ICON POLYMER GROUP LIMITED
RETFORD CASTLEGATE 344 LIMITED

Hellopages » Nottinghamshire » Bassetlaw » DN22 6HH

Company number 05264971
Status Active
Incorporation Date 20 October 2004
Company Type Private Limited Company
Address VICTORIA WORKS, THRUMPTON LANE, RETFORD, NOTTINGHAMSHIRE, DN22 6HH
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Satisfaction of charge 052649710004 in full; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of ICON POLYMER GROUP LIMITED are www.iconpolymergroup.co.uk, and www.icon-polymer-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Retford Rail Station is 0.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icon Polymer Group Limited is a Private Limited Company. The company registration number is 05264971. Icon Polymer Group Limited has been working since 20 October 2004. The present status of the company is Active. The registered address of Icon Polymer Group Limited is Victoria Works Thrumpton Lane Retford Nottinghamshire Dn22 6hh. . COMER, Simon Philip is a Secretary of the company. COMER, Simon Philip is a Director of the company. MCGOWAN, John Peter is a Director of the company. PRYCE, Timothy Denzil is a Director of the company. Secretary FINN, Shaun Raymond has been resigned. Secretary HARRIS, Mark Smeeth has been resigned. Secretary SUNTER, Amanda Jane has been resigned. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Director BACON, Nicholas Andrew William has been resigned. Director BACON, Nicholas Andrew William has been resigned. Director CARLE, Steven Alexander Anderson has been resigned. Director FINN, Shaun Raymond has been resigned. Director GOGERTY, Richard Howard has been resigned. Director HARRIS, Mark Smeeth has been resigned. Director HAWKINS, Michael Antony has been resigned. Director HILLIER, Neal James has been resigned. Director KARSSIENS, Robert Thomas has been resigned. Director SIMM, Jonathan David has been resigned. Director SUNTER, Amanda Jane has been resigned. Director TOLLIDAY, Michael Shane has been resigned. Director WEEDS, Christopher Andrew has been resigned. Director WILKINSON, Neil Tracey has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
COMER, Simon Philip
Appointed Date: 01 March 2016

Director
COMER, Simon Philip
Appointed Date: 01 March 2016
53 years old

Director
MCGOWAN, John Peter
Appointed Date: 24 December 2004
82 years old

Director
PRYCE, Timothy Denzil
Appointed Date: 01 July 2009
59 years old

Resigned Directors

Secretary
FINN, Shaun Raymond
Resigned: 01 March 2016
Appointed Date: 28 April 2006

Secretary
HARRIS, Mark Smeeth
Resigned: 28 April 2006
Appointed Date: 12 March 2005

Secretary
SUNTER, Amanda Jane
Resigned: 12 March 2005
Appointed Date: 24 December 2004

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 24 December 2004
Appointed Date: 20 October 2004

Director
BACON, Nicholas Andrew William
Resigned: 19 October 2010
Appointed Date: 14 January 2010
64 years old

Director
BACON, Nicholas Andrew William
Resigned: 03 June 2016
Appointed Date: 14 January 2010
64 years old

Director
CARLE, Steven Alexander Anderson
Resigned: 01 July 2009
Appointed Date: 24 November 2006
56 years old

Director
FINN, Shaun Raymond
Resigned: 13 April 2016
Appointed Date: 28 April 2006
64 years old

Director
GOGERTY, Richard Howard
Resigned: 01 July 2009
Appointed Date: 24 December 2004
59 years old

Director
HARRIS, Mark Smeeth
Resigned: 28 April 2006
Appointed Date: 12 March 2005
67 years old

Director
HAWKINS, Michael Antony
Resigned: 18 February 2011
Appointed Date: 31 March 2009
61 years old

Director
HILLIER, Neal James
Resigned: 22 August 2012
Appointed Date: 26 February 2010
52 years old

Director
KARSSIENS, Robert Thomas
Resigned: 02 September 2005
Appointed Date: 12 March 2005
66 years old

Director
SIMM, Jonathan David
Resigned: 02 May 2006
Appointed Date: 24 December 2004
59 years old

Director
SUNTER, Amanda Jane
Resigned: 12 March 2005
Appointed Date: 24 December 2004
62 years old

Director
TOLLIDAY, Michael Shane
Resigned: 31 March 2009
Appointed Date: 12 March 2005
58 years old

Director
WEEDS, Christopher Andrew
Resigned: 16 June 2014
Appointed Date: 01 November 2011
62 years old

Director
WILKINSON, Neil Tracey
Resigned: 14 October 2013
Appointed Date: 30 January 2013
64 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 24 December 2004
Appointed Date: 20 October 2004

ICON POLYMER GROUP LIMITED Events

11 Jan 2017
Satisfaction of charge 052649710004 in full
11 Jan 2017
Satisfaction of charge 2 in full
11 Jan 2017
Satisfaction of charge 3 in full
22 Dec 2016
Registration of charge 052649710006, created on 19 December 2016
20 Jul 2016
Satisfaction of charge 1 in full
...
... and 102 more events
10 Jan 2005
New secretary appointed;new director appointed
10 Jan 2005
New director appointed
10 Jan 2005
New director appointed
07 Jan 2005
Particulars of mortgage/charge
20 Oct 2004
Incorporation

ICON POLYMER GROUP LIMITED Charges

19 December 2016
Charge code 0526 4971 0006
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: N/A…
8 July 2016
Charge code 0526 4971 0005
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Ldc (Managers) Limited Acting as Security Trustee
Description: Contains fixed charge…
8 July 2016
Charge code 0526 4971 0004
Delivered: 19 July 2016
Status: Satisfied on 11 January 2017
Persons entitled: Lloyds Bank PLC
Description: None…
24 December 2004
Debenture
Delivered: 12 January 2005
Status: Satisfied on 11 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 December 2004
An omnibus guarantee and set-off agreement
Delivered: 12 January 2005
Status: Satisfied on 11 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
24 December 2004
Debenture
Delivered: 7 January 2005
Status: Satisfied on 20 July 2016
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charges over the undertaking and all…