INTEGRATED ACCOMMODATION SERVICES PLC

Challenge House International Drive Challenge House International Drive, Tewkesbury, GL20 8UQ, Gloucestershire, United Kingdom
StatusACTIVE
Company No.03824397
CategoryPrivate Limited Company
Incorporated12 Aug 1999
Age24 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

INTEGRATED ACCOMMODATION SERVICES PLC is an active private limited company with number 03824397. It was incorporated 24 years, 9 months, 2 days ago, on 12 August 1999. The company address is Challenge House International Drive Challenge House International Drive, Tewkesbury, GL20 8UQ, Gloucestershire, United Kingdom.



People

HOLLAND, Andrew Philip

Secretary

ACTIVE

Assigned on 01 Mar 2021

Current time on role 3 years, 2 months, 13 days

BIRLEY-SMITH, Gaynor

Director

Investment Director

ACTIVE

Assigned on 14 Dec 2009

Current time on role 14 years, 5 months

DEAN, Benjamin Christopher Jacob

Director

Director

ACTIVE

Assigned on 31 May 2012

Current time on role 11 years, 11 months, 14 days

HARDINGHAM, David Robert

Director

Commercial Manager

ACTIVE

Assigned on 19 May 2014

Current time on role 9 years, 11 months, 26 days

BEVAN, Daniel Peter

Secretary

RESIGNED

Assigned on 13 Mar 2020

Resigned on 01 Mar 2021

Time on role 11 months, 19 days

HERZBERG, Francis Robin

Secretary

RESIGNED

Assigned on 12 Aug 1999

Resigned on 17 Nov 2003

Time on role 4 years, 3 months, 5 days

MAJOR, Sandra Margaret

Secretary

RESIGNED

Assigned on 17 Nov 2003

Resigned on 13 Mar 2020

Time on role 16 years, 3 months, 26 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Aug 1999

Resigned on 12 Aug 1999

Time on role

BANKS, Andrew David

Director

Director

RESIGNED

Assigned on 05 Mar 2003

Resigned on 31 Jul 2008

Time on role 5 years, 4 months, 26 days

BROWN, Stephen Richard

Director

Director

RESIGNED

Assigned on 04 Apr 2000

Resigned on 04 Nov 2005

Time on role 5 years, 7 months

COTTAM, Paul Andrew

Director

Engineering Director

RESIGNED

Assigned on 31 Jul 2008

Resigned on 14 Dec 2009

Time on role 1 year, 4 months, 14 days

ELLIOTT, Christopher

Director

Director

RESIGNED

Assigned on 04 Nov 2005

Resigned on 31 May 2019

Time on role 13 years, 6 months, 27 days

GIRLING, Christopher Francis

Director

Finance Director

RESIGNED

Assigned on 27 Feb 2004

Resigned on 05 Oct 2004

Time on role 7 months, 7 days

GIRLING, Christopher Francis

Director

Finance Director

RESIGNED

Assigned on 16 May 2001

Resigned on 30 Jun 2003

Time on role 2 years, 1 month, 14 days

HARROWER, James Arthur

Director

Director

RESIGNED

Assigned on 12 Aug 1999

Resigned on 05 Mar 2003

Time on role 3 years, 6 months, 24 days

HERZBERG, Francis Robin

Director

Chartered Accountant

RESIGNED

Assigned on 05 Oct 2004

Resigned on 02 Apr 2014

Time on role 9 years, 5 months, 28 days

JONES, Stuart Nigel

Director

Director

RESIGNED

Assigned on 30 Jun 2003

Resigned on 27 Feb 2004

Time on role 7 months, 27 days

KUMAR, Balasingham Ravi

Director

Investment Director

RESIGNED

Assigned on 14 Dec 2009

Resigned on 20 May 2014

Time on role 4 years, 5 months, 6 days

MCEWAN, Euan

Director

Chartered Accountant

RESIGNED

Assigned on 16 Nov 1999

Resigned on 16 May 2001

Time on role 1 year, 6 months

MCLAUGHLIN, Daniel

Director

Director

RESIGNED

Assigned on 01 Dec 1999

Resigned on 29 Jun 2007

Time on role 7 years, 6 months, 28 days

OSBORNE, Robert Charles

Director

Md-Pfu

RESIGNED

Assigned on 12 Aug 1999

Resigned on 16 Nov 1999

Time on role 3 months, 4 days

PATTEN, Simon John

Director

Director Bt Defence & Security

RESIGNED

Assigned on 24 Feb 2012

Resigned on 06 May 2014

Time on role 2 years, 2 months, 11 days

QUARTERMAINE, Mark Richard

Director

Managing Director, Public Sector

RESIGNED

Assigned on 01 Jul 2008

Resigned on 23 Sep 2009

Time on role 1 year, 2 months, 22 days

ROBINSON, Roger William

Director

Civil Engineer

RESIGNED

Assigned on 16 May 2001

Resigned on 30 Jun 2009

Time on role 8 years, 1 month, 14 days

SHARPLES, Bernard John

Director

Chartered Engineer

RESIGNED

Assigned on 04 Apr 2000

Resigned on 16 May 2001

Time on role 1 year, 1 month, 12 days

SIDE, Jonathan Richard

Director

Client Partner

RESIGNED

Assigned on 30 Oct 2009

Resigned on 06 May 2014

Time on role 4 years, 6 months, 7 days

SMART, Timothy

Director

General Manager

RESIGNED

Assigned on 29 Jun 2007

Resigned on 01 Jul 2008

Time on role 1 year, 2 days

STOKOE, John Douglas

Director

Director, Defence & Security

RESIGNED

Assigned on 01 Jul 2008

Resigned on 24 Feb 2012

Time on role 3 years, 7 months, 23 days

TURNER, Richard Charles

Director

Commercial Director Cpf

RESIGNED

Assigned on 20 May 2005

Resigned on 19 Feb 2007

Time on role 1 year, 8 months, 30 days

WEBBER, Matthew James

Director

Director

RESIGNED

Assigned on 19 May 2014

Resigned on 06 Oct 2016

Time on role 2 years, 4 months, 18 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Aug 1999

Resigned on 12 Aug 1999

Time on role


Some Companies

FUSSYLOGIC LIMITED

BRIAR COTTAGE WREXHAM ROAD,MALPAS,SY14 8BD

Number:08198285
Status:ACTIVE
Category:Private Limited Company

IVESSEL LIMITED

1 CONWAY CLOSE,RAINHAM,RM13 7DS

Number:09092530
Status:ACTIVE
Category:Private Limited Company

MCMULLEN GROUP LIMITED

DAINS LLP VENTURE POINT,RUGELEY,WS15 1UZ

Number:10420746
Status:ACTIVE
Category:Private Limited Company

QUICKSILVER RECORDING COMPANY LIMITED

4 PANCRAS SQUARE,LONDON,N1C 4AG

Number:02281402
Status:ACTIVE
Category:Private Limited Company

SALARY BRIDGE UK LIMITED

38 DRUMMOND DRIVE,STANMORE,HA7 3PD

Number:10174384
Status:ACTIVE
Category:Private Limited Company

TEMPORARY WORKS FORUM LIMITED

INSTITUTION OF CIVIL ENGINEERS,LONDON,SW1P 3AA

Number:07525376
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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