Station is 5.9 miles; to Brondesbury Park Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Igs London Chapter Limited is a Private Limited Company. The company registration number is 03092084. Igs London Chapter Limited has been working since 16 August 1995. The present status of the company is Active. The registered address of Igs London Chapter Limited is 28 Elmfield Road London Sw17 8al. The company`s financial liabilities are £33.55k. It is £8.82k against last year. The cash in hand is £34.54k. It is £8.59k against last year. And the total assets are £34.54k, which is £8.59k against last year. JENNINGS, Robert Bevir Parnell is a Director of the company. REDMILL, John Rowland is a Director of the company. Secretary COLEMAN, John Charles has been resigned. Secretary CONNELL, Martin James has been resigned. Secretary GIBBS, Philip Keith Charles has been resigned. Secretary THOMPSON, Francis Jonathan Longstreth has been resigned. Secretary VAN MESDAG, Robert has been resigned. Nominee Secretary WHELAN, Jeff has been resigned. Director COLEMAN, John Charles has been resigned. Director FITZGERALD, Adrian James Andrew, Sir has been resigned. Nominee Director RUTLAND, Alan has been resigned. Director THOMPSON, Francis Jonathan Longstreth has been resigned. The company operates in "Other service activities n.e.c.".


igs london chapter Key Finiance

LIABILITIES £33.55k
+35%
CASH £34.54k
+33%
TOTAL ASSETS £34.54k
+33%
All Financial Figures

Current Directors

Director
JENNINGS, Robert Bevir Parnell
Appointed Date: 25 June 1998
77 years old

Director
REDMILL, John Rowland
Appointed Date: 25 June 1998
80 years old

Resigned Directors

Secretary
COLEMAN, John Charles
Resigned: 03 September 1999
Appointed Date: 25 June 1998

Secretary
CONNELL, Martin James
Resigned: 27 February 2017
Appointed Date: 28 February 2015

Secretary
GIBBS, Philip Keith Charles
Resigned: 02 October 2006
Appointed Date: 20 June 2000

Secretary
THOMPSON, Francis Jonathan Longstreth
Resigned: 25 June 1998
Appointed Date: 16 August 1995

Secretary
VAN MESDAG, Robert
Resigned: 31 August 2011
Appointed Date: 02 October 2006

Nominee Secretary
WHELAN, Jeff
Resigned: 16 August 1995
Appointed Date: 16 August 1995

Director
COLEMAN, John Charles
Resigned: 03 September 1999
Appointed Date: 25 June 1998
65 years old

Director
FITZGERALD, Adrian James Andrew, Sir
Resigned: 03 October 2000
Appointed Date: 16 August 1995
85 years old

Nominee Director
RUTLAND, Alan
Resigned: 16 August 1995
Appointed Date: 16 August 1995
69 years old

Director
THOMPSON, Francis Jonathan Longstreth
Resigned: 09 October 2002
Appointed Date: 16 August 1995
68 years old

Persons With Significant Control

Mr John Redmill
Notified on: 1 August 2016
80 years old
Nature of control: Has significant influence or control

IGS LONDON CHAPTER LIMITED Events

27 Feb 2017
Termination of appointment of Martin James Connell as a secretary on 27 February 2017
05 Sep 2016
Confirmation statement made on 16 August 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 August 2015
11 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2

07 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 48 more events
22 Sep 1997
Return made up to 16/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

05 Feb 1997
Return made up to 16/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

17 Aug 1995
Secretary resigned;new secretary appointed;new director appointed
17 Aug 1995
Director resigned;new director appointed
16 Aug 1995
Incorporation