ICA 98 LIMITED
LONDON

Hellopages » City of London » City of London » WC1V 7PP

Company number 03092552
Status Active
Incorporation Date 17 August 1995
Company Type Private Limited Company
Address HOLBORN GATE, 326-330 HIGH HOLBORN, LONDON, WC1V 7PP
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 1 September 2016 with updates; Termination of appointment of Trevor Watkins as a director on 6 January 2016. The most likely internet sites of ICA 98 LIMITED are www.ica98.co.uk, and www.ica-98.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ica 98 Limited is a Private Limited Company. The company registration number is 03092552. Ica 98 Limited has been working since 17 August 1995. The present status of the company is Active. The registered address of Ica 98 Limited is Holborn Gate 326 330 High Holborn London Wc1v 7pp. . BURCH, David is a Secretary of the company. BURCH, David Eric is a Director of the company. FRIEND, Clifford Michael, Professor is a Director of the company. Secretary CREAGH -CHAPMAN, Jackie has been resigned. Secretary HARGRAVES, Pauline Ann has been resigned. Secretary SMITH, Grahame David has been resigned. Secretary TUCKER, John Barry Michael has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRINDLEY, Bernard James has been resigned. Director CAMPBELL, Gregor Bruce Loudon has been resigned. Director CLARKE, Terence George has been resigned. Director CREAGH CHAPMAN, Jacquline has been resigned. Director CREEDON, Seamus has been resigned. Nominee Director DILLON, John Edward Michael has been resigned. Director GILLON, Hamish William has been resigned. Director INSTANCE, Caroline Mary has been resigned. Director LINNELL, David Roy has been resigned. Nominee Director NEAL, Leon has been resigned. Director O'KEEFFE, Patrick John Lenford has been resigned. Director RUSSELL, George Thomas has been resigned. Director SCURFIELD, Hugh Hedley has been resigned. Director WATKINS, Trevor, Dr has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
BURCH, David
Appointed Date: 01 November 2011

Director
BURCH, David Eric
Appointed Date: 01 November 2011
63 years old

Director
FRIEND, Clifford Michael, Professor
Appointed Date: 06 January 2016
66 years old

Resigned Directors

Secretary
CREAGH -CHAPMAN, Jackie
Resigned: 31 October 2011
Appointed Date: 07 May 2010

Secretary
HARGRAVES, Pauline Ann
Resigned: 07 May 2010
Appointed Date: 01 September 2000

Secretary
SMITH, Grahame David
Resigned: 06 January 1998
Appointed Date: 21 November 1995

Secretary
TUCKER, John Barry Michael
Resigned: 01 September 2000
Appointed Date: 06 January 1998

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 21 November 1995
Appointed Date: 20 September 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 September 1995
Appointed Date: 17 August 1995

Director
BRINDLEY, Bernard James
Resigned: 31 May 2000
Appointed Date: 20 January 1998
81 years old

Director
CAMPBELL, Gregor Bruce Loudon
Resigned: 17 April 2002
Appointed Date: 31 May 2000
83 years old

Director
CLARKE, Terence George
Resigned: 15 January 1998
Appointed Date: 21 November 1995
83 years old

Director
CREAGH CHAPMAN, Jacquline
Resigned: 31 October 2011
Appointed Date: 05 March 2009
61 years old

Director
CREEDON, Seamus
Resigned: 28 June 2005
Appointed Date: 01 July 2003
73 years old

Nominee Director
DILLON, John Edward Michael
Resigned: 21 November 1995
Appointed Date: 17 August 1995
62 years old

Director
GILLON, Hamish William
Resigned: 31 May 2000
Appointed Date: 21 November 1995
85 years old

Director
INSTANCE, Caroline Mary
Resigned: 30 April 2011
Appointed Date: 17 April 2002
68 years old

Director
LINNELL, David Roy
Resigned: 02 July 2001
Appointed Date: 31 May 2000
80 years old

Nominee Director
NEAL, Leon
Resigned: 21 November 1995
Appointed Date: 17 August 1995
99 years old

Director
O'KEEFFE, Patrick John Lenford
Resigned: 30 June 2003
Appointed Date: 02 July 2001
80 years old

Director
RUSSELL, George Thomas
Resigned: 05 March 2009
Appointed Date: 28 June 2005
63 years old

Director
SCURFIELD, Hugh Hedley
Resigned: 31 May 2000
Appointed Date: 21 November 1995
89 years old

Director
WATKINS, Trevor, Dr
Resigned: 06 January 2016
Appointed Date: 09 May 2011
76 years old

ICA 98 LIMITED Events

15 Nov 2016
Full accounts made up to 29 February 2016
08 Sep 2016
Confirmation statement made on 1 September 2016 with updates
07 Jan 2016
Termination of appointment of Trevor Watkins as a director on 6 January 2016
07 Jan 2016
Appointment of Professor Clifford Michael Friend as a director on 6 January 2016
05 Nov 2015
Full accounts made up to 28 February 2015
...
... and 90 more events
24 Nov 1995
Registered office changed on 24/11/95 from: level 1 exchange house primrose street london EC2A 2HS
24 Nov 1995
Accounting reference date notified as 28/02
25 Sep 1995
New secretary appointed
25 Sep 1995
Secretary resigned
17 Aug 1995
Incorporation