IOW ISLAND GROUP LIMITED - NEWPORT


Overview

IOW ISLAND GROUP LIMITED is a Private Limited Company from NEWPORT ENGLAND and has the status: Dissolved - no longer trading.
IOW ISLAND GROUP LIMITED was incorporated 20 years ago on 17/10/2003 and has the registered number: 04936428. The accounts status is TOTAL EXEMPTION SMALL.

IOW ISLAND GROUP LIMITED - NEWPORT

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2015

Registered Office

GARSTONS
NEWPORT
PO30 3EQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MELVYN JOHN ANGELL Secretary 2014-02-25 CURRENT
SYLVIA MARY SHERIDAN Mar 1948 British Director 2008-12-22 CURRENT
CHRISTOPHER RIHARD SHERIDAY Nov 1943 British Director 2009-10-25 UNTIL 2013-12-10 RESIGNED
MIKJON LIMITED Corporate Nominee Director 2003-10-17 UNTIL 2003-12-05 RESIGNED
EPS SECRETARIES LIMITED Corporate Nominee Secretary 2003-10-17 UNTIL 2003-12-05 RESIGNED
MR CHRISTOPHER RICHARD SHERIDAN British Secretary 2003-12-05 UNTIL 2004-05-13 RESIGNED
MR KIREN NARSHI SHAH Jul 1960 British Secretary 2004-05-13 UNTIL 2006-03-24 RESIGNED
MR JOCK ANDREW HUGH RUMGAY Nov 1968 British Secretary 2006-03-24 UNTIL 2009-05-12 RESIGNED
MR JOCK ANDREW HUGH RUMGAY Nov 1968 British Director 2008-06-26 UNTIL 2009-04-05 RESIGNED
MARK HAYDON ROBINSON Jan 1973 British Director 2004-05-14 UNTIL 2008-10-24 RESIGNED
MR KIREN NARSHI SHAH Jul 1960 British Director 2004-05-14 UNTIL 2006-03-24 RESIGNED
ALDBURY SECRETARIES LIMITED Corporate Secretary 2009-05-12 UNTIL 2013-06-01 RESIGNED
PAUL WILLIAM WOODS Dec 1960 British Director 2008-10-24 UNTIL 2011-11-01 RESIGNED
MR JOHN LLOYD REISS Apr 1948 British Director 2004-05-14 UNTIL 2008-10-24 RESIGNED
SYLVIA MARY SHERIDAN Mar 1948 British Director 2003-12-05 UNTIL 2008-06-05 RESIGNED
MR ANDREW STEPHEN BRODE Sep 1940 British Director 2008-10-24 UNTIL 2008-12-22 RESIGNED
NEIL JAMES MCCLURE Jun 1953 British Director 2004-05-14 UNTIL 2005-11-16 RESIGNED
MELVYN JOHN ANGELL Apr 1953 British Director 2007-08-28 UNTIL 2008-06-05 RESIGNED
MR PAUL JAMES DUDLEY May 1972 British Director 2008-10-24 UNTIL 2008-12-22 RESIGNED
MELVYN JOHN ANGELL Apr 1953 British Director 2004-05-14 UNTIL 2006-03-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Sylvia Mary Sheridan 2016-04-06 3/1948 Newport   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH BOARD OF FILM CLASSIFICATION Active SMALL 96090 - Other service activities n.e.c.
TROSOL LTD. CARDIFF WALES Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
HERTFORDSHIRE HEARING ADVISORY SERVICE WELWYN GARDEN CITY ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ROCKWOOD STRATEGIC PLC LONDON UNITED KINGDOM Active FULL 64303 - Activities of venture and development capital companies
UKFH LIMITED LONDON UNITED KINGDOM Active FULL 70210 - Public relations and communications activities
PLECTRUM PETROLEUM LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 06100 - Extraction of crude petroleum
NOVUS CAPITAL MARKETS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 66120 - Security and commodity contracts dealing activities
WEBB CAPITAL ACTIVE MANAGEMENT LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 66190 - Activities auxiliary to financial intermediation n.e.c.
WEBB 360 VENTURES PLC LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
TAXONIL ASSOCIATES LTD LONDON ENGLAND Dissolved... 78300 - Human resources provision and management of human resources functions
LUMIERE KINESIS LIMITED EVESHAM ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
HD CAPITAL MARKETS LTD BRISTOL Dissolved... TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
THE STONE PLACE RESTAURANT COMPANY LIMITED NEWPORT ENGLAND Dissolved... 56101 - Licensed restaurants
KATORO GOLD PLC LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
WATERCYCLE TECHNOLOGIES LIMITED MANCHESTER UNITED KINGDOM Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
TORRUM LIMITED GODALMING ENGLAND Dissolved... MICRO ENTITY 07290 - Mining of other non-ferrous metal ores
LAVA STONES LIMITED SANDOWN ENGLAND Active DORMANT 56101 - Licensed restaurants
SKYHILL PARTNERS LTD GODALMING ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
HD CAPITAL PARTNERS HOLDINGS LLP LONDON ENGLAND Dissolved... FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - IOW ISLAND GROUP LIMITED 2016-07-28 30-06-2015 £384,528 Cash £775,768 equity
Abbreviated Company Accounts - IOW ISLAND GROUP LIMITED 2015-03-27 30-06-2014 £787,481 Cash £995,027 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ISLE OF WIGHT HUNT LIMITED NEWPORT Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.