IIC ENFIELD HOLDING COMPANY LIMITED
ESSEX PIMCO 2426 LIMITED

Hellopages » Essex » Chelmsford » CM1 1JR
Company number 05691014
Status Active
Incorporation Date 30 January 2006
Company Type Private Limited Company
Address VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Group of companies' accounts made up to 30 June 2016; Director's details changed for Ms Joanna Claire Christiane Hames on 20 September 2016. The most likely internet sites of IIC ENFIELD HOLDING COMPANY LIMITED are www.iicenfieldholdingcompany.co.uk, and www.iic-enfield-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Iic Enfield Holding Company Limited is a Private Limited Company. The company registration number is 05691014. Iic Enfield Holding Company Limited has been working since 30 January 2006. The present status of the company is Active. The registered address of Iic Enfield Holding Company Limited is Victoria House Victoria Road Chelmsford Essex England and Wales United Kingdom Cm1 1jr. . MAMG COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. CARTWRIGHT, Paul Anthony is a Director of the company. EVERETT, Vikki Louise is a Director of the company. HAMES, Joanna Claire Christiane is a Director of the company. SYMES, Thomas Benedict is a Director of the company. Secretary SAUNDERS, Michael has been resigned. Secretary SYMES, Thomas Benedict has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director EILBECK, David Maurice has been resigned. Director NORRIS, Anthony Carmello has been resigned. Director SULLIVAN, James Alistair has been resigned. Director TOPLAS, David Hugh Sheridan has been resigned. Director TRUSTRAM EVE, John Richard has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MAMG COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 May 2013

Director
CARTWRIGHT, Paul Anthony
Appointed Date: 23 August 2013
68 years old

Director
EVERETT, Vikki Louise
Appointed Date: 23 August 2013
54 years old

Director
HAMES, Joanna Claire Christiane
Appointed Date: 23 August 2013
52 years old

Director
SYMES, Thomas Benedict
Appointed Date: 17 February 2006
69 years old

Resigned Directors

Secretary
SAUNDERS, Michael
Resigned: 01 May 2013
Appointed Date: 20 April 2009

Secretary
SYMES, Thomas Benedict
Resigned: 20 April 2009
Appointed Date: 17 February 2006

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 17 February 2006
Appointed Date: 30 January 2006

Director
EILBECK, David Maurice
Resigned: 01 May 2007
Appointed Date: 17 February 2006
68 years old

Director
NORRIS, Anthony Carmello
Resigned: 20 January 2009
Appointed Date: 17 February 2006
63 years old

Director
SULLIVAN, James Alistair
Resigned: 18 March 2010
Appointed Date: 20 January 2009
54 years old

Director
TOPLAS, David Hugh Sheridan
Resigned: 23 August 2013
Appointed Date: 17 February 2006
70 years old

Director
TRUSTRAM EVE, John Richard
Resigned: 18 March 2010
Appointed Date: 17 February 2006
89 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 17 February 2006
Appointed Date: 30 January 2006

Persons With Significant Control

Louiseco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Jlif Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IIC ENFIELD HOLDING COMPANY LIMITED Events

08 Feb 2017
Confirmation statement made on 30 January 2017 with updates
11 Jan 2017
Group of companies' accounts made up to 30 June 2016
19 Oct 2016
Director's details changed for Ms Joanna Claire Christiane Hames on 20 September 2016
22 Feb 2016
Group of companies' accounts made up to 30 June 2015
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 21,252

...
... and 73 more events
22 Mar 2006
Registered office changed on 22/03/06 from: 1 park row leeds LS1 5AB
22 Mar 2006
Director resigned
22 Mar 2006
Secretary resigned
14 Feb 2006
Company name changed pimco 2426 LIMITED\certificate issued on 14/02/06
30 Jan 2006
Incorporation

IIC ENFIELD HOLDING COMPANY LIMITED Charges

21 April 2006
Mortgage of shares
Delivered: 2 May 2006
Status: Outstanding
Persons entitled: Allied Irish Banks PLC, as Agent and Trustee for the Secured Finance Parties (The Securitytrustee)
Description: All the shares and all related rights being any dividend or…