IDIS GROUP HOLDINGS LIMITED - BURTON-ON-TRENT
Company Profile | Company Filings |
Overview
IDIS GROUP HOLDINGS LIMITED is a Private Limited Company from BURTON-ON-TRENT ENGLAND and has the status: Active.
IDIS GROUP HOLDINGS LIMITED was incorporated 19 years ago on 11/03/2005 and has the registered number: 05390347. The accounts status is DORMANT and accounts are next due on 31/03/2024.
IDIS GROUP HOLDINGS LIMITED was incorporated 19 years ago on 11/03/2005 and has the registered number: 05390347. The accounts status is DORMANT and accounts are next due on 31/03/2024.
IDIS GROUP HOLDINGS LIMITED - BURTON-ON-TRENT
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
PITCAIRN HOUSE CROWN SQUARE
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 2WW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EVER 2553 LIMITED (until 15/08/2005)
EVER 2553 LIMITED (until 15/08/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/08/2023 | 17/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD JOHN PALING | Apr 1970 | British | Director | 2021-08-24 | CURRENT |
PETER LUTZ GEORGE | Mar 1961 | British | Director | 2015-04-29 UNTIL 2016-11-11 | RESIGNED |
MR JAMES HADDLETON | Secretary | 2015-04-29 UNTIL 2017-03-02 | RESIGNED | ||
NATALIE JANE DOUGLAS | Aug 1966 | British | Secretary | 2005-08-25 UNTIL 2005-09-02 | RESIGNED |
MR GARY JAMES MCCUTCHEON | Nov 1959 | British | Secretary | 2007-07-02 UNTIL 2010-02-28 | RESIGNED |
AMANDA MILLER | Secretary | 2017-07-13 UNTIL 2023-01-16 | RESIGNED | ||
MR MARTIN JAMES ABELL | Secretary | 2017-03-02 UNTIL 2017-07-13 | RESIGNED | ||
SIMON MARK ESTCOURT | Jul 1969 | British | Director | 2013-03-18 UNTIL 2015-04-29 | RESIGNED |
DR JOSEPH THOMIS | Apr 1946 | British | Director | 2013-08-12 UNTIL 2015-04-29 | RESIGNED |
MR GARY JAMES MCCUTCHEON | Nov 1959 | British | Director | 2007-07-02 UNTIL 2010-03-15 | RESIGNED |
NICHOLAS PATRICK KEHER | Dec 1982 | British | Director | 2019-03-19 UNTIL 2021-08-24 | RESIGNED |
MR PETER GISSEL | Dec 1963 | Danish | Director | 2013-03-18 UNTIL 2015-04-29 | RESIGNED |
RICHARD JAMES ELLIOTT HOLMES | Apr 1975 | British | Director | 2012-01-26 UNTIL 2015-04-29 | RESIGNED |
WILLIAM ROBERT DOE | Aug 1962 | British | Secretary | 2005-09-02 UNTIL 2007-07-02 | RESIGNED |
MR JOHN KEITH FISHER | Oct 1972 | British | Director | 2005-09-02 UNTIL 2009-10-26 | RESIGNED |
SEAN MICHAEL DINNEN | Mar 1966 | British | Director | 2010-03-01 UNTIL 2015-04-29 | RESIGNED |
SOIMITRA TONY DUTTA | Apr 1963 | British | Director | 2010-02-15 UNTIL 2015-04-29 | RESIGNED |
NATALIE JANE DOUGLAS | Aug 1966 | British | Director | 2005-08-25 UNTIL 2013-03-18 | RESIGNED |
WILLIAM ROBERT DOE | Aug 1962 | British | Director | 2005-09-02 UNTIL 2007-07-02 | RESIGNED |
MR SHAUN EDWARD CHILTON | Nov 1967 | British | Director | 2015-04-29 UNTIL 2022-10-14 | RESIGNED |
MR NICHOLAS TERENCE BUTCHER | Feb 1947 | British | Director | 2005-08-25 UNTIL 2009-04-13 | RESIGNED |
SUSAN ELIZABETH BARROWCLIFFE | Dec 1958 | British | Director | 2013-06-01 UNTIL 2015-04-29 | RESIGNED |
MR MARTIN JAMES ABELL | May 1974 | British | Director | 2015-12-01 UNTIL 2019-03-19 | RESIGNED |
EVERSECRETARY LIMITED | Corporate Secretary | 2005-03-11 UNTIL 2005-08-25 | RESIGNED | ||
EVERSECRETARY LIMITED | Corporate Secretary | 2010-03-01 UNTIL 2015-04-29 | RESIGNED | ||
EVERDIRECTOR LIMITED | Corporate Director | 2005-03-11 UNTIL 2005-08-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Clinigen Holdings Limited | 2017-06-28 | Burton-On-Trent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Clinigen Group Plc | 2016-04-06 - 2017-06-28 | Burton-On-Trent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |