ICD TAILORING LIMITED
ICDH (FOUR) LIMITED

Hellopages » Greater London » Camden » W1T 6BQ

Company number 02616284
Status Active
Incorporation Date 31 May 1991
Company Type Private Limited Company
Address 26-28 CONWAY STREET, LONDON, W1T 6BQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Director's details changed for Mr James Wyndham Stuart on 24 October 2016; Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 October 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ICD TAILORING LIMITED are www.icdtailoring.co.uk, and www.icd-tailoring.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Icd Tailoring Limited is a Private Limited Company. The company registration number is 02616284. Icd Tailoring Limited has been working since 31 May 1991. The present status of the company is Active. The registered address of Icd Tailoring Limited is 26 28 Conway Street London W1t 6bq. The company`s financial liabilities are £3992.76k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. MCCARTHY, Raymond John is a Secretary of the company. LAWRENCE, James Wyndham Stuart is a Director of the company. INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED is a Director of the company. Secretary HAMPSHIRE, Rebecca Carolyn has been resigned. Secretary MACAULAY, John Arnold has been resigned. Secretary PALMER, Martin Keith has been resigned. Secretary PEPPER, Karen Louise has been resigned. Director D'CRUZE, Christopher has been resigned. Director FOSTER, Peter Martyn has been resigned. Director MACAULAY, John Arnold has been resigned. Director MEHTA, Sundeep Mansukhlal has been resigned. Director PALMER, Martin Keith has been resigned. Director TIPPER, Jonothan Craig has been resigned. The company operates in "Non-trading company".


icd tailoring Key Finiance

LIABILITIES £3992.76k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
MCCARTHY, Raymond John
Appointed Date: 31 July 2008

Director
LAWRENCE, James Wyndham Stuart
Appointed Date: 17 October 2016
54 years old

Director
INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED
Appointed Date: 17 October 2016

Resigned Directors

Secretary
HAMPSHIRE, Rebecca Carolyn
Resigned: 31 July 2008
Appointed Date: 29 September 2006

Secretary
MACAULAY, John Arnold
Resigned: 30 March 2006
Appointed Date: 11 May 1993

Secretary
PALMER, Martin Keith
Resigned: 11 May 1993

Secretary
PEPPER, Karen Louise
Resigned: 12 September 2006
Appointed Date: 31 December 2001

Director
D'CRUZE, Christopher
Resigned: 31 December 2001
Appointed Date: 21 November 1997
57 years old

Director
FOSTER, Peter Martyn
Resigned: 21 November 1997
67 years old

Director
MACAULAY, John Arnold
Resigned: 30 March 2006
Appointed Date: 11 May 1993
68 years old

Director
MEHTA, Sundeep Mansukhlal
Resigned: 31 October 2016
Appointed Date: 25 October 2011
54 years old

Director
PALMER, Martin Keith
Resigned: 11 May 1993
70 years old

Director
TIPPER, Jonothan Craig
Resigned: 25 October 2011
Appointed Date: 29 March 2006
61 years old

Persons With Significant Control

Mr Richard Allen Caring
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

ICD TAILORING LIMITED Events

08 Nov 2016
Director's details changed for Mr James Wyndham Stuart on 24 October 2016
07 Nov 2016
Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 October 2016
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Oct 2016
Appointment of International Clothing Designs (Holdings) Limited as a director on 17 October 2016
18 Oct 2016
Appointment of Mr James Wyndham Stuart as a director on 17 October 2016
...
... and 73 more events
09 Oct 1991
Director resigned;new director appointed

09 Oct 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Oct 1991
Accounting reference date notified as 31/07

13 Sep 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 May 1991
Incorporation