• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Iris Service Delivery UK Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    South Gloucestershire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Iris Service Delivery UK Limited
  • Address
    ******************
  • SIC Codes
    61900, 62090
  • SIC Description
    Other telecommunications activities, Other information technology service activities
  • Company Number
    04379335
  • Listing UID
    186377
Google Advert
Location
  • Nokia, 740, Waterside Drive, Aztec West, Almondsbury, Bristol, BS32 4UF

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.538006
  • Longitude
    -2.575572
  • Easting
    360177.0
  • Northing
    182280.0
  • Opportunities
    9
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL473925
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, March 1, 2023
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    STENT, Robert
    Appointed On: September 2, 2022
    Occupation: N/A
    Role: director
    Address: 740, Waterside Drive, Aztec West, Almondsbury, Bristol, BS32 4UF, England
    WALLBERG, Scott Ashley
    Appointed On: February 25, 2022
    Occupation: N/A
    Role: director
    Address: 740, Waterside Drive, Aztec West, Almondsbury, Bristol, BS32 4UF, England
    ASCHAM, Wallace
    Appointed On: February 22, 2002
    Occupation: N/A
    Role: secretary
    Address: 14 St Peters Road, Cirencester, Gloucestershire, GL7 1RG
    Resigned On: March 2, 2005
    BLYTHE, Shelley Elizabeth
    Appointed On: June 10, 2015
    Occupation: N/A
    Role: secretary
    Address: Zenith House, 3 Rye Close, Ancells Business Park, Fleet, Hampshire, GU51 2UY, England
    Resigned On: January 30, 2018
    FERNANDES, Renata Marie
    Appointed On: February 11, 2008
    Occupation: N/A
    Role: secretary
    Address: Zenith House, 3 Rye Close, Ancells Business Park, Fleet, GU51 2UY, United Kingdom
    Resigned On: June 10, 2015
    GILL, Paul Howard
    Appointed On: March 2, 2005
    Occupation: N/A
    Role: secretary
    Address: 44 Wellington Terrace, Clevedon, North Somerset, BS21 7BJ
    Resigned On: February 11, 2008
    BRIGHTON SECRETARY LIMITED
    Appointed On: February 22, 2002
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 381 Kingsway, Hove, East Sussex, BN3 4QD
    Resigned On: February 26, 2002
    ALDRIDGE, Kathleen Mary
    Appointed On: February 22, 2002
    Occupation: N/A
    Role: director
    Address: Artis Cottage, 1 Swindon Road Wroughton, Swindon, Wiltshire, SN4 9AG
    Resigned On: November 26, 2003
    ASCHAM, Wallace
    Appointed On: February 22, 2002
    Occupation: N/A
    Role: director
    Address: 14 St Peters Road, Cirencester, Gloucestershire, GL7 1RG
    Resigned On: November 20, 2003
    BERTRAND, Cyril
    Appointed On: April 1, 2004
    Occupation: N/A
    Role: director
    Address: Muehlhauser Weg 24, Ismaning, D - 85737, Germany
    Resigned On: February 11, 2008
    BLYTHE, Shelley Elizabeth
    Appointed On: June 10, 2015
    Occupation: N/A
    Role: director
    Address: Zenith House, 3 Rye Close, Ancells Business Park, Fleet, GU51 2UY, England
    Resigned On: January 30, 2018
    DAUB, Hans-Joerg
    Appointed On: March 3, 2016
    Occupation: N/A
    Role: director
    Address: Unit 10, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY, England
    Resigned On: September 8, 2020
    DONNELLY, Paul Anthony
    Appointed On: February 22, 2002
    Occupation: N/A
    Role: director
    Address: 42 Wickham Close, Chipping Sodbury, Bristol, BS37 6NH
    Resigned On: November 20, 2003
    ELLIOTT, Michelle
    Appointed On: September 8, 2020
    Occupation: N/A
    Role: director
    Address: Unit 10, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY, England
    Resigned On: June 17, 2021
    ELLIOTT, Michelle
    Appointed On: December 14, 2016
    Occupation: N/A
    Role: director
    Address: The Forum Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom
    Resigned On: October 19, 2018
    FARMER, Mark
    Appointed On: November 21, 2003
    Occupation: N/A
    Role: director
    Address: The Malt House, Turleigh, Bradford On Avon, Wiltshire, BA15 2HF
    Resigned On: February 11, 2008
    FERNANDES, Renata Marie
    Appointed On: February 11, 2008
    Occupation: N/A
    Role: director
    Address: 7 Ravenfield, Englefield Green, Surrey, TW20 0TW
    Resigned On: June 10, 2015
    FOSTER, Trevor Dryden
    Appointed On: February 11, 2008
    Occupation: N/A
    Role: director
    Address: Unit 10, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY, England
    Resigned On: June 24, 2021
    GOLBY, Andrew James
    Appointed On: February 4, 2020
    Occupation: N/A
    Role: director
    Address: Unit 10, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY, England
    Resigned On: September 2, 2022
    HAZON, Adrian
    Appointed On: January 1, 2015
    Occupation: N/A
    Role: director
    Address: 7b, Wemberham Crescent, Yatton, Bristol, BS49 4BD, England
    Resigned On: February 22, 2016
    KRAUSE, Wolfgang, Dr
    Appointed On: November 21, 2003
    Occupation: N/A
    Role: director
    Address: Brunnenstrasse 67b, Baldham, 85598, Germany
    Resigned On: March 25, 2004
    MAGELLI, Paul John
    Appointed On: February 22, 2002
    Occupation: N/A
    Role: director
    Address: 24, Arnold Road, Mangotsfield, Bristol, BS16 9LB
    Resigned On: September 30, 2011
    PHILLIPS, Geoffrey Leask
    Appointed On: February 22, 2002
    Occupation: N/A
    Role: director
    Address: 29 Quarry Path, Stonington, Ct, 06378, Usa
    Resigned On: February 4, 2004
    SIVETER, Philip Gordon
    Appointed On: January 1, 2021
    Occupation: N/A
    Role: director
    Address: Nokia, The Hive 1, Arlington Business Park, Theale, Reading, RG7 4SA, England
    Resigned On: July 7, 2021
    SMITH, Mark Anthony
    Appointed On: December 14, 2016
    Occupation: N/A
    Role: director
    Address: The Forum Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, United Kingdom
    Resigned On: February 4, 2020
    TASSOPOULOU, Ioli
    Appointed On: December 10, 2020
    Occupation: N/A
    Role: director
    Address: Unit 10, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY, England
    Resigned On: February 25, 2022
    TASSOPOULOU, Ioli
    Appointed On: October 19, 2018
    Occupation: N/A
    Role: director
    Address: 3, Sheldon Square, London, W2 6PY, England
    Resigned On: February 4, 2020
    TEMPEST, Andrew Robin
    Appointed On: October 1, 2011
    Occupation: N/A
    Role: director
    Address: Bowling Green House, Evenley, Brackley, Northamptonshire, NN13 5SA, England
    Resigned On: December 31, 2014
    TOKARZ, Michael
    Appointed On: November 21, 2003
    Occupation: N/A
    Role: director
    Address: 2525 Purchase Street, Purchase, New York 10577, United States
    Resigned On: February 11, 2008
    VON HUETZ, Nikolaus
    Appointed On: July 29, 2004
    Occupation: N/A
    Role: director
    Address: Flat 1, 36 Cranley Gardens, London, SW7 3DD
    Resigned On: February 11, 2008
    WAKEFIELD, Kevin Charles
    Appointed On: February 4, 2004
    Occupation: N/A
    Role: director
    Address: 1 Harrington Close, Bitton, Bristol, Avon, BS30 6AT
    Resigned On: February 11, 2008
    WALLBERG, Scott Ashley
    Appointed On: February 4, 2020
    Occupation: N/A
    Role: director
    Address: Nokia, 3 Sheldon Square, London, W2 6PY, England
    Resigned On: December 10, 2020
    WELBOURNE, Michael Gareth
    Appointed On: November 21, 2003
    Occupation: N/A
    Role: director
    Address: 83 Coldharbour Road, Bristol, BS6 7LU
    Resigned On: February 11, 2008
    WHELAN, Cormac Vincent
    Appointed On: March 3, 2016
    Occupation: N/A
    Role: director
    Address: Unit 10, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY, England
    Resigned On: December 31, 2020
    WILLIFORD, Kirsty
    Appointed On: October 19, 2018
    Occupation: N/A
    Role: director
    Address: 740, Waterside Drive, Aztec West, Almondsbury, Bristol, BS32 4UF, England
    Resigned On: February 29, 2024
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2023
    Period End On
    December 31, 2023
    Type
    full
    Company Name
    IRIS SERVICE DELIVERY UK LTD
    Company Number
    04379335
    Company Status
    dissolved
    Confirmation Statement
    Last Made Up To
    June 13, 2023
    date_of_cessation
    March 11, 2025
    Date Of Creation
    February 22, 2002
    ETag
    145d9d19dffc1e4d04b11acd1f6fe51390f1bf74
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 23, 2016
    Previous Company Names
    Ceased On
    December 17, 2016
    Effective From
    February 22, 2002
    Name
    APERTIO PARTNERS LTD
    Registered Office Address
    Address Line 1
    740 Waterside Drive
    Address Line 2
    Aztec West, Almondsbury
    country
    England
    Locality
    Bristol
    Post Code
    BS32 4UF
    Type
    ltd

