INTEGRATED SATELLITE APPLICATIONS TECHNOLOGIES LIMITED

Suite 15 The Enterprise Centre Suite 15 The Enterprise Centre, Farnham, GU10 5EH, Surrey
StatusDISSOLVED
Company No.07587638
CategoryPrivate Limited Company
Incorporated01 Apr 2011
Age13 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 14 days

SUMMARY

INTEGRATED SATELLITE APPLICATIONS TECHNOLOGIES LIMITED is an dissolved private limited company with number 07587638. It was incorporated 13 years, 1 month, 20 days ago, on 01 April 2011 and it was dissolved 2 years, 8 months, 14 days ago, on 07 September 2021. The company address is Suite 15 The Enterprise Centre Suite 15 The Enterprise Centre, Farnham, GU10 5EH, Surrey.



People

MALLETT, Malcolm Howard

Director

Businessman

ACTIVE

Assigned on 28 Sep 2018

Current time on role 5 years, 7 months, 23 days

YATES, John Francis

Director

Non-Excutive Director

ACTIVE

Assigned on 18 Aug 2015

Current time on role 8 years, 9 months, 3 days

SHERIDAN, Yvonne

Secretary

RESIGNED

Assigned on 15 Apr 2011

Resigned on 06 Mar 2018

Time on role 6 years, 10 months, 21 days

TOWNSEND, Ian David

Secretary

RESIGNED

Assigned on 22 Dec 2018

Resigned on 14 Jan 2019

Time on role 23 days

MACRAE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Apr 2011

Resigned on 15 Apr 2011

Time on role 14 days

BLACKLEY, Neil Ramsay

Director

Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 02 Jan 2019

Time on role 7 years, 9 months, 1 day

BRAIME, Martyn Lindsay

Director

Director

RESIGNED

Assigned on 24 Aug 2015

Resigned on 24 Oct 2015

Time on role 2 months

CAWOOD, Kevin Roger

Director

Non Executive Director

RESIGNED

Assigned on 25 Jan 2018

Resigned on 28 Sep 2018

Time on role 8 months, 3 days

CAWOOD, Kevin Roger

Director

Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 17 Jul 2016

Time on role 5 years, 3 months, 16 days

GOONESENA, Ravi

Director

Solicitor

RESIGNED

Assigned on 01 Apr 2011

Resigned on 01 Apr 2011

Time on role

HARPER, David James

Director

Director

RESIGNED

Assigned on 01 Apr 2011

Resigned on 25 Jan 2018

Time on role 6 years, 9 months, 24 days

POCOCK, John David William

Director

Company Director

RESIGNED

Assigned on 07 Sep 2011

Resigned on 17 Aug 2015

Time on role 3 years, 11 months, 10 days


Some Companies

ANDREW SMITH OIL AND GAS LTD

WEST WINDS,BRIDGEND,CF35 5DR

Number:09656475
Status:ACTIVE
Category:Private Limited Company

ARNOULD HILL LIMITED

17 DOLLIS AVENUE,LONDON,N3 1UD

Number:10920371
Status:ACTIVE
Category:Private Limited Company

BOULEVARD ROOFING LTD

26 LORNE GARDENS,LONDON,E11 2BZ

Number:11406810
Status:ACTIVE
Category:Private Limited Company

FULLY FURNISHED (UK) LIMITED

16 COPSE CLOSE,BLACKBURN,BB1 6NJ

Number:07216961
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KOSIVA LTD

25 BARRY AVENUE,BEXLEYHEATH,DA7 5LJ

Number:10766024
Status:ACTIVE
Category:Private Limited Company

KUNNATH LIMITED

6 CLARENDON STREET,HERNE BAY,CT6 8JX

Number:10740322
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