INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED

Aldgate House Aldgate House, London, EC3N 1AG
StatusACTIVE
Company No.04446413
CategoryPrivate Limited Company
Incorporated23 May 2002
Age21 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED is an active private limited company with number 04446413. It was incorporated 21 years, 11 months, 26 days ago, on 23 May 2002. The company address is Aldgate House Aldgate House, London, EC3N 1AG.



People

PRICE, Zoe

Director

Director

ACTIVE

Assigned on 16 Feb 2024

Current time on role 3 months, 2 days

SMITH, Thomas George

Director

Director

ACTIVE

Assigned on 16 Feb 2024

Current time on role 3 months, 2 days

CRANNEY, Jared Stephen Philip

Secretary

RESIGNED

Assigned on 18 May 2007

Resigned on 31 Mar 2017

Time on role 9 years, 10 months, 13 days

HEARD, Nicholas James

Secretary

RESIGNED

Assigned on 20 Apr 2017

Resigned on 29 Feb 2024

Time on role 6 years, 10 months, 9 days

STOCKTON, Mark

Secretary

RESIGNED

Assigned on 31 Mar 2017

Resigned on 20 Apr 2017

Time on role 20 days

ISG INTERIOREXTERIOR PLC

Corporate-secretary

RESIGNED

Assigned on 23 May 2002

Resigned on 18 May 2007

Time on role 4 years, 11 months, 26 days

RM REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 May 2002

Resigned on 23 May 2002

Time on role

ALDRIDGE, Gregory Vaughan

Director

Director

RESIGNED

Assigned on 01 Jul 2010

Resigned on 27 Apr 2016

Time on role 5 years, 9 months, 26 days

BLOWERS, Matthew Charles James

Director

Director

RESIGNED

Assigned on 01 Dec 2021

Resigned on 15 Feb 2024

Time on role 2 years, 2 months, 14 days

BOCK, Christopher Nigel

Director

Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 13 Mar 2015

Time on role 5 years, 8 months, 12 days

BODNAR-HORVATH, Robert Edmund Paul

Director

Director

RESIGNED

Assigned on 23 May 2002

Resigned on 30 Apr 2004

Time on role 1 year, 11 months, 7 days

BOOTH, Karen Jane

Director

Director

RESIGNED

Assigned on 01 Feb 2021

Resigned on 22 Feb 2024

Time on role 3 years, 21 days

CLARKE, Bernard Francis

Director

Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 30 Jun 2010

Time on role 11 months, 29 days

COSSELL, Paul Martin

Director

Commercial Director

RESIGNED

Assigned on 06 May 2016

Resigned on 01 Dec 2021

Time on role 5 years, 6 months, 26 days

COSSELL, Paul Martin

Director

Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 30 Jun 2010

Time on role 11 months, 29 days

COWING, Helen Gaye

Director

Director

RESIGNED

Assigned on 01 Mar 2016

Resigned on 31 Aug 2016

Time on role 5 months, 30 days

CRANNEY, Jared Stephen Philip

Director

RESIGNED

Assigned on 30 Apr 2004

Resigned on 17 May 2007

Time on role 3 years, 17 days

FORREST, Colin Ian

Director

Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 31 Jan 2012

Time on role 2 years, 7 months

HILL, Darren Richard Leslie

Director

Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 30 Jun 2017

Time on role 7 years, 11 months, 29 days

HOULTON, Jonathan Charles Bennett

Director

Company Director

RESIGNED

Assigned on 17 May 2007

Resigned on 01 Mar 2016

Time on role 8 years, 9 months, 15 days

LAWTHER, Samuel David

Director

Director

RESIGNED

Assigned on 23 May 2002

Resigned on 29 Apr 2016

Time on role 13 years, 11 months, 6 days

MCCANN, Paul

Director

Director

RESIGNED

Assigned on 01 Dec 2009

Resigned on 30 Jun 2010

Time on role 6 months, 29 days

PRETTYMAN, Michael David

Director

Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 30 Jun 2010

Time on role 11 months, 29 days

STOCKTON, Mark

Director

Accountant

RESIGNED

Assigned on 31 Jul 2016

Resigned on 01 Feb 2021

Time on role 4 years, 6 months, 1 day

TATTON, Craig Nicholas

Director

Managing Director

RESIGNED

Assigned on 01 Jul 2009

Resigned on 15 May 2013

Time on role 3 years, 10 months, 14 days

RM NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 May 2002

Resigned on 23 May 2002

Time on role


Some Companies

HUBRIS PUBLISHING LIMITED

1A BRICK STREET,LIVERPOOL,L1 0BL

Number:06245046
Status:ACTIVE
Category:Private Limited Company

ITC PUBLICATIONS LIMITED

94 OLD LANE, BIRKENSHAW,YORKSHIRE,BD11 2JX

Number:04619344
Status:ACTIVE
Category:Private Limited Company

KINKI LTD

14 LOWER RICHMOND ROAD,LONDON,SW15 1JP

Number:05911938
Status:ACTIVE
Category:Private Limited Company

PIA FINANCIAL GROUP LIMITED

9 VERMONT PLACE,MILTON KEYNES,MK15 8JA

Number:09592938
Status:ACTIVE
Category:Private Limited Company

RUSSELLS HUB LTD

176 GLADSTONE AVENUE,LONDON,N22 6LG

Number:11360284
Status:ACTIVE
Category:Private Limited Company

STEVEN FASHION UK LTD

6 PROSPECT WAY,DAVENTRY,NN11 8PL

Number:11123345
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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