ISG SOUTH LIMITED - LONDON
Company Profile | Company Filings |
Overview
ISG SOUTH LIMITED is a Private Limited Company from LONDON and has the status: Active.
ISG SOUTH LIMITED was incorporated 13 years ago on 07/06/2010 and has the registered number: 07276092. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
ISG SOUTH LIMITED was incorporated 13 years ago on 07/06/2010 and has the registered number: 07276092. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
ISG SOUTH LIMITED - LONDON
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ALDGATE HOUSE
LONDON
EC3N 1AG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/06/2023 | 21/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN ELLIS JAMES | Apr 1962 | British | Director | 2021-12-01 | CURRENT |
MR NICHOLAS JAMES HEARD | Secretary | 2017-04-20 | CURRENT | ||
MR SCOTT BOLTON | Jul 1974 | British | Director | 2023-07-12 | CURRENT |
MRS ZOE PRICE | May 1975 | British | Director | 2021-02-10 | CURRENT |
MR SAMUEL DAVID LAWTHER | Aug 1957 | British | Director | 2010-06-07 UNTIL 2016-04-29 | RESIGNED |
MR JOSEPH PATRICK MARTIN WEBB | Sep 1967 | British | Director | 2010-07-01 UNTIL 2013-09-17 | RESIGNED |
MR JARED STEPHEN PHILIP CRANNEY | Secretary | 2010-06-07 UNTIL 2017-03-31 | RESIGNED | ||
MR MARK STOCKTON | Secretary | 2017-03-31 UNTIL 2017-04-20 | RESIGNED | ||
MR JOHN CHARL HOWIE | Jan 1958 | British | Director | 2014-06-02 UNTIL 2015-02-27 | RESIGNED |
MR CRAIG NICHOLAS TATTON | Dec 1964 | British | Director | 2010-07-01 UNTIL 2013-05-15 | RESIGNED |
MR MARK STOCKTON | Mar 1964 | British | Director | 2016-07-15 UNTIL 2021-02-01 | RESIGNED |
MR PAUL STEPHEN-MARTIN | Nov 1974 | British | Director | 2015-11-01 UNTIL 2019-08-08 | RESIGNED |
MR JOHN MICHAEL NESS | Sep 1957 | British | Director | 2010-07-01 UNTIL 2013-09-17 | RESIGNED |
MR DAVID JAMES MULHOLLAND | Apr 1969 | British | Director | 2010-11-01 UNTIL 2015-08-21 | RESIGNED |
MR STEVEN JAMES MCGEE | Oct 1972 | Irish | Director | 2021-02-10 UNTIL 2022-04-30 | RESIGNED |
MR ALAN WILLIAM MCCARTHY-WYPER | Jan 1966 | British | Director | 2013-09-17 UNTIL 2014-09-30 | RESIGNED |
MR JUSTIN JAMES LOWE | Mar 1970 | British | Director | 2014-06-02 UNTIL 2021-02-10 | RESIGNED |
MISS JESSICA LION | Oct 1977 | British | Director | 2021-02-10 UNTIL 2023-06-30 | RESIGNED |
MR ANTHONY JAMES BROWN | Nov 1964 | British | Director | 2014-06-02 UNTIL 2014-10-28 | RESIGNED |
MR WILLIAM EDWARD KINGWILL | Jun 1961 | British | Director | 2015-11-01 UNTIL 2016-07-15 | RESIGNED |
MR JONATHAN CHARLES BENNETT HOULTON | Aug 1961 | British | Director | 2010-06-07 UNTIL 2016-03-01 | RESIGNED |
MR MICHAEL CHARLES HOWES | Oct 1959 | British | Director | 2014-06-02 UNTIL 2016-08-05 | RESIGNED |
MARK GOLDSWORTHY | Jan 1979 | British | Director | 2015-09-28 UNTIL 2016-10-31 | RESIGNED |
MR ANDREW MARK FINN | Jun 1967 | British | Director | 2010-07-01 UNTIL 2015-07-17 | RESIGNED |
MR ANDREW NEIL ELLIS | Sep 1964 | British | Director | 2010-11-01 UNTIL 2016-07-15 | RESIGNED |
MR LIAM CHRISTOPHER JUDE DUFFY | Oct 1959 | British | Director | 2014-06-16 UNTIL 2016-07-22 | RESIGNED |
MR STUART ROBERT DEVERILL | Jan 1968 | British | Director | 2010-07-01 UNTIL 2016-07-15 | RESIGNED |
MRS HELEN GAYE COWING | Jun 1966 | British | Director | 2016-03-01 UNTIL 2016-08-31 | RESIGNED |
MR PAUL MARTIN COSSELL | May 1965 | British | Director | 2016-07-15 UNTIL 2021-02-10 | RESIGNED |
MR PHILIP MARTIN HARMAN BROWN | Jul 1970 | British | Director | 2015-10-01 UNTIL 2017-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Isg Construction Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |