ISP (GREAT BRITAIN) CO LTD
Overview
Company Name | ISP (GREAT BRITAIN) CO LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00779238 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ISP (GREAT BRITAIN) CO LTD?
- Manufacture of other chemical products n.e.c. (20590) / Manufacturing
Where is ISP (GREAT BRITAIN) CO LTD located?
Registered Office Address | Unit 4b Whinbank Park Whinbank Road Aycliffe Business Park DL5 6AY Newton Aycliffe County Durham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ISP (GREAT BRITAIN) CO LTD?
Company Name | From | Until |
---|---|---|
GAF (GREAT BRITAIN) CO. LIMITED | Dec 30, 1981 | Dec 30, 1981 |
VEGA-REPRO LIMITED | Oct 30, 1963 | Oct 30, 1963 |
What are the latest accounts for ISP (GREAT BRITAIN) CO LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2012 |
What is the status of the latest annual return for ISP (GREAT BRITAIN) CO LTD?
Annual Return |
|
---|
What are the latest filings for ISP (GREAT BRITAIN) CO LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Annual return made up to Oct 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Statement of capital on Jun 18, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Waterfield Tadworth Surrey KT20 5HQ on Dec 23, 2013 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Oct 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Ian Robert Woods as a director on Aug 30, 2013 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Sep 30, 2012 | 19 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Feb 15, 2013
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mr Frank Jacob Adriaan Jumelet as a director on Sep 30, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Michael Higgs as a director on Sep 30, 2012 | 1 pages | TM01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Full accounts made up to Sep 30, 2011 | 19 pages | AA | ||||||||||||||
Termination of appointment of Kenneth Mchugh as a director on Mar 31, 2012 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 04, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||||||
Who are the officers of ISP (GREAT BRITAIN) CO LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHARLTON, Julie | Secretary | Campion Place Etherley Dene DL14 0TS Bishop Auckland 14 County Durham | British | 136999180001 | ||||||
JUMELET, Frank Jacob Adriaan | Director | 2991 Xt Barendrecht Pesetastraat 5 Netherlands | Netherlands | Dutch | Director | 173653110001 | ||||
ARNELL, Michael Edward | Secretary | Penrhyn House Station Road LL26 0EP Llanrwst Gwynedd | British | Accountant | 45638280001 | |||||
BYTH, Peter | Secretary | 1 Hepburn Way Lawthorn KA11 2EE Irvine Ayrshire | British | 74716010001 | ||||||
FERRIER, Carolyn Jane | Secretary | Gorwel Spy Lane, Loxwood RH14 0SQ Billingshurst West Sussex | British | 66533880001 | ||||||
VAN OS, Dirk Jacobs | Secretary | 2 Moulton Close WA16 8BJ Knutsford Cheshire | British | 38965410002 | ||||||
WRAGG, Norton | Secretary | 10 Manor Crescent SK10 2EN Macclesfield Cheshire | British | 21701140001 | ||||||
COPE, Roger J | Director | Copse End Birch Way Storrington RH20 3PE Pulborough West Sussex | British | Manager | 21701170001 | |||||
DIAMOND, Andrew | Director | 552 Pines Lake Drive 07470 Wayne New Jersey New Jersey,Usa | American | Vice President And Assistant T | 65853050001 | |||||
GAYWOOD, Geoffrey Antony | Director | Foefrenweg 5a CH 8134 Adliswil Switzerland | British | European General Manager | 78319370001 | |||||
GUCCIONE, Salvatore John | Director | 6 Ramkay Drive Fairfield FOREIGN New Jersey Nj 07004 Usa | American | Senior Vice President & Cfo | 105498840001 | |||||
HIGGS, Christopher Michael | Director | Holtspur Cottage 8 Penington Road HP9 1ET Beaconsfield Buckinghamshire | England | British | Chartered Accountant | 41542250001 | ||||
JONES, Alan | Director | 5 Gadd Close Keephatch Park RG40 5PQ Wokingham Berkshire | Irish | Managing Director | 73959550001 | |||||
KRAUSE, Egbert R | Director | 5 Hunting Close KT10 8PB Esher Surrey | German | European General Manager | 21701180001 | |||||
MCHUGH, Kenneth | Director | 7 Brookhollow Road FOREIGN Oakland New Jersey 07436 Usa | Usa | American | Director | 94510810001 | ||||
MURPHY, Neal Edward | Director | 1004 Rock Creek Road West Chester Pennsylvania, Usa, 19380 Usa | American | Director | 94328830001 | |||||
RUSHATZ, Jonnie Wayne | Director | 5 Fleming Court FOREIGN Long Valley New Jersey, Usa, 07853 Usa | American | Director | 94328860001 | |||||
SMITH, Raymond W | Director | 17 Brush Hill Road Kinnelon New Jersey 07405 Usa | American | Executive | 35612160001 | |||||
STRANO, Michael Anthony | Director | 395 Mayer Court CHANNEL Ridgefield Ne Jersey Usa | American | Finance Executive | 37362010001 | |||||
WATLING, Ian | Director | 5 South Hill GU7 1JT Godalming Surrey | British | General Manager | 47667420001 | |||||
WOODS, Ian Robert | Director | 4 Rowan Close Three Bridges RH10 1JN Crawley West Sussex | United Kingdom | British | Information Technology Directo | 74156450001 | ||||
YANOFSKY, Alvin Morris | Director | 5 Doctor Frank Road 10977 Spring Valley New York | American | Attorney | 65852730001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0