ICL AGENCIES UK LIMITED
GATWICK

Hellopages » West Sussex » Crawley » RH6 0PA
Company number 04371745
Status Active
Incorporation Date 12 February 2002
Company Type Private Limited Company
Address 2ND FLOOR 2 CITY PLACE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of ICL AGENCIES UK LIMITED are www.iclagenciesuk.co.uk, and www.icl-agencies-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Icl Agencies Uk Limited is a Private Limited Company. The company registration number is 04371745. Icl Agencies Uk Limited has been working since 12 February 2002. The present status of the company is Active. The registered address of Icl Agencies Uk Limited is 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex Rh6 0pa. . SECRETARIAL SERVICES LIMITED is a Secretary of the company. JENKINS, JR, Thomas Preston is a Director of the company. ROBERTSON, Dean is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director KIRKLAND, John has been resigned. Director SANDERS, Paul Bernard has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SECRETARIAL SERVICES LIMITED
Appointed Date: 12 February 2002

Director
JENKINS, JR, Thomas Preston
Appointed Date: 28 April 2008
59 years old

Director
ROBERTSON, Dean
Appointed Date: 18 March 2002
59 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 12 February 2002
Appointed Date: 12 February 2002

Director
KIRKLAND, John
Resigned: 31 December 2007
Appointed Date: 12 February 2002
69 years old

Director
SANDERS, Paul Bernard
Resigned: 15 February 2006
Appointed Date: 16 December 2002
65 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 12 February 2002
Appointed Date: 12 February 2002

Persons With Significant Control

Folkard Adalbert Edler
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

ICL AGENCIES UK LIMITED Events

08 Mar 2017
Confirmation statement made on 12 February 2017 with updates
20 Apr 2016
Full accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

19 Apr 2015
Full accounts made up to 31 December 2014
13 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100

...
... and 47 more events
22 Feb 2002
New secretary appointed
22 Feb 2002
New director appointed
22 Feb 2002
Secretary resigned
22 Feb 2002
Director resigned
12 Feb 2002
Incorporation

ICL AGENCIES UK LIMITED Charges

23 June 2005
Rent deposit deed
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: Bruntwood Estates First Properties Limited
Description: The deposit of £5,700.00 provided for in the rent deposit…