INDUSTRIAL & COMMERCIAL PROPERTY INSURANCE CONSULTANTS LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6EU

Company number 01969307
Status In Administration
Incorporation Date 6 December 1985
Company Type Private Limited Company
Address 2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Administrator's progress report to 25 October 2016; Notice of extension of period of Administration; Administrator's progress report to 25 April 2016. The most likely internet sites of INDUSTRIAL & COMMERCIAL PROPERTY INSURANCE CONSULTANTS LIMITED are www.industrialcommercialpropertyinsuranceconsultants.co.uk, and www.industrial-commercial-property-insurance-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Industrial Commercial Property Insurance Consultants Limited is a Private Limited Company. The company registration number is 01969307. Industrial Commercial Property Insurance Consultants Limited has been working since 06 December 1985. The present status of the company is In Administration. The registered address of Industrial Commercial Property Insurance Consultants Limited is 2nd Floor 110 Cannon Street London Ec4n 6eu. . NOIK, Darryl Sean is a Secretary of the company. ALLAN, Tim Robert Altschul is a Director of the company. FIELD, Gary Sheldon is a Director of the company. LEADER, Paul Robert is a Director of the company. NOIK, Darryl Sean is a Director of the company. Secretary ADELEYE, Steve has been resigned. Secretary LAW, Charles has been resigned. Secretary NOE, Susan Debra has been resigned. Secretary SMITH, Ivor has been resigned. Secretary SMITH, Patrick John has been resigned. Director ADELEYE, Steve has been resigned. Director BENJAMIN, Stephen Edward has been resigned. Director DENNIS, Susan Haig has been resigned. Director FELICE, Ian Paul has been resigned. Director HARDING, Simon Jeremy has been resigned. Director LANDY, Abraham David has been resigned. Director LAW, Charles Howard has been resigned. Director MARSDEN, Stephen Christopher has been resigned. Director NOE, Leopold has been resigned. Director SASSOON, David Elisha has been resigned. Director SMITH, Ivor has been resigned. Director SMITH, Patrick John has been resigned. Director WHAYMAN, Carl Peter has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
NOIK, Darryl Sean
Appointed Date: 16 August 2011

Director
ALLAN, Tim Robert Altschul
Appointed Date: 18 August 2011
63 years old

Director
FIELD, Gary Sheldon
Appointed Date: 16 August 2011
62 years old

Director
LEADER, Paul Robert
Appointed Date: 16 July 2012
66 years old

Director
NOIK, Darryl Sean
Appointed Date: 18 August 2011
59 years old

Resigned Directors

Secretary
ADELEYE, Steve
Resigned: 18 August 2011
Appointed Date: 11 June 2009

Secretary
LAW, Charles
Resigned: 11 June 2009
Appointed Date: 05 September 2008

Secretary
NOE, Susan Debra
Resigned: 08 November 1999

Secretary
SMITH, Ivor
Resigned: 05 September 2008
Appointed Date: 08 November 1999

Secretary
SMITH, Patrick John
Resigned: 07 March 2007
Appointed Date: 01 November 2001

Director
ADELEYE, Steve
Resigned: 06 June 2011
Appointed Date: 11 June 2009
64 years old

Director
BENJAMIN, Stephen Edward
Resigned: 28 March 2003
Appointed Date: 01 February 1998
77 years old

Director
DENNIS, Susan Haig
Resigned: 07 March 1994
65 years old

Director
FELICE, Ian Paul
Resigned: 31 October 2009
Appointed Date: 20 December 2005
48 years old

Director
HARDING, Simon Jeremy
Resigned: 06 June 2011
Appointed Date: 04 December 2007
69 years old

Director
LANDY, Abraham David
Resigned: 31 October 1995
74 years old

Director
LAW, Charles Howard
Resigned: 11 June 2009
Appointed Date: 04 December 2007
67 years old

Director
MARSDEN, Stephen Christopher
Resigned: 31 October 2009
Appointed Date: 20 December 2005
52 years old

Director
NOE, Leopold
Resigned: 08 December 2005
72 years old

Director
SASSOON, David Elisha
Resigned: 30 September 1998
Appointed Date: 01 February 1998
78 years old

Director
SMITH, Ivor
Resigned: 08 December 2005
67 years old

Director
SMITH, Patrick John
Resigned: 07 March 2007
Appointed Date: 01 October 2003
60 years old

Director
WHAYMAN, Carl Peter
Resigned: 18 August 2011
Appointed Date: 01 July 2004
62 years old

INDUSTRIAL & COMMERCIAL PROPERTY INSURANCE CONSULTANTS LIMITED Events

22 Dec 2016
Administrator's progress report to 25 October 2016
22 Dec 2016
Notice of extension of period of Administration
09 Jun 2016
Administrator's progress report to 25 April 2016
06 Jan 2016
Administrator's progress report to 25 October 2015
06 Jan 2016
Notice of extension of period of Administration
...
... and 138 more events
29 Sep 1987
Return made up to 25/08/87; full list of members

29 Sep 1987
Return made up to 06/12/86; full list of members

29 Sep 1987
Return made up to 06/12/86; full list of members

20 Dec 1985
Allotment of shares
06 Dec 1985
Incorporation

INDUSTRIAL & COMMERCIAL PROPERTY INSURANCE CONSULTANTS LIMITED Charges

16 August 2011
Debenture
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
11 May 2010
Mortgage debenture
Delivered: 17 May 2010
Status: Satisfied on 19 August 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
18 December 1989
Floating charge
Delivered: 28 December 1989
Status: Satisfied on 31 May 2011
Persons entitled: Svenska Handelsbanken
Description: Floating charge over. Undertaking and all property and…