SIR JOSEPH ISHERWOOD LIMITED - COBLE DENE, NORTH SHIELDS
Company Profile | Company Filings |
Overview
SIR JOSEPH ISHERWOOD LIMITED is a Private Limited Company from COBLE DENE, NORTH SHIELDS and has the status: Active.
SIR JOSEPH ISHERWOOD LIMITED was incorporated 31 years ago on 12/02/1993 and has the registered number: 02789588. The accounts status is SMALL and accounts are next due on 30/09/2024.
SIR JOSEPH ISHERWOOD LIMITED was incorporated 31 years ago on 12/02/1993 and has the registered number: 02789588. The accounts status is SMALL and accounts are next due on 30/09/2024.
SIR JOSEPH ISHERWOOD LIMITED - COBLE DENE, NORTH SHIELDS
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5TH FLOOR
COBLE DENE, NORTH SHIELDS
TYNE & WEAR
NE29 6DE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/02/2023 | 26/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER ROSSITER | May 1945 | British | Director | 1993-03-18 | CURRENT |
MR STEPHEN CHARLES THOMPSON | Secretary | 2010-08-24 | CURRENT | ||
PIERRE MAURICE JEAN-MARIE BALMER | Mar 1955 | French | Director | 1998-06-15 | CURRENT |
MR STEPHEN CHARLES THOMPSON | Oct 1975 | British | Director | 2015-10-01 | CURRENT |
ANDRE RAVIER | Jan 1939 | French | Director | 1993-03-18 UNTIL 1993-11-08 | RESIGNED |
AKRAM ADIB SAFA | Nov 1958 | Lebanese | Director | 2003-06-04 UNTIL 2016-03-01 | RESIGNED |
MISS REBECCA JOANNE DOBSON | Secretary | 1993-02-12 UNTIL 1993-03-19 | RESIGNED | ||
VALERIE EDITH HENDERSON | Mar 1938 | British | Secretary | 1995-12-14 UNTIL 1998-06-15 | RESIGNED |
VALERIE EDITH HENDERSON | Mar 1938 | British | Director | 1994-11-01 UNTIL 1995-12-14 | RESIGNED |
JOHN DENNIS KELLY | Secretary | 1998-06-15 UNTIL 2010-08-24 | RESIGNED | ||
MR DIETER ROTTSIEPER | Nov 1959 | German | Director | 2018-10-02 UNTIL 2020-07-30 | RESIGNED |
KENNETH HUGHES | Secretary | 1993-06-16 UNTIL 1995-12-14 | RESIGNED | ||
ANDREW HUME ROBINSON | British | Director | 1993-02-12 UNTIL 1993-03-18 | RESIGNED | |
JEAN GUSTAVE CHANIER | Jan 1938 | French | Director | 1993-11-08 UNTIL 1998-03-31 | RESIGNED |
GERARD BERNARD RAYMOND AUGUSTE LEMOIGNE | Sep 1943 | French | Director | 1998-04-01 UNTIL 2003-08-22 | RESIGNED |
MR CAMILLE ELIAS KARAM | Jul 1958 | American | Director | 2003-06-04 UNTIL 2019-12-06 | RESIGNED |
VALERIE EDITH HENDERSON | Mar 1938 | British | Director | 1993-03-18 UNTIL 1993-06-16 | RESIGNED |
MR BOULOS HANKACH | Aug 1948 | French | Director | 2016-04-21 UNTIL 2018-02-10 | RESIGNED |
FREDERICK MITCHELL HENDERSON | Apr 1938 | British | Director | 1993-03-18 UNTIL 1998-06-15 | RESIGNED |
MR ANDREW PAUL HARTLEY | Mar 1965 | British | Director | 2015-10-01 UNTIL 2020-05-31 | RESIGNED |
ANTHONY CHARLES GRIFFITHS | Sep 1927 | British | Director | 1993-03-18 UNTIL 1994-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sji Holdings Limited | 2016-04-06 | North Shields Tyne & Wear | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sir Joseph Isherwood Limited - Period Ending 2021-12-31 | 2022-03-31 | 31-12-2021 | £3,908,155 Cash £9,682,734 equity |
Sir Joseph Isherwood Limited - Period Ending 2019-12-31 | 2020-04-28 | 31-12-2019 | £2,379,176 Cash £7,483,906 equity |