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

ISG Technology LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Runnymede
  • 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
    ISG Technology LTD
  • Address
    ******************
  • SIC Codes
    62090
  • SIC Description
    Other information technology service activities
  • Company Number
    04904369
  • Listing UID
    130471
Google Advert
Location
  • Blenheim House, Eversley Way, Egham TW20 8RY, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.413777
  • Longitude
    -0.533067
  • Easting
    502113.0
  • Northing
    169327.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL9916
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Friday, March 7, 2014
    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
    LEE, Kristian Brian
    Appointed On: March 31, 2023
    Occupation: N/A
    Role: director
    Address: Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR, England
    CHRISTOFOROU, Chris
    Appointed On: March 15, 2005
    Occupation: N/A
    Role: secretary
    Address: 11 The Fieldings, Banstead, Surrey, SM7 2HF
    Resigned On: March 17, 2006
    DUNCAN, Ian
    Appointed On: February 2, 2007
    Occupation: N/A
    Role: secretary
    Address: Ashmead House, Eversley Way, Crabtree Office Village, Egham, TW20 8RY
    Resigned On: April 27, 2017
    DUNCAN, Ian
    Appointed On: September 19, 2003
    Occupation: N/A
    Role: secretary
    Address: 76 Forest Dene, Jarvis Brook, East Sussex, TN6 2EX
    Resigned On: March 15, 2005
    O'SULLIVAN, Matthew
    Appointed On: September 20, 2006
    Occupation: N/A
    Role: secretary
    Address: 7 Queens Crescent, Richmond, Surrey, TW10 6HG
    Resigned On: February 2, 2007
    A G SECRETARIAL LIMITED
    Appointed On: February 2, 2007
    Occupation: N/A
    Role: corporate-secretary
    Address: 100 Barbirolli Square, Manchester, M2 3AB
    Resigned On: December 18, 2019
    A G SECRETARIAL LIMITED
    Appointed On: March 17, 2006
    Occupation: N/A
    Role: corporate-secretary
    Address: 100 Barbirolli Square, Manchester, M2 3AB
    Resigned On: September 20, 2006
    ASB SECRETARIAL SERVICES LIMITED
    Appointed On: September 18, 2003
    Occupation: N/A
    Role: corporate-secretary
    Address: Innovis House, 108 High Street, Crawley, West Sussex, RH10 1AS
    Resigned On: September 19, 2003
    WATERLOW SECRETARIES LIMITED
    Appointed On: September 18, 2003
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 6-8 Underwood Street, London, N1 7JQ
    Resigned On: September 18, 2003
    ANDERSON, Michelle
    Appointed On: October 17, 2007
    Occupation: N/A
    Role: director
    Address: The Haven, Roughetts Road, Ryarsh, West Malling, Kent, ME19 5LF
    Resigned On: October 17, 2012
    BODILL, Timothy John
    Appointed On: March 1, 2013
    Occupation: N/A
    Role: director
    Address: Ashmead House, Eversley Way, Crabtree Office Village, Egham, TW20 8RY, United Kingdom
    Resigned On: March 31, 2013
    BOWER, Roger
    Appointed On: February 5, 2011
    Occupation: N/A
    Role: director
    Address: Mulberry Cottage, Coombe Lane, Worplesdon, Surrey, GU3 3PF, United Kingdom
    Resigned On: January 11, 2012
    BOWLES, James David
    Appointed On: October 17, 2007
    Occupation: N/A
    Role: director
    Address: Ashmead House, Eversley Way, Crabtree Office Village, Egham, TW20 8RY
    Resigned On: August 9, 2018
    BROOKS, Daniel Lee
    Appointed On: February 5, 2011
    Occupation: N/A
    Role: director
    Address: 29, Miller Way, Great Cambourne, Cambridgeshire, CB23 5FJ, United Kingdom
    Resigned On: January 3, 2013
    BURRELL, Roger Frank
    Appointed On: September 19, 2003
    Occupation: N/A
    Role: director
    Address: 9 Old House Court, Church Lane, Wexham, Slough Berks, SL3 6LN
    Resigned On: March 15, 2005
    CHRISTOFOROU, Chris
    Appointed On: September 19, 2003
    Occupation: N/A
    Role: director
    Address: 11 The Fieldings, Banstead, Surrey, SM7 2HF
    Resigned On: January 27, 2006
    COTTON, Daniele George
    Appointed On: March 15, 2005
    Occupation: N/A
    Role: director
    Address: 11 Gaston Bridge Road, Shepperton, Surrey, TW17 8HH
    Resigned On: April 30, 2015
    DUNCALF, Liam Matthew
    Appointed On: December 18, 2019
    Occupation: N/A
    Role: director
    Address: Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR, England
    Resigned On: September 30, 2022
    DUNCAN, Ian
    Appointed On: September 19, 2003
    Occupation: N/A
    Role: director
    Address: 76 Forest Dene, Jarvis Brook, East Sussex, TN6 2EX
    Resigned On: March 15, 2005
    GARDNER, David
    Appointed On: December 11, 2020
    Occupation: N/A
    Role: director
    Address: Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR, England
    Resigned On: February 28, 2023
    GARDNER, David
    Appointed On: April 26, 2019
    Occupation: N/A
    Role: director
    Address: Ashmead House, Eversley Way, Crabtree Office Village, Egham, TW20 8RY
    Resigned On: December 18, 2019
    GEORGIEV, Todor Ivanov
    Appointed On: March 1, 2013
    Occupation: N/A
    Role: director
    Address: Ashmead House, Eversley Way, Crabtree Office Village, Egham, TW20 8RY, United Kingdom
    Resigned On: February 28, 2014
    JOHNSON, Duncan Edward
    Appointed On: February 2, 2007
    Occupation: N/A
    Role: director
    Address: Baigens, Winchester Road, Chawton, Hampshire, GU34 1SL
    Resigned On: September 7, 2009
    MACLEAN, Peter
    Appointed On: February 22, 2006
    Occupation: N/A
    Role: director
    Address: Steventon Manor, Steventon, Hampshire, RG25 3BE
    Resigned On: December 20, 2006
    MANN, Roland
    Appointed On: June 28, 2006
    Occupation: N/A
    Role: director
    Address: Oakley House, Oakley Square, Aldeburgh, Suffolk, IP15 5BX
    Resigned On: July 13, 2007
    MORRISON, Michael
    Appointed On: October 17, 2007
    Occupation: N/A
    Role: director
    Address: Inglewood, Elvetham, Fleet, Hampshire, GU51 4QU
    Resigned On: October 17, 2007
    MORRISON, Michael John
    Appointed On: October 17, 2007
    Occupation: N/A
    Role: director
    Address: Ashmead House, Eversley Way, Crabtree Office Village, Egham, TW20 8RY
    Resigned On: April 26, 2019
    O'SULLIVAN, Matthew
    Appointed On: September 20, 2006
    Occupation: N/A
    Role: director
    Address: 7 Queens Crescent, Richmond, Surrey, TW10 6HG
    Resigned On: February 2, 2007
    PHILLIPS, David Paul
    Appointed On: September 19, 2003
    Occupation: N/A
    Role: director
    Address: 22 The Mount, Fetcham, Surrey, KT22 9EE
    Resigned On: March 15, 2005
    WEBB, Andrew James
    Appointed On: October 17, 2007
    Occupation: N/A
    Role: director
    Address: Ashmead House, Eversley Way, Crabtree Office Village, Egham, TW20 8RY
    Resigned On: December 18, 2019
    WEBB, Andrew James
    Appointed On: March 15, 2005
    Occupation: N/A
    Role: director
    Address: Honeysuckle Lodge, Gravelly Bottom Road, Kingswood, Maidstone, Kent, ME17 3NX
    Resigned On: August 1, 2006
    WHITTELL, Peter Denis
    Appointed On: September 19, 2003
    Occupation: N/A
    Role: director
    Address: The Court House, Chart Road, Sutton Valence, Kent, ME17 3AW
    Resigned On: March 15, 2005
    WILLIAMS, Glen Norman
    Appointed On: December 18, 2019
    Occupation: N/A
    Role: director
    Address: Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR, England
    Resigned On: December 11, 2020
    WILSON, Ian Gordon Fox
    Appointed On: September 18, 2003
    Occupation: N/A
    Role: director
    Address: Swan Wood Farm, Gun Hill, Heathfield, East Sussex, TN21 0JS
    Resigned On: September 19, 2003
    WORTHINGTON, Paul John
    Appointed On: September 30, 2022
    Occupation: N/A
    Role: director
    Address: Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR, United Kingdom
    Resigned On: March 31, 2023
    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
    March 31, 2022
    Period End On
    March 31, 2022
    Type
    full
    Company Name
    ISG TECHNOLOGY LIMITED
    Company Number
    04904369
    Company Status
    dissolved
    Confirmation Statement
    Last Made Up To
    September 20, 2023
    date_of_cessation
    June 10, 2025
    Date Of Creation
    September 18, 2003
    ETag
    bafbd3e4b20aa5dbad947c36c848d9389528ca42
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 20, 2015
    Previous Company Names
    Ceased On
    August 16, 2006
    Effective From
    February 26, 2004
    Name
    ISG WEBB LIMITED
    Ceased On
    February 26, 2004
    Effective From
    November 17, 2003
    Name
    CORPORATE SOLUTIONS GROUP HOLDINGS LIMITED
    Ceased On
    November 17, 2003
    Effective From
    September 18, 2003
    Name
    CSGH LIMITED
    Registered Office Address
    Address Line 1
    Lindred House 20 Lindred Road
    Address Line 2
    Brierfield
    country
    England
    Locality
    Nelson
    Post Code
    BB9 5SR
    Type
    ltd

