I.C.E.L. POWER SYSTEMS LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 7EU

Company number 03928381
Status Active
Incorporation Date 17 February 2000
Company Type Private Limited Company
Address BECKET HOUSE, 1 LAMBETH PALACE ROAD, LONDON, UNITED KINGDOM, SE1 7EU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 24 July 2016 with updates; Registered office address changed from Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 3 May 2016. The most likely internet sites of I.C.E.L. POWER SYSTEMS LIMITED are www.icelpowersystems.co.uk, and www.i-c-e-l-power-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. I C E L Power Systems Limited is a Private Limited Company. The company registration number is 03928381. I C E L Power Systems Limited has been working since 17 February 2000. The present status of the company is Active. The registered address of I C E L Power Systems Limited is Becket House 1 Lambeth Palace Road London United Kingdom Se1 7eu. . PLUMLEY, Xavier Alexander is a Secretary of the company. BODIN, Bruno Albert is a Director of the company. Secretary CARR, David John has been resigned. Secretary MACE, John has been resigned. Secretary NEL, Lourie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CADMAN, Paul Andrew has been resigned. Director CARR, David John has been resigned. Director DAY, Anthony Walter has been resigned. Director GARDINER, Alan Edward has been resigned. Director HOLLIDAY, Simon Roger has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACE, John has been resigned. Director MALAN, Patrick has been resigned. Director MCDONALD, Stephen Howard has been resigned. Director OSBORNE, Daniel Leslie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PLUMLEY, Xavier Alexander
Appointed Date: 17 December 2008

Director
BODIN, Bruno Albert
Appointed Date: 28 October 2005
73 years old

Resigned Directors

Secretary
CARR, David John
Resigned: 01 February 2007
Appointed Date: 28 October 2005

Secretary
MACE, John
Resigned: 28 October 2005
Appointed Date: 17 February 2000

Secretary
NEL, Lourie
Resigned: 17 December 2008
Appointed Date: 01 February 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 February 2000
Appointed Date: 17 February 2000

Director
CADMAN, Paul Andrew
Resigned: 17 December 2008
Appointed Date: 13 February 2008
63 years old

Director
CARR, David John
Resigned: 01 February 2008
Appointed Date: 28 October 2005
56 years old

Director
DAY, Anthony Walter
Resigned: 31 March 2006
Appointed Date: 17 February 2000
83 years old

Director
GARDINER, Alan Edward
Resigned: 06 October 2011
Appointed Date: 09 May 2008
63 years old

Director
HOLLIDAY, Simon Roger
Resigned: 01 February 2008
Appointed Date: 28 October 2005
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 February 2000
Appointed Date: 17 February 2000

Director
MACE, John
Resigned: 07 April 2008
Appointed Date: 17 February 2000
78 years old

Director
MALAN, Patrick
Resigned: 17 December 2008
Appointed Date: 13 February 2008
78 years old

Director
MCDONALD, Stephen Howard
Resigned: 17 December 2008
Appointed Date: 13 February 2008
56 years old

Director
OSBORNE, Daniel Leslie
Resigned: 05 April 2008
Appointed Date: 17 February 2000
69 years old

Persons With Significant Control

Icel Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

I.C.E.L. POWER SYSTEMS LIMITED Events

31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 24 July 2016 with updates
03 May 2016
Registered office address changed from Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 3 May 2016
19 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 900

16 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 68 more events
09 Mar 2000
New director appointed
09 Mar 2000
Registered office changed on 09/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP
09 Mar 2000
Secretary resigned
09 Mar 2000
Director resigned
17 Feb 2000
Incorporation

I.C.E.L. POWER SYSTEMS LIMITED Charges

30 November 2000
Debenture
Delivered: 2 December 2000
Status: Satisfied on 24 November 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…