ICHAM LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 8BJ

Company number 01312417
Status Active
Incorporation Date 4 May 1977
Company Type Private Limited Company
Address 274-8 WICKHAM ROAD, SHIRLEY, CROYDON, SURREY, CR0 8BJ
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Withdraw the company strike off application; Voluntary strike-off action has been suspended; Statement of capital on 20 December 2016 GBP 1 . The most likely internet sites of ICHAM LIMITED are www.icham.co.uk, and www.icham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. Icham Limited is a Private Limited Company. The company registration number is 01312417. Icham Limited has been working since 04 May 1977. The present status of the company is Active. The registered address of Icham Limited is 274 8 Wickham Road Shirley Croydon Surrey Cr0 8bj. . READ, Elaine is a Secretary of the company. DOWLING, Jeremiah Bernard is a Director of the company. READ, Elaine is a Director of the company. Secretary COX, Josephine Rose has been resigned. Secretary HUNTER, Samantha Jane has been resigned. Director BLUNDELL, Melanie Jane has been resigned. Director COX, Geoffrey Charles has been resigned. Director COX, Josephine Rose has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
READ, Elaine
Appointed Date: 01 July 2015

Director
DOWLING, Jeremiah Bernard
Appointed Date: 01 July 2015
79 years old

Director
READ, Elaine
Appointed Date: 01 July 2015
61 years old

Resigned Directors

Secretary
COX, Josephine Rose
Resigned: 07 January 2003

Secretary
HUNTER, Samantha Jane
Resigned: 01 July 2015
Appointed Date: 07 January 2003

Director
BLUNDELL, Melanie Jane
Resigned: 01 July 2015
Appointed Date: 12 December 2010
66 years old

Director
COX, Geoffrey Charles
Resigned: 01 July 2015
83 years old

Director
COX, Josephine Rose
Resigned: 08 April 2003
87 years old

Persons With Significant Control

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

ICHAM LIMITED Events

31 Jan 2017
Withdraw the company strike off application
10 Jan 2017
Voluntary strike-off action has been suspended
20 Dec 2016
Statement of capital on 20 December 2016
  • GBP 1

06 Dec 2016
First Gazette notice for voluntary strike-off
29 Nov 2016
Application to strike the company off the register
...
... and 116 more events
17 Nov 1982
Accounts made up to 30 September 1981
16 Nov 1982
Accounts made up to 30 September 1979
13 Mar 1980
Accounts made up to 30 September 1978
08 Dec 1977
Particulars of mortgage/charge
04 May 1977
Certificate of incorporation

ICHAM LIMITED Charges

27 January 2012
Legal mortgage
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Harvest Energy Limited
Description: F/H land and buildings k/a winslow self service, high…
13 May 2008
Legal charge
Delivered: 14 May 2008
Status: Satisfied on 1 July 2015
Persons entitled: National Westminster Bank PLC
Description: Winslow self-service high street winslow buckingham; by way…
1 May 2008
Debenture
Delivered: 9 May 2008
Status: Satisfied on 1 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 1988
Charge
Delivered: 27 June 1988
Status: Satisfied on 1 July 2015
Persons entitled: Mercantile Credit Company Limited
Description: All the stock of motor vehicles and all the interest of the…
17 November 1980
Floating charge
Delivered: 26 November 1980
Status: Satisfied on 23 December 1988
Persons entitled: Industrial Bank of Scotland Limited
Description: F/H stock in trade of motor vehicles both present & future…
24 November 1977
Legal mortgage
Delivered: 8 December 1977
Status: Satisfied on 1 July 2015
Persons entitled: National Westminster Bank LTD
Description: F/H property known as land situate at winslow in the county…