Isc Estates Limited EPSOM


Isc Estates started in year 1996 as Private Limited Company with registration number 03249073. The Isc Estates company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Epsom at Epsom Gateway. Postal code: KT18 5AL. Since Tue, 31st Dec 1996 Isc Estates Limited is no longer carrying the name Gerasto.

At present there are 2 directors in the the firm, namely Caroline S. and Amanda L.. In addition one secretary - Iben T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Isc Estates Limited Address / Contact

Office Address Epsom Gateway
Office Address2 Ashley Avenue
Town Epsom
Post code KT18 5AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03249073
Date of Incorporation Thu, 12th Sep 1996
Industry Development of building projects
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Iben T.

Position: Secretary

Appointed: 30 November 2022

Caroline S.

Position: Director

Appointed: 30 November 2022

Amanda L.

Position: Director

Appointed: 30 November 2022

Chris B.

Position: Director

Appointed: 31 October 2017

Resigned: 30 November 2022

Toby N.

Position: Director

Appointed: 28 February 2017

Resigned: 30 November 2022

Toby N.

Position: Secretary

Appointed: 28 February 2017

Resigned: 30 November 2022

Luke T.

Position: Director

Appointed: 08 December 2015

Resigned: 28 February 2017

Gregory H.

Position: Director

Appointed: 18 September 2014

Resigned: 31 October 2017

Luke T.

Position: Secretary

Appointed: 01 September 2011

Resigned: 28 February 2017

Kevan-Peter D.

Position: Director

Appointed: 29 July 2009

Resigned: 08 December 2015

David H.

Position: Secretary

Appointed: 17 May 2005

Resigned: 01 September 2011

John J.

Position: Secretary

Appointed: 30 July 2004

Resigned: 01 April 2005

David M.

Position: Director

Appointed: 07 April 2003

Resigned: 08 December 2015

Tracey S.

Position: Secretary

Appointed: 24 May 2002

Resigned: 30 July 2004

Olivia H.

Position: Secretary

Appointed: 05 January 2002

Resigned: 24 May 2002

Richard B.

Position: Secretary

Appointed: 10 May 2001

Resigned: 04 January 2002

David M.

Position: Director

Appointed: 10 May 2001

Resigned: 03 January 2003

Paul B.

Position: Director

Appointed: 01 December 2000

Resigned: 10 April 2003

John S.

Position: Director

Appointed: 01 December 2000

Resigned: 01 November 2004

Jennifer B.

Position: Secretary

Appointed: 01 June 2000

Resigned: 10 May 2001

Thomas H.

Position: Director

Appointed: 31 December 1997

Resigned: 06 June 2003

William N.

Position: Director

Appointed: 31 December 1997

Resigned: 10 April 2001

Clive B.

Position: Director

Appointed: 11 September 1997

Resigned: 10 April 2003

John J.

Position: Director

Appointed: 11 September 1997

Resigned: 29 July 2009

Victor L.

Position: Secretary

Appointed: 11 September 1997

Resigned: 01 June 2000

David E.

Position: Director

Appointed: 11 September 1997

Resigned: 24 January 2003

Peter R.

Position: Director

Appointed: 04 November 1996

Resigned: 11 September 1997

Frank H.

Position: Director

Appointed: 04 November 1996

Resigned: 11 September 1997

Rb Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 1996

Resigned: 11 September 1997

Rb Directors Two Limited

Position: Corporate Nominee Director

Appointed: 12 September 1996

Resigned: 04 November 1996

Rb Directors One Limited

Position: Corporate Nominee Director

Appointed: 12 September 1996

Resigned: 04 November 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Independent Surgery Centres Limited from Epsom, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Independent Surgery Centres Limited

Epsom Gateway Ashley Avenue, Epsom, Surrey, KT18 5AL, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 03004585
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gerasto December 31, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 3rd, October 2023
Free Download (9 pages)

Company search

Advertisements