IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM1 1JR

Company number 06239498
Status Active
Incorporation Date 8 May 2007
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-one 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 8 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 21,252 . The most likely internet sites of IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED are www.iicredcarandclevelandholdingcompany.co.uk, and www.iic-redcar-and-cleveland-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Iic Redcar and Cleveland Holding Company Limited is a Private Limited Company. The company registration number is 06239498. Iic Redcar and Cleveland Holding Company Limited has been working since 08 May 2007. The present status of the company is Active. The registered address of Iic Redcar and Cleveland Holding Company 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 SAUNDERS, Michael 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. 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: 07 August 2007
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: 08 May 2007
69 years old

Resigned Directors

Secretary
SAUNDERS, Michael
Resigned: 01 May 2013
Appointed Date: 08 May 2007

Director
NORRIS, Anthony Carmello
Resigned: 20 January 2009
Appointed Date: 24 May 2007
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: 24 May 2007
69 years old

Director
TRUSTRAM EVE, John Richard
Resigned: 18 March 2010
Appointed Date: 24 May 2007
89 years old

IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED Events

30 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
13 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 21,252

23 Feb 2016
Group of companies' accounts made up to 30 June 2015
20 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 21,252

...
... and 61 more events
29 Jun 2007
Registered office changed on 29/06/07 from: c/o investors in the community 3RD floor 140 aldersgate street london EC1A 4HY
14 Jun 2007
New director appointed
12 Jun 2007
New director appointed
12 Jun 2007
New director appointed
08 May 2007
Incorporation

IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED Charges

15 August 2007
Mortgage of shares
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Allied Irish Banks PLC (The Security Trustee)
Description: All the shares owned or held and all related rights. See…