ICD RESEARCH LIMITED
LONDON FREEQUOTES.CO.UK LIMITED

Hellopages » City of London » City of London » EC4Y 0AN

Company number 03758137
Status Active
Incorporation Date 21 April 1999
Company Type Private Limited Company
Address JOHN CARPENTER HOUSE, JOHN CARPENTER STREET, LONDON, EC4Y 0AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 513.89 ; Registration of charge 037581370007, created on 24 July 2015. The most likely internet sites of ICD RESEARCH LIMITED are www.icdresearch.co.uk, and www.icd-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icd Research Limited is a Private Limited Company. The company registration number is 03758137. Icd Research Limited has been working since 21 April 1999. The present status of the company is Active. The registered address of Icd Research Limited is John Carpenter House John Carpenter Street London Ec4y 0an. . LILLEY, Graham Charles is a Secretary of the company. DANSON, Michael Thomas is a Director of the company. PYPER, Simon John is a Director of the company. Secretary APPIAH, Kenneth Kurankyi has been resigned. Secretary BRADLEY, Stephen John has been resigned. Secretary CHT SECRETARIES LIMITED has been resigned. Secretary COVENEY, Peter Nigel has been resigned. Secretary DIXON, Craig Stephen has been resigned. Secretary MARCUS, Robert has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director APPIAH, Kenneth Kurankyi has been resigned. Director BRADLEY, Stephen John has been resigned. Director COVENEY, Peter Nigel has been resigned. Director DIXON, Craig Stephen has been resigned. Director HEATON, Benjamin James David has been resigned. Director MARCUS, Robert John has been resigned. Director SMITH, Mark Darren has been resigned. Director WAJCENBERG, Simon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LILLEY, Graham Charles
Appointed Date: 28 April 2015

Director
DANSON, Michael Thomas
Appointed Date: 27 August 2009
62 years old

Director
PYPER, Simon John
Appointed Date: 27 August 2009
58 years old

Resigned Directors

Secretary
APPIAH, Kenneth Kurankyi
Resigned: 29 March 2010
Appointed Date: 27 August 2009

Secretary
BRADLEY, Stephen John
Resigned: 28 April 2015
Appointed Date: 01 August 2011

Secretary
CHT SECRETARIES LIMITED
Resigned: 22 July 1999
Appointed Date: 21 April 1999

Secretary
COVENEY, Peter Nigel
Resigned: 17 July 2007
Appointed Date: 10 September 1999

Secretary
DIXON, Craig Stephen
Resigned: 27 August 2009
Appointed Date: 17 July 2007

Secretary
MARCUS, Robert
Resigned: 01 August 2011
Appointed Date: 29 March 2010

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 April 1999
Appointed Date: 21 April 1999

Director
APPIAH, Kenneth Kurankyi
Resigned: 29 March 2010
Appointed Date: 27 August 2009
59 years old

Director
BRADLEY, Stephen John
Resigned: 27 February 2012
Appointed Date: 01 August 2011
55 years old

Director
COVENEY, Peter Nigel
Resigned: 17 July 2007
Appointed Date: 24 January 2000
72 years old

Director
DIXON, Craig Stephen
Resigned: 27 August 2009
Appointed Date: 17 July 2007
63 years old

Director
HEATON, Benjamin James David
Resigned: 30 June 2006
Appointed Date: 21 April 1999
55 years old

Director
MARCUS, Robert John
Resigned: 01 August 2011
Appointed Date: 29 March 2010
50 years old

Director
SMITH, Mark Darren
Resigned: 27 August 2009
Appointed Date: 29 November 2004
54 years old

Director
WAJCENBERG, Simon
Resigned: 26 January 2001
Appointed Date: 21 April 1999
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 April 1999
Appointed Date: 21 April 1999

ICD RESEARCH LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 513.89

03 Aug 2015
Registration of charge 037581370007, created on 24 July 2015
14 Jul 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement, debenture agreement 01/07/2014
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Jul 2015
Full accounts made up to 31 December 2014
...
... and 95 more events
29 Apr 1999
New secretary appointed
29 Apr 1999
New director appointed
26 Apr 1999
Secretary resigned
26 Apr 1999
Director resigned
21 Apr 1999
Incorporation

ICD RESEARCH LIMITED Charges

24 July 2015
Charge code 0375 8137 0007
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
17 July 2014
Charge code 0375 8137 0006
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
13 October 2011
Debenture
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC, as Agent and Security Trustee for the Finance Parties ("Agent")
Description: Fixed and floating charge over all assets including…
14 October 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 20 October 2010
Status: Satisfied on 19 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 October 2010
Debenture
Delivered: 19 October 2010
Status: Satisfied on 19 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 November 2009
An omnibus guarantee and set-off agreement
Delivered: 20 November 2009
Status: Satisfied on 19 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 December 2005
Guarantee & debenture
Delivered: 4 January 2006
Status: Satisfied on 20 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…