ITC CONCEPTS LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0QJ
Company number 02707411
Status Active
Incorporation Date 15 April 1992
Company Type Private Limited Company
Address ANNECY COURT FERRY WORKS, SUMMER ROAD, THAMES DITTON, SURREY, KT7 0QJ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 30 April 2016; Appointment of Mr Nicholas Conway as a director on 1 May 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 190,000 . The most likely internet sites of ITC CONCEPTS LIMITED are www.itcconcepts.co.uk, and www.itc-concepts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Itc Concepts Limited is a Private Limited Company. The company registration number is 02707411. Itc Concepts Limited has been working since 15 April 1992. The present status of the company is Active. The registered address of Itc Concepts Limited is Annecy Court Ferry Works Summer Road Thames Ditton Surrey Kt7 0qj. . EVANS, Christine Mary is a Secretary of the company. CONWAY, Ian Thomas is a Director of the company. CONWAY, Nicholas is a Director of the company. DALY, Eamonn Robert is a Director of the company. PAUL, Martin John is a Director of the company. SMITH, Antony Edward is a Director of the company. Secretary CONWAY, Ian Thomas has been resigned. Secretary KAUFMAN, Sylvia has been resigned. Director KAUFMAN, Clive John has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
EVANS, Christine Mary
Appointed Date: 30 October 1998

Director
CONWAY, Ian Thomas

67 years old

Director
CONWAY, Nicholas
Appointed Date: 01 May 2016
41 years old

Director
DALY, Eamonn Robert
Appointed Date: 01 September 1999
67 years old

Director
PAUL, Martin John
Appointed Date: 01 November 2003
62 years old

Director
SMITH, Antony Edward
Appointed Date: 03 March 1993
60 years old

Resigned Directors

Secretary
CONWAY, Ian Thomas
Resigned: 30 October 1998

Secretary
KAUFMAN, Sylvia
Resigned: 03 March 1993
Appointed Date: 30 April 1992

Director
KAUFMAN, Clive John
Resigned: 19 August 2002
Appointed Date: 30 April 1992
76 years old

ITC CONCEPTS LIMITED Events

28 Sep 2016
Full accounts made up to 30 April 2016
17 May 2016
Appointment of Mr Nicholas Conway as a director on 1 May 2016
19 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 190,000

23 Oct 2015
Full accounts made up to 30 April 2015
22 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 190,000

...
... and 92 more events
13 May 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 May 1992
Registered office changed on 13/05/92 from: charter house queens avenue winchmore hill london. N21 3JE

13 May 1992
Secretary resigned;new secretary appointed

13 May 1992
Director resigned;new director appointed

15 Apr 1992
Incorporation

ITC CONCEPTS LIMITED Charges

21 January 2013
Legal charge
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 526 purley way croydon surrey t/nos SGL478633 and SY36215…
10 January 2013
Debenture
Delivered: 15 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2001
Legal charge
Delivered: 12 May 2001
Status: Satisfied on 31 January 2013
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 526 purley way croydon…
3 February 1995
Legal charge
Delivered: 13 February 1995
Status: Satisfied on 31 January 2013
Persons entitled: Barclays Bank PLC
Description: 98 braemar ave,south croydon,london borough of croydon;…
3 February 1995
Debenture
Delivered: 13 February 1995
Status: Satisfied on 31 January 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1992
Fixed and floating charge
Delivered: 12 August 1992
Status: Satisfied on 8 August 1995
Persons entitled: Midland Bank PLC
Description: And patents. Fixed and floating charges over the…