Company number 02796490
Status Active
Incorporation Date 5 March 1993
Company Type Private Limited Company
Address NEW CARVEL BUILDING, WARSTOCK ROAD KINGS HEATH, BIRMINGHAM, WEST MIDLANDS, B14 4RT
Home Country United Kingdom
Nature of Business 46480 - Wholesale of watches and jewellery
Phone, email, etc
Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 30 April 2016; Termination of appointment of Tony Harris as a director on 20 December 2016; Confirmation statement made on 28 September 2016 with updates. The most likely internet sites of INTER CITY WATCH COMPANY LIMITED are www.intercitywatchcompany.co.uk, and www.inter-city-watch-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Inter City Watch Company Limited is a Private Limited Company.
The company registration number is 02796490. Inter City Watch Company Limited has been working since 05 March 1993.
The present status of the company is Active. The registered address of Inter City Watch Company Limited is New Carvel Building Warstock Road Kings Heath Birmingham West Midlands B14 4rt. . WINTER, Mark is a Secretary of the company. COOPER, Katie is a Director of the company. LAW, Peter is a Director of the company. MASTER, Mohamed Ali is a Director of the company. WINTER, Mark is a Director of the company. Secretary BATES, Roger Stanley has been resigned. Secretary GELLING, Judith Louise has been resigned. Secretary WHITEHALL, Anthony has been resigned. Secretary WINTER, Mark has been resigned. Director BATES, Roger Stanley has been resigned. Director GELLING, Judith Louise has been resigned. Director HARRIS, Tony has been resigned. Director JAMES, Timothy Lewis has been resigned. Director RUSSELL, Julian Howard has been resigned. Director SINGER, Daniel Anthony has been resigned. Director WALKER, Jayne Amanda has been resigned. Director WEARING, John Howard has been resigned. Director WEREIK, Gary Steven has been resigned. Director WHITEHALL, Anthony has been resigned. The company operates in "Wholesale of watches and jewellery".
Current Directors
Director
LAW, Peter
Appointed Date: 21 May 1997
78 years old
Resigned Directors
Secretary
WINTER, Mark
Resigned: 25 July 1995
Appointed Date: 04 May 1993
Director
HARRIS, Tony
Resigned: 20 December 2016
Appointed Date: 29 January 2016
57 years old
Persons With Significant Control
Inter City Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
INTER CITY WATCH COMPANY LIMITED Events
07 Feb 2017
Full accounts made up to 30 April 2016
20 Dec 2016
Termination of appointment of Tony Harris as a director on 20 December 2016
05 Oct 2016
Confirmation statement made on 28 September 2016 with updates
08 Jun 2016
Current accounting period shortened from 30 April 2017 to 31 December 2016
31 Mar 2016
Full accounts made up to 30 April 2015
...
... and 107 more events
07 May 1993
Resolutions
-
SRES10 ‐
Special resolution of allotment of securities
07 May 1993
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
06 May 1993
Company name changed ayceeco (117) LIMITED\certificate issued on 07/05/93
05 Mar 1993
Certificate of incorporation
05 Mar 1993
Incorporation
25 August 2015
Charge code 0279 6490 0014
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
31 October 2013
Charge code 0279 6490 0013
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: Clydesbank Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
31 October 2013
Charge code 0279 6490 0012
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
31 October 2013
Charge code 0279 6490 0011
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
12 October 2011
Legal mortgage
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H k/a units c and d and land buildings at warstock road…
11 October 2011
Debenture
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 September 2009
Debenture
Delivered: 18 September 2009
Status: Satisfied
on 12 August 2011
Persons entitled: Swiss Watch Group Fzco
Description: Fixed and floating charge over the undertaking and all…
6 August 2007
Debenture
Delivered: 8 August 2007
Status: Satisfied
on 16 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 2005
Mortgage debenture
Delivered: 3 June 2005
Status: Satisfied
on 7 September 2007
Persons entitled: Singer & Friedlander Trade Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 June 2000
Fixed and floating charge over all assets
Delivered: 29 June 2000
Status: Satisfied
on 4 June 2005
Persons entitled: Stenham-Heller Trade Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 March 1997
Letter of hypothecation and pledge
Delivered: 3 April 1997
Status: Satisfied
on 4 June 2005
Persons entitled: Argent Credit Corporation PLC
Description: All bills of exchange promissory notes and negotiable…
9 August 1994
Mortgage debenture
Delivered: 24 August 1994
Status: Satisfied
on 16 December 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 May 1993
Fixed and floating charge
Delivered: 13 May 1993
Status: Satisfied
on 14 February 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…