INFORMATION STORAGE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
3 officers / 6 resignations

COLE, Sarah Katherine

Correspondence address
3 Doolittle Yard Froghall Road, Ampthill, Bedford, England, MK45 2NW
Role ACTIVE
director
Date of birth
August 1970
Appointed on
5 September 2012
Nationality
British
Occupation
Legal And Quality Director

Average house price in the postcode MK45 2NW £812,000

MURRAY, WILLIAM

Correspondence address
UNIT 10B LYON TRADING ESTATE, LYON WAY, GREENFORD, MIDDLESEX, UNITED KINGDOM, UB6 0BN
Role ACTIVE
Director
Date of birth
February 1943
Appointed on
28 February 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB6 0BN £3,460,000

MURRAY, Margaret

Correspondence address
Unit 10b Lyon Trading Estate, Lyon Way, Greenford, Middlesex, United Kingdom, UB6 0BN
Role ACTIVE
director
Date of birth
December 1943
Appointed on
28 February 1995
Resigned on
16 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode UB6 0BN £3,460,000


CALDWELL, JONATHAN WILLIAM

Correspondence address
19 GREEN END STREET, ASTON CLINTON, AYLESBURY, BUCKINGHAMSHIRE, HP22 5JE
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
8 November 1995
Resigned on
29 January 1999
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode HP22 5JE £682,000

MORTEMORE, ROBIN STANLEY

Correspondence address
56 BALMORAL ROAD, HARROW, MIDDLESEX, HA2 8TB
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
8 November 1995
Resigned on
15 June 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HA2 8TB £580,000

GIRVAN, EDWIN JOHN

Correspondence address
40 SHAFTESBURY CRESCENT, STAINES, MIDDLESEX, TW18 1QW
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
8 November 1995
Resigned on
13 July 2001
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode TW18 1QW £515,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
28 February 1995
Resigned on
28 February 1995

MURRAY, MAIREAD

Correspondence address
UNIT 10B LYON TRADING ESTATE, LYON WAY, GREENFORD, MIDDLESEX, UNITED KINGDOM, UB6 0BN
Role RESIGNED
Secretary
Appointed on
28 February 1995
Resigned on
21 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode UB6 0BN £3,460,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
28 February 1995
Resigned on
28 February 1995

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company