    You May Also Be Interested In

    HYVE Solutions Europe LTD Verified listing

    • Synnex House, Nedge Hill, Telford, TF33AH
    • Telford and Wrekin
    • Other information technology service activities
    • Carrier, Broker, Dealer

    Maclean Data Comms LTD Verified listing

    • 12, Doudney Close, Stoney Stanton, Leicester, LE9 4TG
    • Blaby
    • Other information technology service activities
    • Carrier, Broker, Dealer

    Interxion Carrier Hotel Verified listing

    • Interxion Carrier Hotel, Connexion House, 1 Spicer Street, London, E1 6QL
    • Tower Hamlets
    • Other information technology service activities
    • Carrier, Dealer

    Kimcell Limited Verified listing

    • Gild House, 72 Norwich Avenue West, Bournemouth, BH2 6AW
    • Bournemouth, Christchurch and Poole
    • Other information technology service activities
    • Carrier, Broker, Dealer

    Core Recycling Solutions LTD Verified listing

    • 152-160, Kemp House, City Road, London, EC1V 2NX
    • Islington
    • Other information technology service activities
    • Carrier, Broker, Dealer

    Socialbox.biz Trading Enterprises Limited Verified listing

    • The K B S P Partnership, Finchley Road, London, NW3 6LH
    • Camden
    • Other information technology service activities, Other professional, scientific and technical activities n.e.c.
    • 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