ICR CHELSEA DEVELOPMENT LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 3RP

Company number 03169411
Status Active
Incorporation Date 8 March 1996
Company Type Private Limited Company
Address 123 OLD BROMPTON ROAD, LONDON, SW7 3RP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption full accounts made up to 31 July 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 2 . The most likely internet sites of ICR CHELSEA DEVELOPMENT LIMITED are www.icrchelseadevelopment.co.uk, and www.icr-chelsea-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Icr Chelsea Development Limited is a Private Limited Company. The company registration number is 03169411. Icr Chelsea Development Limited has been working since 08 March 1996. The present status of the company is Active. The registered address of Icr Chelsea Development Limited is 123 Old Brompton Road London Sw7 3rp. . BENNETT, Elizabeth Anne is a Secretary of the company. GRIFFITHS, Charmaine Helen, Dr is a Director of the company. HEAPHY, Clive Andrew is a Director of the company. NORRIS, Paul Francis Walter is a Director of the company. O'NEILL, Brendon Richard, Dr is a Director of the company. Secretary KIPLING, Jonathan Mark has been resigned. Nominee Secretary TYROLESE (SECRETARIAL) LIMITED has been resigned. Director COTTRELL, Edward Alexander Campbell has been resigned. Director FARINGDON, Charles Michael, Lord has been resigned. Director GRAF VON SCHWEINITZ, Konstantin has been resigned. Director KEEMER, Peter John Charles has been resigned. Director KIPLING, Jonathan Mark has been resigned. Director LIGHTLY, Anthony Edward has been resigned. Director SCIVIER, Catherine has been resigned. Director WHITEHEAD, Andrew Peter has been resigned. Director WOLSTENHOLME, Andrew William Lewis has been resigned. Director WYNNE, Patrick Joseph has been resigned. Nominee Director TYROLESE (DIRECTORS) LIMITED has been resigned. Nominee Director TYROLESE (SECRETARIAL) LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BENNETT, Elizabeth Anne
Appointed Date: 01 August 2001

Director
GRIFFITHS, Charmaine Helen, Dr
Appointed Date: 15 February 2016
50 years old

Director
HEAPHY, Clive Andrew
Appointed Date: 01 June 2012
64 years old

Director
NORRIS, Paul Francis Walter
Appointed Date: 01 October 2008
57 years old

Director
O'NEILL, Brendon Richard, Dr
Appointed Date: 01 January 2015
76 years old

Resigned Directors

Secretary
KIPLING, Jonathan Mark
Resigned: 31 July 2001
Appointed Date: 17 May 1996

Nominee Secretary
TYROLESE (SECRETARIAL) LIMITED
Resigned: 17 May 1996
Appointed Date: 08 March 1996

Director
COTTRELL, Edward Alexander Campbell
Resigned: 30 September 2008
Appointed Date: 02 January 2001
66 years old

Director
FARINGDON, Charles Michael, Lord
Resigned: 23 March 2000
Appointed Date: 17 May 1996
88 years old

Director
GRAF VON SCHWEINITZ, Konstantin
Resigned: 31 December 2014
Appointed Date: 01 October 2008
64 years old

Director
KEEMER, Peter John Charles
Resigned: 02 January 2001
Appointed Date: 14 June 1996
93 years old

Director
KIPLING, Jonathan Mark
Resigned: 31 December 2009
Appointed Date: 17 May 1996
73 years old

Director
LIGHTLY, Anthony Edward
Resigned: 31 December 2005
Appointed Date: 02 January 2001
79 years old

Director
SCIVIER, Catherine
Resigned: 31 January 2016
Appointed Date: 01 January 2010
63 years old

Director
WHITEHEAD, Andrew Peter
Resigned: 21 December 2007
Appointed Date: 03 September 2001
61 years old

Director
WOLSTENHOLME, Andrew William Lewis
Resigned: 31 October 2011
Appointed Date: 01 April 2006
66 years old

Director
WYNNE, Patrick Joseph
Resigned: 01 February 2001
Appointed Date: 17 May 1996
64 years old

Nominee Director
TYROLESE (DIRECTORS) LIMITED
Resigned: 17 May 1996
Appointed Date: 08 March 1996

Nominee Director
TYROLESE (SECRETARIAL) LIMITED
Resigned: 17 May 1996
Appointed Date: 08 March 1996

Persons With Significant Control

The Institute Of Cancer Research: Royal Cancer Hospital
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ICR CHELSEA DEVELOPMENT LIMITED Events

09 Mar 2017
Confirmation statement made on 8 March 2017 with updates
07 Feb 2017
Total exemption full accounts made up to 31 July 2016
10 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

25 Feb 2016
Appointment of Dr Charmaine Helen Griffiths as a director on 15 February 2016
11 Feb 2016
Termination of appointment of Catherine Scivier as a director on 31 January 2016
...
... and 68 more events
16 Jul 1996
New secretary appointed;new director appointed
16 Jul 1996
New director appointed
06 Jun 1996
Company name changed icr development LIMITED\certificate issued on 07/06/96
23 May 1996
Company name changed tyrolese (354) LIMITED\certificate issued on 24/05/96
08 Mar 1996
Incorporation