THE INDICATOR GUYS LIMITED

Address:
111 Marlowes, Hemel Hempstead, Hertfordshire, HP1 1BB

THE INDICATOR GUYS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07541096. The registration start date is February 24, 2011. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 07541096
Company Name THE INDICATOR GUYS LIMITED
Registered Address 111 Marlowes
Hemel Hempstead
Hertfordshire
HP1 1BB
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2011-02-24
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 29
Account Ref Month 2
Accounts Due Date 2015-11-30
Accounts Last Update 2014-02-28
Returns Due Date 2016-03-23
Returns Last Update 2015-02-24
Confirmation Statement Due Date 2017-03-10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62090 Other information technology service activities
85590 Other education n.e.c.

Office Location

Address 111 MARLOWES
Post Town HEMEL HEMPSTEAD
County HERTFORDSHIRE
Post Code HP1 1BB

Companies with the same location

Entity Name Office Address
DAHLIA GARDENS LTD 111 Marlowes, 6 Floor, Hamilton House, Hemel Hempstead, Hertfordshire, HP1 1BB, England
ABMR TUFKASE (U.K) LIMITED 111 Marlowes, Hemel Hempstead, HP1 1BB, United Kingdom

Companies with the same post code

Entity Name Office Address
SKMTA GROUP LIMITED 137-139 Marlowes, Hemel Hempstead, HP1 1BB, England
UGURABI LTD 115 Marlowes, Hemel, Hamstead, HP1 1BB, England
DILEK'S BARBER LTD 115 Marlowes, Hemel, Hamstead, HP1 1BB, England
GROSZEK HEMEL LTD 133 Marlowes, Hemel Hempstead, HP1 1BB, England
TUANA CAFE LTD 123 Marlowes, Hemel Hempstead, HP1 1BB, England
GERMAN TRADE SOLUTIONS LTD Hamilton House, Marlowes, Hemel Hempstead, HP1 1BB, England
HAI CHENG LIMITED 119-121 Marlowes, Hemel Hempstead, Hertfordshire, HP1 1BB
TOTAL COMPUTER SUPPLIES LIMITED 123 The Marlows, Hemel Hempstead, Hertfordshire, HP1 1BB
MING LTD Hamilton House 138, Marlowes, Hemel Hempstead, HP1 1BB, United Kingdom
ABMR TUFKASE (SPV) LIMITED 111 Hamilton House, Marlowes, Hemel Hempstead, HP1 1BB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DICKSON, Matt Joseph Director (Resigned) The Shepherds House, Milton Avenue Chalfont St Peter, Gerrards Cross, Buckinghamshire, England, SL9 8QW November 1978 /
24 February 2011
English /
England
Marketing Manager
FASANI, Michael James Director (Resigned) 264a, Highroad, Harrow, Wealdstone, England, HA3 7BB January 1982 /
24 February 2011
English /
England
Web Developer
FASANI, Robert Mario Director (Resigned) 59 Queensway, Wellingborough, Northamptonshire, England, NN8 3RF July 1988 /
24 February 2011
English /
England
Unemployed
LEONARD, Christopher Scott Director (Resigned) 19 Harkness Road, Hemel Hempstead, Hertfordshire, England, HP2 5GX December 1982 /
24 February 2011
British /
United Kingdom
Developer
LOUGHLIN, Kevin, Dr Director (Resigned) 28 Wood View, Hemel Hempstead, Hertfordshire, United Kingdom, HP1 3HP January 1965 /
12 April 2012
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town HEMEL HEMPSTEAD
Post Code HP1 1BB
SIC Code 62090 - Other information technology service activities

Improve Information

Please provide details on THE INDICATOR GUYS 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