ICT REVERSE ASSET MANAGEMENT LIMITED
MORECAMBE SHP LIMITED PART TWO LIMITED SHP SOLUTIONS LIMITED

Hellopages » Lancashire » Lancaster » LA3 3PB

Company number 04736549
Status Active
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address THE OLD REEBOK SOUTHGATE, WHITE LUND INDUSTRIAL ESTATE, MORECAMBE, LANCASHIRE, LA3 3PB
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 95110 - Repair of computers and peripheral equipment, 95120 - Repair of communication equipment
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Director's details changed for Kenneth Parker on 4 January 2017; Director's details changed for Neil Taylor on 4 January 2017; Director's details changed for Tomas Conway Hill on 4 January 2017. The most likely internet sites of ICT REVERSE ASSET MANAGEMENT LIMITED are www.ictreverseassetmanagement.co.uk, and www.ict-reverse-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Ict Reverse Asset Management Limited is a Private Limited Company. The company registration number is 04736549. Ict Reverse Asset Management Limited has been working since 16 April 2003. The present status of the company is Active. The registered address of Ict Reverse Asset Management Limited is The Old Reebok Southgate White Lund Industrial Estate Morecambe Lancashire La3 3pb. . CHILD, Kate is a Director of the company. FORT, Sarah is a Director of the company. GRAY, Sophie is a Director of the company. HEWITT-SMITH, Alison is a Director of the company. HILL, Tomas Conway is a Director of the company. PARKER, Kenneth is a Director of the company. SMITH, Craig Richard is a Director of the company. TAYLOR, Neil is a Director of the company. Secretary SMITH, Craig Richard has been resigned. Secretary WALSH, Simon has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director LAVER, Arnold David has been resigned. Director MITTY, Leslie has been resigned. Director WALSH, Simon Charles has been resigned. Director WALSH, Simon has been resigned. Director WALSH, Susannah Joy has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Director
CHILD, Kate
Appointed Date: 06 April 2016
47 years old

Director
FORT, Sarah
Appointed Date: 06 April 2016
42 years old

Director
GRAY, Sophie
Appointed Date: 06 April 2016
42 years old

Director
HEWITT-SMITH, Alison
Appointed Date: 01 March 2011
51 years old

Director
HILL, Tomas Conway
Appointed Date: 06 April 2016
41 years old

Director
PARKER, Kenneth
Appointed Date: 06 April 2016
42 years old

Director
SMITH, Craig Richard
Appointed Date: 16 April 2003
54 years old

Director
TAYLOR, Neil
Appointed Date: 06 April 2016
45 years old

Resigned Directors

Secretary
SMITH, Craig Richard
Resigned: 01 July 2013
Appointed Date: 01 January 2004

Secretary
WALSH, Simon
Resigned: 31 December 2003
Appointed Date: 16 April 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

Director
LAVER, Arnold David
Resigned: 29 January 2016
Appointed Date: 18 June 2015
76 years old

Director
MITTY, Leslie
Resigned: 28 June 2007
Appointed Date: 16 April 2003
56 years old

Director
WALSH, Simon Charles
Resigned: 29 January 2016
Appointed Date: 07 May 2004
50 years old

Director
WALSH, Simon
Resigned: 31 December 2003
Appointed Date: 16 April 2003
50 years old

Director
WALSH, Susannah Joy
Resigned: 29 January 2016
Appointed Date: 01 March 2011
46 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

Persons With Significant Control

Mr Craig Richard Smith
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

ICT REVERSE ASSET MANAGEMENT LIMITED Events

04 Jan 2017
Director's details changed for Kenneth Parker on 4 January 2017
04 Jan 2017
Director's details changed for Neil Taylor on 4 January 2017
04 Jan 2017
Director's details changed for Tomas Conway Hill on 4 January 2017
04 Jan 2017
Director's details changed for Sophie Gray on 4 January 2017
04 Jan 2017
Director's details changed for Mrs Kate Child on 4 January 2017
...
... and 100 more events
18 May 2003
New secretary appointed;new director appointed
18 May 2003
Secretary resigned
18 May 2003
Director resigned
18 May 2003
Registered office changed on 18/05/03 from: 12 york place leeds west yorkshire LS1 2DS
16 Apr 2003
Incorporation

ICT REVERSE ASSET MANAGEMENT LIMITED Charges

26 July 2010
Debenture
Delivered: 27 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…