    You May Also Be Interested In

    Vodafone Limited Verified listing

    • The Connection Exit, Newbury, RG14 2FN
    • West Berkshire
    • Installation of industrial machinery and equipment, Other telecommunications activities
    • Carrier, Broker, Dealer

    Obelisk Networks (UK) Limited Verified listing

    • 1, Elmfield Avenue, Warrenpoint, Newry, BT34 3HQ
    • Newry, Mourne and Down
    • Construction of utility projects for electricity and telecommunications, Other telecommunications activities
    • Carrier, Broker, Dealer

    Computer Recycling Solutions LTD Verified listing

    • Computer Recycling Solutions LTD, Unit 10A, Forward Works, Woolston, Warrington, WA1 4BA
    • Warrington
    • Other information technology service activities
    • Carrier, Broker, Dealer

    Smart Electrical Connections LTD Verified listing

    • Humphrey & CO, The Avenue, Eastbourne, BN21 3YA
    • Eastbourne
    • Other telecommunications activities
    • Carrier, Broker, Dealer

    BHL Aerial Installations LTD Verified listing

    • 71, Brunel Drive, Northampton, NN5 4AF
    • West Northamptonshire
    • Other telecommunications activities
    • Carrier, Broker, Dealer

    Level 3 Recycling LTD Verified listing

    • Unit 2, Catergate Mill, Thornbury Road, Bradford, West Yorkshire, BD38HE
    • Bradford
    • Other information technology service activities, Repair of computers and peripheral equipment
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link