INTERCAPITAL DEBT TRADING LIMITED
LONDON

Hellopages » City of London » City of London » EC2Y 9AW

Company number 02524218
Status Active
Incorporation Date 20 July 1990
Company Type Private Limited Company
Address CITYPOINT LEVEL 28, ONE ROPEMAKER STREET, LONDON, EC2Y 9AW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates; Appointment of Dr Mark William Lane Richards as a director on 4 July 2016. The most likely internet sites of INTERCAPITAL DEBT TRADING LIMITED are www.intercapitaldebttrading.co.uk, and www.intercapital-debt-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intercapital Debt Trading Limited is a Private Limited Company. The company registration number is 02524218. Intercapital Debt Trading Limited has been working since 20 July 1990. The present status of the company is Active. The registered address of Intercapital Debt Trading Limited is Citypoint Level 28 One Ropemaker Street London Ec2y 9aw. . ALLY, Bibi Rahima is a Secretary of the company. MORTON, Frederick Stephen is a Director of the company. RICHARDS, Mark William Lane is a Director of the company. SPENCER, Michael Alan is a Director of the company. Secretary MANSELL, Simon Henry John has been resigned. Director BINKS, Thomas Anthony has been resigned. Director BOOM, Gary has been resigned. Director CLOTHIER, Christopher Gurth has been resigned. Director HOBBIS, Matthew has been resigned. Director KELLY, Declan Pius has been resigned. Director KILMISTER-BLUE, Tina Maree has been resigned. Director MANSELL, Simon Henry John has been resigned. Director NEWMAN, Paul has been resigned. Director QUINTIN ARCHARD, Martin Francis Howell has been resigned. Director SMART, Charlotte has been resigned. Director SUMMERS, James Frederick has been resigned. Director WREFORD, Matthew Thomas Yardley has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ALLY, Bibi Rahima
Appointed Date: 14 October 2004

Director
MORTON, Frederick Stephen
Appointed Date: 29 November 2013
66 years old

Director
RICHARDS, Mark William Lane
Appointed Date: 04 July 2016
59 years old

Director

Resigned Directors

Secretary
MANSELL, Simon Henry John
Resigned: 14 October 2004

Director
BINKS, Thomas Anthony
Resigned: 22 January 2009
Appointed Date: 30 August 2007
72 years old

Director
BOOM, Gary
Resigned: 20 July 1993
66 years old

Director
CLOTHIER, Christopher Gurth
Resigned: 15 July 2015
Appointed Date: 29 November 2013
46 years old

Director
HOBBIS, Matthew
Resigned: 20 July 1995
Appointed Date: 08 April 1994
57 years old

Director
KELLY, Declan Pius
Resigned: 31 August 2007
Appointed Date: 06 August 2004
64 years old

Director
KILMISTER-BLUE, Tina Maree
Resigned: 04 July 2016
Appointed Date: 17 February 2014
49 years old

Director
MANSELL, Simon Henry John
Resigned: 06 August 2004
Appointed Date: 01 June 1998
68 years old

Director
NEWMAN, Paul
Resigned: 20 July 1993
69 years old

Director
QUINTIN ARCHARD, Martin Francis Howell
Resigned: 27 June 1996
70 years old

Director
SMART, Charlotte
Resigned: 13 December 1994
60 years old

Director
SUMMERS, James Frederick
Resigned: 30 November 1995
Appointed Date: 01 July 1994
71 years old

Director
WREFORD, Matthew Thomas Yardley
Resigned: 19 February 2014
Appointed Date: 07 January 2008
50 years old

Persons With Significant Control

Ipgl Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERCAPITAL DEBT TRADING LIMITED Events

28 Dec 2016
Full accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 20 July 2016 with updates
18 Jul 2016
Appointment of Dr Mark William Lane Richards as a director on 4 July 2016
15 Jul 2016
Termination of appointment of Tina Maree Kilmister-Blue as a director on 4 July 2016
19 Dec 2015
Full accounts made up to 31 March 2015
...
... and 97 more events
26 Mar 1991
Accounting reference date notified as 31/03

07 Dec 1990
Secretary resigned;new secretary appointed

27 Sep 1990
Ad 20/07/90--------- £ si 49998@1=49998 £ ic 2/50000

25 Jul 1990
Secretary resigned

20 Jul 1990
Incorporation