ISC LEASING (IPSWICH) LIMITED

Address:
Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL

ISC LEASING (IPSWICH) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03298331. The registration start date is December 24, 1996. The current status is Active.

Company Overview

Company Number 03298331
Company Name ISC LEASING (IPSWICH) LIMITED
Registered Address Epsom Gateway
Ashley Avenue
Epsom
Surrey
KT18 5AL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-12-24
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-01-21
Returns Last Update 2015-12-24
Confirmation Statement Due Date 2021-01-10
Confirmation Statement Last Update 2019-11-29
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86101 Hospital activities

Office Location

Address EPSOM GATEWAY
ASHLEY AVENUE
Post Town EPSOM
County SURREY
Post Code KT18 5AL

Companies with the same location

Entity Name Office Address
ARCHER LEISURE LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
NUFFIELD HEALTH PENSION TRUSTEES LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL, United Kingdom
HEALTHSCORE LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
MSCP HOLDINGS LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
GREENS HEALTH AND FITNESS LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
VALE HEALTH PARTNERS LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
THE FOOD CALCULATOR LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
MYTHBREAKER LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
NUFFIELD PROACTIVE HEALTH GROUP LTD Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
NUFFIELD PROACTIVE HEALTH MEDICAL LTD Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NEWMAN, Toby Secretary (Active) Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL /
28 February 2017
/
BLACKWELL-FROST, Chris Director (Active) Nuffield Health, Epsom Gateway, Ashley Avenue, Epsom, Surrey, England, KT18 5AL April 1970 /
31 October 2017
British /
United Kingdom
Chief Customer Officer
NEWMAN, Toby Director (Active) Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL July 1977 /
28 February 2017
British /
England
Solicitor
BLAZEY, Jennifer Anne Secretary (Resigned) 6 Washington Drive, Windsor, Berkshire, SL4 4NS /
1 June 2000
/
BRIERLEY, Richard Paul Secretary (Resigned) 82 New Road, Mitcham, Surrey, CR4 4LT /
10 May 2001
/
HOLBEN, David George Secretary (Resigned) 49 Sandilands Road, Fulham, London, SW6 2BD /
17 May 2005
/
HOLMES, Olivia Jacqueline Secretary (Resigned) 19 Oakhill Grove, Surbiton, Surrey, KT6 6DS /
5 January 2002
/
JONES, John Edward Secretary (Resigned) 9 Elmley Close, Wokingham, Berkshire, RG41 1HP /
30 July 2004
/
LEADER, Victor Colin Secretary (Resigned) 14 Brookside, Hatfield, Hertfordshire, AL10 9RR /
11 September 1997
/
SPEVACK, Tracey Jane Secretary (Resigned) 33 Charles Babbage Close, Chessington, Surrey, KT9 2SB /
24 May 2002
British /
TALBUTT, Luke Secretary (Resigned) Epsom Gateway, Ashley Avenue, Epsom, Surrey, England, KT18 5AL /
1 September 2011
/
RB SECRETARIAT LIMITED Nominee Secretary (Resigned) Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE /
24 December 1996
/
BATH, Clive Director (Resigned) Redwoods Ditton Grange Drive, Long Ditton, Surrey, KT6 5HG January 1949 /
11 September 1997
British /
Deputy Cheief Executive
BENSON, Paul Roscoe Director (Resigned) 23 Langstone Road, Havant, Hampshire, PO9 1RA February 1953 /
1 December 2000
British /
England
Director
DOYLE, Kevan-Peter Peter Director (Resigned) 34 Park Road, Twickenham, Middlesex, TW1 2PX February 1968 /
29 July 2009
British /
England
Chartered Accountant
ERVINE, David Terence Director (Resigned) Hurst Lodge, Pulens Lane, Petersfield, Hampshire, GU31 4DB January 1947 /
11 September 1997
British /
Chief Executive
HENNESSY, Thomas Frank Director (Resigned) 38 Corinium Gate, St Stephens, St Albans, Hertfordshire, AL3 4HY December 1953 /
31 December 1997
British /
Director Planning & Facilities
HOLLENDONER, Frank Joseph Director (Resigned) 30 Eccleston Square, London, SW1V 1NZ May 1945 /
24 December 1996
American /
Company Director
HYATT, Greg Director (Resigned) Epsom Gateway, Ashley Avenue, Epsom, Surrey, England, KT18 5AL December 1964 /
21 January 2014
British /
England
Accountant
JONES, John Edward Director (Resigned) Flat 218 14 Drake House, St George Wharf, London, SW8 2LR December 1947 /
11 September 1997
British /
United Kingdom
Dir Of Finance
MOBBS, David Peter Director (Resigned) Epsom Gateway, Ashley Avenue, Epsom, Surrey, England, KT18 5AL November 1960 /
7 April 2003
British /
England
Chief Executive
MOBBS, David Peter Director (Resigned) Flat 13 Gabriel House, 26 Islington Green, London, N1 8DU November 1960 /
10 May 2001
British /
England
Director
NOBLE, William Francis Director (Resigned) Turners Field, Snells Lane, Little Chalfont, Buckinghamshire, HP7 9QN March 1945 /
31 December 1997
British /
England
Divisional General Manager
RIGBY-JONES, Peter John Director (Resigned) 148 Elborough Street, London, SW18 5DL April 1955 /
24 December 1996
British /
Finance Director
SWAIN, John David Director (Resigned) Juniper Cottage, Hill Road, Lewknor, Oxfordshire, OX9 5TS November 1943 /
1 December 2000
British /
England
Director
TALBUTT, Luke Director (Resigned) Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL June 1965 /
8 December 2015
British /
England
General Counsel

Competitor

Search similar business entities

Post Town EPSOM
Post Code KT18 5AL
SIC Code 86101 - Hospital activities

Improve Information

Please provide details on ISC LEASING (IPSWICH) 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