ISP (GREAT BRITAIN) CO LTD

ISP (GREAT BRITAIN) CO LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameISP (GREAT BRITAIN) CO LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00779238
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ISP (GREAT BRITAIN) CO LTD?

    Previous Company Names
    Company NameFromUntil
    GAF (GREAT BRITAIN) CO. LIMITED Dec 30, 1981Dec 30, 1981
    VEGA-REPRO LIMITEDOct 30, 1963Oct 30, 1963

    What are the latest accounts for ISP (GREAT BRITAIN) CO LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for ISP (GREAT BRITAIN) CO LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for ISP (GREAT BRITAIN) CO LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Oct 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 139,529
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital on Jun 18, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from Waterfield Tadworth Surrey KT20 5HQ on Dec 23, 2013

    1 pagesAD01

    Annual return made up to Oct 04, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Ian Robert Woods as a director on Aug 30, 2013

    1 pagesTM01

    Full accounts made up to Sep 30, 2012

    19 pagesAA

    Statement of capital following an allotment of shares on Feb 15, 2013

    • Capital: GBP 539,529
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Annual return made up to Oct 04, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Frank Jacob Adriaan Jumelet as a director on Sep 30, 2012

    2 pagesAP01

    Termination of appointment of Christopher Michael Higgs as a director on Sep 30, 2012

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Sep 30, 2011

    19 pagesAA

    Termination of appointment of Kenneth Mchugh as a director on Mar 31, 2012

    1 pagesTM01

    Annual return made up to Oct 04, 2011 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Who are the officers of ISP (GREAT BRITAIN) CO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLTON, Julie
    Campion Place
    Etherley Dene
    DL14 0TS Bishop Auckland
    14
    County Durham
    Secretary
    Campion Place
    Etherley Dene
    DL14 0TS Bishop Auckland
    14
    County Durham
    British136999180001
    JUMELET, Frank Jacob Adriaan
    2991 Xt
    Barendrecht
    Pesetastraat 5
    Netherlands
    Director
    2991 Xt
    Barendrecht
    Pesetastraat 5
    Netherlands
    NetherlandsDutchDirector173653110001
    ARNELL, Michael Edward
    Penrhyn House Station Road
    LL26 0EP Llanrwst
    Gwynedd
    Secretary
    Penrhyn House Station Road
    LL26 0EP Llanrwst
    Gwynedd
    BritishAccountant45638280001
    BYTH, Peter
    1 Hepburn Way
    Lawthorn
    KA11 2EE Irvine
    Ayrshire
    Secretary
    1 Hepburn Way
    Lawthorn
    KA11 2EE Irvine
    Ayrshire
    British74716010001
    FERRIER, Carolyn Jane
    Gorwel
    Spy Lane, Loxwood
    RH14 0SQ Billingshurst
    West Sussex
    Secretary
    Gorwel
    Spy Lane, Loxwood
    RH14 0SQ Billingshurst
    West Sussex
    British66533880001
    VAN OS, Dirk Jacobs
    2 Moulton Close
    WA16 8BJ Knutsford
    Cheshire
    Secretary
    2 Moulton Close
    WA16 8BJ Knutsford
    Cheshire
    British38965410002
    WRAGG, Norton
    10 Manor Crescent
    SK10 2EN Macclesfield
    Cheshire
    Secretary
    10 Manor Crescent
    SK10 2EN Macclesfield
    Cheshire
    British21701140001
    COPE, Roger J
    Copse End Birch Way
    Storrington
    RH20 3PE Pulborough
    West Sussex
    Director
    Copse End Birch Way
    Storrington
    RH20 3PE Pulborough
    West Sussex
    BritishManager21701170001
    DIAMOND, Andrew
    552 Pines Lake Drive
    07470 Wayne
    New Jersey
    New Jersey,Usa
    Director
    552 Pines Lake Drive
    07470 Wayne
    New Jersey
    New Jersey,Usa
    AmericanVice President And Assistant T65853050001
    GAYWOOD, Geoffrey Antony
    Foefrenweg 5a
    CH 8134 Adliswil
    Switzerland
    Director
    Foefrenweg 5a
    CH 8134 Adliswil
    Switzerland
    BritishEuropean General Manager78319370001
    GUCCIONE, Salvatore John
    6 Ramkay Drive
    Fairfield
    FOREIGN New Jersey
    Nj 07004
    Usa
    Director
    6 Ramkay Drive
    Fairfield
    FOREIGN New Jersey
    Nj 07004
    Usa
    AmericanSenior Vice President & Cfo105498840001
    HIGGS, Christopher Michael
    Holtspur Cottage 8 Penington Road
    HP9 1ET Beaconsfield
    Buckinghamshire
    Director
    Holtspur Cottage 8 Penington Road
    HP9 1ET Beaconsfield
    Buckinghamshire
    EnglandBritishChartered Accountant41542250001
    JONES, Alan
    5 Gadd Close
    Keephatch Park
    RG40 5PQ Wokingham
    Berkshire
    Director
    5 Gadd Close
    Keephatch Park
    RG40 5PQ Wokingham
    Berkshire
    IrishManaging Director73959550001
    KRAUSE, Egbert R
    5 Hunting Close
    KT10 8PB Esher
    Surrey
    Director
    5 Hunting Close
    KT10 8PB Esher
    Surrey
    GermanEuropean General Manager21701180001
    MCHUGH, Kenneth
    7 Brookhollow Road
    FOREIGN Oakland
    New Jersey 07436
    Usa
    Director
    7 Brookhollow Road
    FOREIGN Oakland
    New Jersey 07436
    Usa
    UsaAmericanDirector94510810001
    MURPHY, Neal Edward
    1004 Rock Creek Road
    West Chester
    Pennsylvania, Usa, 19380
    Usa
    Director
    1004 Rock Creek Road
    West Chester
    Pennsylvania, Usa, 19380
    Usa
    AmericanDirector94328830001
    RUSHATZ, Jonnie Wayne
    5 Fleming Court
    FOREIGN Long Valley
    New Jersey, Usa, 07853
    Usa
    Director
    5 Fleming Court
    FOREIGN Long Valley
    New Jersey, Usa, 07853
    Usa
    AmericanDirector94328860001
    SMITH, Raymond W
    17 Brush Hill Road
    Kinnelon
    New Jersey 07405
    Usa
    Director
    17 Brush Hill Road
    Kinnelon
    New Jersey 07405
    Usa
    AmericanExecutive35612160001
    STRANO, Michael Anthony
    395 Mayer Court
    CHANNEL Ridgefield
    Ne Jersey
    Usa
    Director
    395 Mayer Court
    CHANNEL Ridgefield
    Ne Jersey
    Usa
    AmericanFinance Executive37362010001
    WATLING, Ian
    5 South Hill
    GU7 1JT Godalming
    Surrey
    Director
    5 South Hill
    GU7 1JT Godalming
    Surrey
    BritishGeneral Manager47667420001
    WOODS, Ian Robert
    4 Rowan Close
    Three Bridges
    RH10 1JN Crawley
    West Sussex
    Director
    4 Rowan Close
    Three Bridges
    RH10 1JN Crawley
    West Sussex
    United KingdomBritishInformation Technology Directo74156450001
    YANOFSKY, Alvin Morris
    5 Doctor Frank Road
    10977 Spring Valley
    New York
    Director
    5 Doctor Frank Road
    10977 Spring Valley
    New York
    AmericanAttorney65852730001

    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