I.C.S.C. SERVICES LIMITED
LONDON MOSTUSED LIMITED

Hellopages » City of London » City of London » EC3V 9DJ
Company number 03505377
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address BIRCHIN COURT, 20 BIRCHIN LANE, LONDON, EC3V 9DJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 1,000 . The most likely internet sites of I.C.S.C. SERVICES LIMITED are www.icscservices.co.uk, and www.i-c-s-c-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I C S C Services Limited is a Private Limited Company. The company registration number is 03505377. I C S C Services Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of I C S C Services Limited is Birchin Court 20 Birchin Lane London Ec3v 9dj. The company`s financial liabilities are £2718.76k. It is £0k against last year. . CITY SECRETARIES LIMITED is a Secretary of the company. PALHES, Jean-Pierre is a Director of the company. WESTCOM SERVICES LIMITED is a Director of the company. Secretary RIVERA, Florita has been resigned. Nominee Secretary LONDON SECRETARIES LIMITED has been resigned. Nominee Secretary TADCO SECRETARIAL SERVICES LIMITED has been resigned. Director HAWES, William Robert has been resigned. Director LANE, Thomas has been resigned. Director MELLEGARD, Clas Fredrik has been resigned. Director NOEL, Nelly Elsa has been resigned. Director TABONE, Jason Anthony has been resigned. Director WHELAN, Amanda has been resigned. Nominee Director TADCO DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


i.c.s.c. services Key Finiance

LIABILITIES £2718.76k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CITY SECRETARIES LIMITED
Appointed Date: 01 January 2009

Director
PALHES, Jean-Pierre
Appointed Date: 01 November 2013
77 years old

Director
WESTCOM SERVICES LIMITED
Appointed Date: 17 November 2006

Resigned Directors

Secretary
RIVERA, Florita
Resigned: 01 January 2009
Appointed Date: 17 November 2006

Nominee Secretary
LONDON SECRETARIES LIMITED
Resigned: 17 November 2006
Appointed Date: 21 April 1998

Nominee Secretary
TADCO SECRETARIAL SERVICES LIMITED
Resigned: 21 April 1998
Appointed Date: 05 February 1998

Director
HAWES, William Robert
Resigned: 02 July 2002
Appointed Date: 21 April 1998
81 years old

Director
LANE, Thomas
Resigned: 17 November 2006
Appointed Date: 02 January 2001
65 years old

Director
MELLEGARD, Clas Fredrik
Resigned: 02 January 2001
Appointed Date: 21 April 1998
88 years old

Director
NOEL, Nelly Elsa
Resigned: 01 February 2012
Appointed Date: 03 December 2008
79 years old

Director
TABONE, Jason Anthony
Resigned: 16 November 1998
Appointed Date: 21 April 1998
55 years old

Director
WHELAN, Amanda
Resigned: 02 January 2001
Appointed Date: 16 November 1998
55 years old

Nominee Director
TADCO DIRECTORS LIMITED
Resigned: 21 April 1998
Appointed Date: 05 February 1998

Persons With Significant Control

Mr Jean Pierre Palhes
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

I.C.S.C. SERVICES LIMITED Events

13 Mar 2017
Confirmation statement made on 5 February 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000

23 Feb 2016
Director's details changed for Westcom Services Limited on 16 February 2016
14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 81 more events
02 Jun 1998
New secretary appointed
02 Jun 1998
New director appointed
01 May 1998
Secretary resigned
01 May 1998
Director resigned
05 Feb 1998
Incorporation