ISG TECHNOLOGIES LTD

Unit 1 Marble House Unit 1 Marble House, London, SE5 0DD, England
StatusDISSOLVED
Company No.03017409
CategoryPrivate Limited Company
Incorporated02 Feb 1995
Age29 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution04 Jul 2023
Years10 months, 28 days

SUMMARY

ISG TECHNOLOGIES LTD is an dissolved private limited company with number 03017409. It was incorporated 29 years, 3 months, 27 days ago, on 02 February 1995 and it was dissolved 10 months, 28 days ago, on 04 July 2023. The company address is Unit 1 Marble House Unit 1 Marble House, London, SE5 0DD, England.



People

WAN, Athena

Secretary

ACTIVE

Assigned on 21 Aug 2012

Current time on role 11 years, 9 months, 11 days

BURGESS, Simon Jason

Director

Company Director

ACTIVE

Assigned on 16 Jun 2003

Current time on role 20 years, 11 months, 15 days

RAGAN, Tony James

Director

Media Professional

ACTIVE

Assigned on 01 Mar 2012

Current time on role 12 years, 3 months

BURGESS, Kenneth Thomas

Secretary

Marketing Director

RESIGNED

Assigned on 16 Jun 1996

Resigned on 21 Aug 2012

Time on role 16 years, 2 months, 5 days

MALLINSON, Penelope Julia

Secretary

RESIGNED

Assigned on 02 Feb 1995

Resigned on 16 Jun 1996

Time on role 1 year, 4 months, 14 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Feb 1995

Resigned on 02 Feb 1995

Time on role

BURGESS, Kenneth Thomas

Director

Marketing Director

RESIGNED

Assigned on 02 Feb 1995

Resigned on 21 Aug 2012

Time on role 17 years, 6 months, 19 days

MACLEARY, Rebekah

Director

Advertising And Marketing Cons

RESIGNED

Assigned on 03 Apr 1995

Resigned on 16 Jun 1996

Time on role 1 year, 2 months, 13 days

MALLINSON, Penelope Julia

Director

Advertising & Marketing Consul

RESIGNED

Assigned on 03 Apr 1995

Resigned on 16 Jun 1996

Time on role 1 year, 2 months, 13 days

MATHIEU, Gilbert

Director

Entertainment Consultant

RESIGNED

Assigned on 03 Apr 1995

Resigned on 16 Jun 1996

Time on role 1 year, 2 months, 13 days

MCCABE, Michael Benedict

Director

Advertising And Marketing Cons

RESIGNED

Assigned on 03 Apr 1995

Resigned on 16 Jun 1996

Time on role 1 year, 2 months, 13 days

OGILVY-STUART, Margaret Ruth

Director

Company Director

RESIGNED

Assigned on 03 Apr 1995

Resigned on 03 Feb 2004

Time on role 8 years, 10 months

PERC, Dragomir

Director

Economist

RESIGNED

Assigned on 03 Apr 1995

Resigned on 16 Jun 1996

Time on role 1 year, 2 months, 13 days

RIPPON, Angela May

Director

Broadcaster/Journalist

RESIGNED

Assigned on 03 Apr 1995

Resigned on 16 Jun 2003

Time on role 8 years, 2 months, 13 days


Some Companies

BAGEL PLUG LIMITED

638 CHIGWELL ROAD,WOODFORD GREEN,IG8 8AF

Number:11773449
Status:ACTIVE
Category:Private Limited Company

BILLIE JO PIZZERIA LIMITED

35A COMMERCIAL STREET,BRANDON,DH7 8PL

Number:11339249
Status:ACTIVE
Category:Private Limited Company

BLAKEBOROUGH TRADITIONAL ROOFING LTD

27 SUNNYSIDE AVENUE,ROBERTTOWN,WF15 7NW

Number:11144786
Status:ACTIVE
Category:Private Limited Company

ILYS CONSULTING LTD

THE BRAMBLES,CLAPTON-IN-GORDANO,BS20 7RQ

Number:11668673
Status:ACTIVE
Category:Private Limited Company

KOSTWISE LIMITED

STEADSTONE HOUSE,KIRKCUDBRIGHTS,DG5 4QT

Number:SC048861
Status:ACTIVE
Category:Private Limited Company

MEDIPHARM CONSULTANTS LIMITED

8 KENTMERE DRIVE,DONCASTER,DN4 5FG

Number:06224836
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source