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 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 |
SIC Code | Industry |
---|---|
96090 | Other service activities n.e.c. |
Address |
28 ELMFIELD ROAD |
Post Town | LONDON |
Post Code | SW17 8AL |
Entity Name | Office Address |
---|---|
ROBERT JENNINGS LTD | 28 Elmfield Road, London, SW17 8AL, England |
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 |
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 |
Post Town | LONDON |
Post Code | SW17 8AL |
SIC Code | 96090 - Other service activities n.e.c. |
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.