ICHS DEVELOPMENT LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG6 2JB

Company number 04171984
Status Active
Incorporation Date 2 March 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ILFORD COUNTY HIGH SCHOOL, FREMANTLE ROAD BARKINGSIDE, ILFORD, ESSEX, IG6 2JB
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 2 March 2016 no member list. The most likely internet sites of ICHS DEVELOPMENT LIMITED are www.ichsdevelopment.co.uk, and www.ichs-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Ichs Development Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04171984. Ichs Development Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of Ichs Development Limited is Ilford County High School Fremantle Road Barkingside Ilford Essex Ig6 2jb. The company`s financial liabilities are £45.24k. It is £-13.46k against last year. And the total assets are £46.68k, which is £-12.86k against last year. DRYSDALE, Rebecca is a Director of the company. SOLOMONS, David Paul is a Director of the company. VINCENT, Raymond Ernest is a Director of the company. Secretary BURNS, Peter William has been resigned. Secretary DEVEREUX, Stuart Ian has been resigned. Secretary DODD, Andrew John has been resigned. Secretary EDUCATIONAL MANAGEMENT SERVICES LTD has been resigned. Secretary O'KEEFFE, Brendan has been resigned. Secretary DARBYS SECRETARIAL SERVICES LIMITED has been resigned. Director ANDREWS, Nicholas has been resigned. Director CAPON, Michael Roger has been resigned. Director DARBYS MANAGEMENT SERVICES LIMITED has been resigned. Director DEVEREUX, Stuart Ian has been resigned. Director JENNINGS, Michael Edward has been resigned. Director KAY, Julie has been resigned. Director MATHER, Merlin Lawrence has been resigned. Director DARBYS SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other education n.e.c.".


ichs development Key Finiance

LIABILITIES £45.24k
-23%
CASH n/a
TOTAL ASSETS £46.68k
-22%
All Financial Figures

Current Directors

Director
DRYSDALE, Rebecca
Appointed Date: 01 September 2014
55 years old

Director
SOLOMONS, David Paul
Appointed Date: 19 March 2003
70 years old

Director
VINCENT, Raymond Ernest
Appointed Date: 11 March 2016
82 years old

Resigned Directors

Secretary
BURNS, Peter William
Resigned: 31 August 2009
Appointed Date: 01 January 2007

Secretary
DEVEREUX, Stuart Ian
Resigned: 01 December 2004
Appointed Date: 22 January 2003

Secretary
DODD, Andrew John
Resigned: 31 December 2006
Appointed Date: 01 April 2005

Secretary
EDUCATIONAL MANAGEMENT SERVICES LTD
Resigned: 23 January 2003
Appointed Date: 09 May 2001

Secretary
O'KEEFFE, Brendan
Resigned: 01 October 2014
Appointed Date: 31 August 2009

Secretary
DARBYS SECRETARIAL SERVICES LIMITED
Resigned: 09 May 2001
Appointed Date: 02 March 2001

Director
ANDREWS, Nicholas
Resigned: 30 June 2014
Appointed Date: 02 April 2001
83 years old

Director
CAPON, Michael Roger
Resigned: 31 August 2014
Appointed Date: 01 March 2011
69 years old

Director
DARBYS MANAGEMENT SERVICES LIMITED
Resigned: 02 April 2001
Appointed Date: 02 March 2001

Director
DEVEREUX, Stuart Ian
Resigned: 01 March 2011
Appointed Date: 02 April 2001
75 years old

Director
JENNINGS, Michael Edward
Resigned: 18 March 2011
Appointed Date: 02 April 2001
79 years old

Director
KAY, Julie
Resigned: 28 November 2003
Appointed Date: 02 April 2001
70 years old

Director
MATHER, Merlin Lawrence
Resigned: 02 October 2002
Appointed Date: 02 April 2001
81 years old

Director
DARBYS SECRETARIAL SERVICES LIMITED
Resigned: 02 April 2001
Appointed Date: 02 March 2001

ICHS DEVELOPMENT LIMITED Events

14 Mar 2017
Confirmation statement made on 2 March 2017 with updates
30 Dec 2016
Total exemption full accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 2 March 2016 no member list
16 Mar 2016
Director's details changed for David Paul Solomons on 16 March 2016
16 Mar 2016
Appointment of Mr Raymond Ernest Vincent as a director on 11 March 2016
...
... and 58 more events
19 Apr 2001
New director appointed
19 Apr 2001
New director appointed
19 Apr 2001
Director resigned
19 Apr 2001
Director resigned
02 Mar 2001
Incorporation