ICG [UK] PENSION TRUSTEES LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO14 1AR
Company number 04511552
Status Active
Incorporation Date 15 August 2002
Company Type Private Limited Company
Address 20 DAVIS WAY, NEWGATE LANE, FAREHAM, HAMPSHIRE, PO14 1AR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ICG [UK] PENSION TRUSTEES LIMITED are www.icgukpensiontrustees.co.uk, and www.icg-uk-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Portsmouth & Southsea Rail Station is 4.9 miles; to Cosham Rail Station is 5 miles; to Fratton Rail Station is 5.6 miles; to Ryde Pier Head Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icg Uk Pension Trustees Limited is a Private Limited Company. The company registration number is 04511552. Icg Uk Pension Trustees Limited has been working since 15 August 2002. The present status of the company is Active. The registered address of Icg Uk Pension Trustees Limited is 20 Davis Way Newgate Lane Fareham Hampshire Po14 1ar. . APPERLEY, Kevin is a Director of the company. PRITCHARD, David James is a Director of the company. Secretary GIVEN, Janet Mary has been resigned. Secretary MEYERS, Richard John has been resigned. Secretary WILLIAMS, John Benedict Alan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GILLETT, David Robert has been resigned. Director KING, Christopher Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MEYERS, Richard John has been resigned. Director SAUNDERS, Richard James has been resigned. Director SHEPPARD, Anthony Frederick has been resigned. Director SMITH, Russell Spencer has been resigned. Director STEPHENSON, Neil has been resigned. Director WILLIAMS, John Benedict Alan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
APPERLEY, Kevin
Appointed Date: 06 October 2003
63 years old

Director
PRITCHARD, David James
Appointed Date: 05 May 2015
59 years old

Resigned Directors

Secretary
GIVEN, Janet Mary
Resigned: 26 September 2008
Appointed Date: 29 September 2003

Secretary
MEYERS, Richard John
Resigned: 29 September 2003
Appointed Date: 14 July 2003

Secretary
WILLIAMS, John Benedict Alan
Resigned: 14 July 2003
Appointed Date: 15 August 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 August 2002
Appointed Date: 15 August 2002

Director
GILLETT, David Robert
Resigned: 30 September 2011
Appointed Date: 11 November 2002
74 years old

Director
KING, Christopher Richard
Resigned: 30 April 2012
Appointed Date: 18 May 2005
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 August 2002
Appointed Date: 15 August 2002

Director
MEYERS, Richard John
Resigned: 11 November 2002
Appointed Date: 15 August 2002
79 years old

Director
SAUNDERS, Richard James
Resigned: 05 May 2015
Appointed Date: 19 March 2012
58 years old

Director
SHEPPARD, Anthony Frederick
Resigned: 17 May 2005
Appointed Date: 11 November 2002
83 years old

Director
SMITH, Russell Spencer
Resigned: 30 April 2012
Appointed Date: 11 November 2002
61 years old

Director
STEPHENSON, Neil
Resigned: 19 March 2012
Appointed Date: 11 November 2002
65 years old

Director
WILLIAMS, John Benedict Alan
Resigned: 06 October 2003
Appointed Date: 15 August 2002
57 years old

Persons With Significant Control

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

ICG [UK] PENSION TRUSTEES LIMITED Events

01 Nov 2016
Confirmation statement made on 15 August 2016 with updates
01 Nov 2016
Accounts for a dormant company made up to 31 December 2015
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
30 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1

30 Sep 2015
Termination of appointment of Richard James Saunders as a director on 5 May 2015
...
... and 62 more events
29 Aug 2002
Secretary resigned
29 Aug 2002
New director appointed
29 Aug 2002
Registered office changed on 29/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Aug 2002
New secretary appointed;new director appointed
15 Aug 2002
Incorporation