ICP COMMERCIAL (DUNSTABLE) LIMITED
CARDIFF PITCOMP 352 LIMITED

Hellopages » Cardiff » Cardiff » CF10 1FS

Company number 05210625
Status Active
Incorporation Date 19 August 2004
Company Type Private Limited Company
Address ONE, CENTRAL SQUARE, CARDIFF, SOUTH GLAMORGAN, CF10 1FS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from 31 Windsor Place Cardiff CF10 3UR to One Central Square Cardiff South Glamorgan CF10 1FS on 31 October 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 5,100 ; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of ICP COMMERCIAL (DUNSTABLE) LIMITED are www.icpcommercialdunstable.co.uk, and www.icp-commercial-dunstable.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Cardiff Queen Street Rail Station is 0.6 miles; to Cathays Rail Station is 0.9 miles; to Barry Docks Rail Station is 6.2 miles; to Barry Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icp Commercial Dunstable Limited is a Private Limited Company. The company registration number is 05210625. Icp Commercial Dunstable Limited has been working since 19 August 2004. The present status of the company is Active. The registered address of Icp Commercial Dunstable Limited is One Central Square Cardiff South Glamorgan Cf10 1fs. . YATES, Rhian is a Secretary of the company. AUSTIN, David Michael is a Director of the company. HODGE, Julian Jonathan is a Director of the company. Secretary CARRUTHERS, Catriona Diana has been resigned. Secretary FENNER EVANS, Ian Michael has been resigned. Secretary JAMES, David Ian has been resigned. Secretary PITSEC LIMITED has been resigned. Director BUDD, Paul Walter has been resigned. Director CARRUTHERS, Catriona Diana has been resigned. Director CARRUTHERS, Stuart Andrew has been resigned. Director FRYER, John Howard has been resigned. Director JAMES, David Ian has been resigned. Director JAMES, David Ian has been resigned. Director CASTLE NOTORNIS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
YATES, Rhian
Appointed Date: 22 July 2011

Director
AUSTIN, David Michael
Appointed Date: 13 February 2013
69 years old

Director
HODGE, Julian Jonathan
Appointed Date: 01 December 2005
67 years old

Resigned Directors

Secretary
CARRUTHERS, Catriona Diana
Resigned: 29 October 2008
Appointed Date: 09 December 2004

Secretary
FENNER EVANS, Ian Michael
Resigned: 13 July 2010
Appointed Date: 20 July 2009

Secretary
JAMES, David Ian
Resigned: 22 July 2011
Appointed Date: 23 July 2010

Secretary
PITSEC LIMITED
Resigned: 09 December 2004
Appointed Date: 19 August 2004

Director
BUDD, Paul Walter
Resigned: 13 February 2013
Appointed Date: 01 December 2005
67 years old

Director
CARRUTHERS, Catriona Diana
Resigned: 01 December 2005
Appointed Date: 09 December 2004
72 years old

Director
CARRUTHERS, Stuart Andrew
Resigned: 14 July 2009
Appointed Date: 09 December 2004
78 years old

Director
FRYER, John Howard
Resigned: 14 July 2009
Appointed Date: 09 December 2004
80 years old

Director
JAMES, David Ian
Resigned: 23 July 2010
Appointed Date: 23 July 2010
66 years old

Director
JAMES, David Ian
Resigned: 22 July 2011
Appointed Date: 23 July 2010
66 years old

Director
CASTLE NOTORNIS LIMITED
Resigned: 09 December 2004
Appointed Date: 19 August 2004

ICP COMMERCIAL (DUNSTABLE) LIMITED Events

31 Oct 2016
Registered office address changed from 31 Windsor Place Cardiff CF10 3UR to One Central Square Cardiff South Glamorgan CF10 1FS on 31 October 2016
23 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5,100

02 Mar 2016
Accounts for a dormant company made up to 31 October 2015
24 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5,100

11 Feb 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 69 more events
18 Jan 2005
Resolutions
  • ELRES ‐ Elective resolution

18 Jan 2005
Resolutions
  • ELRES ‐ Elective resolution

18 Jan 2005
Registered office changed on 18/01/05 from: 47 castle street reading berkshire RG1 7SR
09 Dec 2004
Company name changed pitcomp 352 LIMITED\certificate issued on 09/12/04
19 Aug 2004
Incorporation

ICP COMMERCIAL (DUNSTABLE) LIMITED Charges

24 March 2005
Debenture
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H land and buildings on the north east side of london…
24 March 2005
Legal mortgage
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H land and buildings on the north east side of london…