ICH SERVICES LIMITED
PUDSEY INDUSTRIAL AND COMMERCIAL HEATING (CENTRAL SERVICES) LTD INDUSTRIAL AND COMMERCIAL HEATING (NORTH EAST) LTD

Hellopages » West Yorkshire » Leeds » LS28 9LE

Company number 02849401
Status Active
Incorporation Date 1 September 1993
Company Type Private Limited Company
Address UNION BRIDGE WORKS, ROKER LANE, PUDSEY, LEEDS, LS28 9LE
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 29 February 2016; Confirmation statement made on 1 September 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-02 . The most likely internet sites of ICH SERVICES LIMITED are www.ichservices.co.uk, and www.ich-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Bradford Forster Square Rail Station is 4.7 miles; to Menston Rail Station is 8.7 miles; to Burley-in-Wharfedale Rail Station is 10 miles; to Huddersfield Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ich Services Limited is a Private Limited Company. The company registration number is 02849401. Ich Services Limited has been working since 01 September 1993. The present status of the company is Active. The registered address of Ich Services Limited is Union Bridge Works Roker Lane Pudsey Leeds Ls28 9le. . COOPER, Stephen Donald is a Secretary of the company. COOPER, Stephen Donald is a Director of the company. ROBINSON, Danny is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary JOWETT, Brian Elsworth has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director JOWETT, Brian Elsworth has been resigned. Director OLIVER, Dennis James has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
COOPER, Stephen Donald
Appointed Date: 13 July 1998

Director
COOPER, Stephen Donald
Appointed Date: 10 September 1994
74 years old

Director
ROBINSON, Danny
Appointed Date: 10 September 1994
62 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 01 September 1994
Appointed Date: 01 September 1993

Secretary
JOWETT, Brian Elsworth
Resigned: 13 July 1998
Appointed Date: 10 September 1994

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 01 September 1994
Appointed Date: 01 September 1993

Director
JOWETT, Brian Elsworth
Resigned: 13 July 1998
Appointed Date: 10 September 1994
80 years old

Director
OLIVER, Dennis James
Resigned: 11 January 2008
Appointed Date: 10 September 1994
79 years old

Persons With Significant Control

Mr Stephen Donald Cooper Ba(Hons) Fca
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Danny Robinson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ICH SERVICES LIMITED Events

08 Dec 2016
Accounts for a dormant company made up to 29 February 2016
09 Sep 2016
Confirmation statement made on 1 September 2016 with updates
04 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-02

04 Dec 2015
Accounts for a dormant company made up to 28 February 2015
10 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 3

...
... and 64 more events
16 Sep 1994
Ad 10/09/94--------- £ si 1@1=1 £ ic 3/4
16 Sep 1994
Ad 10/09/94--------- £ si 1@1=1 £ ic 2/3

16 Sep 1994
Ad 10/09/94--------- £ si 1@1=1 £ ic 1/2

16 Sep 1994
Registered office changed on 16/09/94 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX

01 Sep 1993
Incorporation

ICH SERVICES LIMITED Charges

20 November 2009
Composite guarantee and debenture
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
11 January 2008
Debenture
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…