IIC LAMBETH FUNDING INVESTMENT LIMITED
ESSEX PIMCO 2331 LIMITED

Hellopages » Essex » Chelmsford » CM1 1JR

Company number 05540369
Status Active
Incorporation Date 18 August 2005
Company Type Private Limited Company
Address VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, 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 seventy-three events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Director's details changed for Ms Joanna Claire Christiane Hames on 20 September 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 4,250 . The most likely internet sites of IIC LAMBETH FUNDING INVESTMENT LIMITED are www.iiclambethfundinginvestment.co.uk, and www.iic-lambeth-funding-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Iic Lambeth Funding Investment Limited is a Private Limited Company. The company registration number is 05540369. Iic Lambeth Funding Investment Limited has been working since 18 August 2005. The present status of the company is Active. The registered address of Iic Lambeth Funding Investment Limited is Victoria House Victoria Road Chelmsford Essex 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 NORRIS, Anthony Carmello has been resigned. Secretary SAUNDERS, Michael has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED 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
53 years old

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

Director
SYMES, Thomas Benedict
Appointed Date: 31 August 2005
69 years old

Resigned Directors

Secretary
NORRIS, Anthony Carmello
Resigned: 06 March 2009
Appointed Date: 31 August 2005

Secretary
SAUNDERS, Michael
Resigned: 01 May 2013
Appointed Date: 06 March 2009

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 31 August 2005
Appointed Date: 18 August 2005

Director
NORRIS, Anthony Carmello
Resigned: 20 January 2009
Appointed Date: 31 August 2005
62 years old

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

Director
TOPLAS, David Hugh Sheridan
Resigned: 23 August 2013
Appointed Date: 31 August 2005
69 years old

Director
TRUSTRAM EVE, John Richard
Resigned: 18 March 2010
Appointed Date: 31 August 2005
89 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 31 August 2005
Appointed Date: 18 August 2005

IIC LAMBETH FUNDING INVESTMENT LIMITED Events

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
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4,250

23 Feb 2016
Group of companies' accounts made up to 30 June 2015
24 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4,250

...
... and 63 more events
08 Sep 2005
Director resigned
08 Sep 2005
Registered office changed on 08/09/05 from: 1 park row leeds LS1 5AB
08 Sep 2005
Accounting reference date shortened from 31/08/06 to 30/06/06
08 Sep 2005
Nc inc already adjusted 31/08/05
18 Aug 2005
Incorporation