ICAM LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 4NW

Company number 02133597
Status Active
Incorporation Date 21 May 1987
Company Type Private Limited Company
Address XTRALIS (UK) LTD, PEOPLEBUILDING, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4NW
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Termination of appointment of Colm John Saunders as a director on 15 December 2016; Current accounting period extended from 30 June 2016 to 31 December 2016; Satisfaction of charge 5 in full. The most likely internet sites of ICAM LIMITED are www.icam.co.uk, and www.icam.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Icam Limited is a Private Limited Company. The company registration number is 02133597. Icam Limited has been working since 21 May 1987. The present status of the company is Active. The registered address of Icam Limited is Xtralis Uk Ltd Peoplebuilding Maylands Avenue Hemel Hempstead Hertfordshire Hp2 4nw. . MCMANAMON, David is a Secretary of the company. AYTON, Mark is a Director of the company. MCMANAMON, David is a Director of the company. Secretary MCGRAW, David John has been resigned. Secretary WILLIAMSON, Alasdair James has been resigned. Director DEVEREUX, Paul Gerard has been resigned. Director FRASER, Grant William has been resigned. Director INGLIS, Carol Rosalind has been resigned. Director MCGRAW, David John has been resigned. Director SAUNDERS, Colm John has been resigned. Director WILLIAMSON, Alasdair James has been resigned. Director WILLIAMSON, Malgorzata Iwona has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
MCMANAMON, David
Appointed Date: 30 June 2015

Director
AYTON, Mark
Appointed Date: 09 June 2016
64 years old

Director
MCMANAMON, David
Appointed Date: 30 June 2015
51 years old

Resigned Directors

Secretary
MCGRAW, David John
Resigned: 30 June 2015
Appointed Date: 13 March 2008

Secretary
WILLIAMSON, Alasdair James
Resigned: 13 March 2008

Director
DEVEREUX, Paul Gerard
Resigned: 23 October 2012
Appointed Date: 01 August 2012
64 years old

Director
FRASER, Grant William
Resigned: 07 October 2016
Appointed Date: 09 June 2016
49 years old

Director
INGLIS, Carol Rosalind
Resigned: 01 August 2000
70 years old

Director
MCGRAW, David John
Resigned: 30 June 2015
Appointed Date: 13 March 2008
57 years old

Director
SAUNDERS, Colm John
Resigned: 15 December 2016
Appointed Date: 01 March 2014
53 years old

Director
WILLIAMSON, Alasdair James
Resigned: 01 August 2012
64 years old

Director
WILLIAMSON, Malgorzata Iwona
Resigned: 13 March 2008
71 years old

Persons With Significant Control

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

ICAM LIMITED Events

06 Feb 2017
Termination of appointment of Colm John Saunders as a director on 15 December 2016
05 Dec 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
10 Nov 2016
Satisfaction of charge 5 in full
21 Oct 2016
Termination of appointment of Grant William Fraser as a director on 7 October 2016
05 Aug 2016
Confirmation statement made on 1 August 2016 with updates
...
... and 124 more events
14 Sep 1987
Registered office changed on 14/09/87 from: 2 baches street london N1 6UB

27 Aug 1987
Company name changed bigformal LIMITED\certificate issued on 28/08/87
25 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 May 1987
Incorporation

21 May 1987
Incorporation

ICAM LIMITED Charges

29 October 2008
An accession deed
Delivered: 7 November 2008
Status: Satisfied on 10 November 2016
Persons entitled: National Australia Bank Limited (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 February 2002
All assets debenture
Delivered: 8 March 2002
Status: Satisfied on 8 April 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
18 January 2001
Debenture
Delivered: 19 January 2001
Status: Satisfied on 8 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
2 September 1997
Debenture
Delivered: 10 September 1997
Status: Satisfied on 8 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 September 1994
Fixed and floating charge
Delivered: 21 September 1994
Status: Satisfied on 17 July 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…