IGS LONDON CHAPTER LIMITED

Address:
28 Elmfield Road, London, SW17 8AL

IGS LONDON CHAPTER LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03092084. The registration start date is August 16, 1995. The current status is Active.

Company Overview

Company Number 03092084
Company Name IGS LONDON CHAPTER LIMITED
Registered Address 28 Elmfield Road
London
SW17 8AL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-08-16
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2018
Accounts Last Update 31/08/2016
Returns Due Date 13/09/2016
Returns Last Update 16/08/2015
Confirmation Statement Due Date 30/08/2019
Confirmation Statement Last Update 16/08/2017
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address 28 ELMFIELD ROAD
Post Town LONDON
Post Code SW17 8AL

Companies with the same location

Entity Name Office Address
ROBERT JENNINGS LTD 28 Elmfield Road, London, SW17 8AL, England

Companies with the same post code

Entity Name Office Address
HS LEGAL SERVICES LTD 46 Elmfield Road, London, SW17 8AL, England
PEGASUS LABS LIMITED 52 Elmfield Road, London, SW17 8AL, United Kingdom
BLUE K2 LIMITED 40 Elmfield Road, Balham, London, SW17 8AL, United Kingdom
LILLYPILLY LIMITED 36 Elmfield Road, London, SW17 8AL, England
108 EDITIONS LTD 16 Elmfield Road, London, SW17 8AL
SCHOOLREADY LTD 16 Elmfield Road, London, SW17 8AL
THE LIFE READY GROUP LIMITED 16 Elmfield Road, London, SW17 8AL
RAM PADHIAR LIMITED 38 Elmfield Road, London, SW17 8AL
INCHBALD LIMITED 54 Elmfield Road, London, SW17 8AL

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CONNELL, Martin James Secretary (Active) 27 Pendrell Road, London, England, SE4 2PB /
28 February 2015
/
JENNINGS, Robert Bevir Parnell Director (Active) 28 Elmfield Road, London, SW17 8AL December 1948 /
25 June 1998
British /
England
Employee Benefit Consultant
REDMILL, John Rowland Director (Active) 24 Royal Canal Bank, Dublin 7, Ireland August 1945 /
25 June 1998
British /
Ireland
Architect
COLEMAN, John Charles Secretary (Resigned) Knole, Sevenoaks, Kent, TN15 0RP /
25 June 1998
/
GIBBS, Philip Keith Charles Secretary (Resigned) 35 South Eaton Place, London, SW10 9EL /
20 June 2000
/
THOMPSON, Francis Jonathan Longstreth Secretary (Resigned) 26 Tasso Road, London, W6 8LZ /
16 August 1995
/
VAN MESDAG, Robert Secretary (Resigned) 6 Rigault Road, London, SW6 4JL /
2 October 2006
/
COLEMAN, John Charles Director (Resigned) Knole, Sevenoaks, Kent, TN15 0RP September 1960 /
25 June 1998
Irish /
Heritage Manager
FITZGERALD, Adrian James Andrew, Sir Director (Resigned) 16 Clareville Street, London, SW7 5AW June 1940 /
16 August 1995
British /
United Kingdom
Self Employed
RUTLAND, Alan Nominee Director (Resigned) 82 Stanley Road, Clacton On Sea, Essex, CO15 2BL February 1957 /
16 August 1995
British /
THOMPSON, Francis Jonathan Longstreth Director (Resigned) 26 Tasso Road, London, W6 8LZ February 1958 /
16 August 1995
British /
Chartered Surveyor

Competitor

Search similar business entities

Post Town LONDON
Post Code SW17 8AL
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on IGS LONDON CHAPTER LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches