ICR INTEGRITY LIMITED
KENDAL BROOMCO (4235) LIMITED

Hellopages » Cumbria » South Lakeland » LA9 6NS

Company number 07602331
Status Active
Incorporation Date 13 April 2011
Company Type Private Limited Company
Address MOSS MECHANICAL ONSITE SERVICES LTD, UNIT 10 WESTMORLAND BUSINESS PARK, GILTHWAITERIGG LANE, KENDAL, CUMBRIA, LA9 6NS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF; Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF; Second filing for the termination of William George Rennie as a director. The most likely internet sites of ICR INTEGRITY LIMITED are www.icrintegrity.co.uk, and www.icr-integrity.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Icr Integrity Limited is a Private Limited Company. The company registration number is 07602331. Icr Integrity Limited has been working since 13 April 2011. The present status of the company is Active. The registered address of Icr Integrity Limited is Moss Mechanical Onsite Services Ltd Unit 10 Westmorland Business Park Gilthwaiterigg Lane Kendal Cumbria La9 6ns. . D.W. COMPANY SERVICES LIMITED is a Secretary of the company. BAYLISS, William John is a Director of the company. RITCHIE, Mark is a Director of the company. Secretary DAVIDSON, Gordon has been resigned. Secretary WOLSTENHOLME, Iain has been resigned. Secretary BLACKWOOD PARTNERS LLP has been resigned. Director BRUCE, Andrew has been resigned. Director DAVIDSON, Gordon has been resigned. Director FORBES, Robert Gordon has been resigned. Director HATCHER, Daniel William has been resigned. Director MARSH, Andrew Neil has been resigned. Director MCCALL, Graham Kenneth has been resigned. Director RENNIE, William George has been resigned. Director WILSON, Alan James Stark has been resigned. Director WOLSTENHOLME, Ian has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Appointed Date: 30 January 2017

Director
BAYLISS, William John
Appointed Date: 08 December 2016
63 years old

Director
RITCHIE, Mark
Appointed Date: 08 December 2016
46 years old

Resigned Directors

Secretary
DAVIDSON, Gordon
Resigned: 30 November 2015
Appointed Date: 08 August 2011

Secretary
WOLSTENHOLME, Iain
Resigned: 08 August 2011
Appointed Date: 04 July 2011

Secretary
BLACKWOOD PARTNERS LLP
Resigned: 06 December 2016
Appointed Date: 18 December 2015

Director
BRUCE, Andrew
Resigned: 22 December 2016
Appointed Date: 12 October 2011
67 years old

Director
DAVIDSON, Gordon
Resigned: 30 November 2015
Appointed Date: 08 August 2011
55 years old

Director
FORBES, Robert Gordon
Resigned: 01 July 2016
Appointed Date: 04 July 2011
66 years old

Director
HATCHER, Daniel William
Resigned: 14 February 2014
Appointed Date: 10 January 2013
46 years old

Director
MARSH, Andrew Neil
Resigned: 26 June 2012
Appointed Date: 04 July 2011
55 years old

Director
MCCALL, Graham Kenneth
Resigned: 30 April 2016
Appointed Date: 18 December 2015
59 years old

Director
RENNIE, William George
Resigned: 22 December 2016
Appointed Date: 04 July 2011
59 years old

Director
WILSON, Alan James Stark
Resigned: 13 March 2014
Appointed Date: 09 August 2012
67 years old

Director
WOLSTENHOLME, Ian
Resigned: 13 March 2014
Appointed Date: 13 April 2011
55 years old

ICR INTEGRITY LIMITED Events

15 Mar 2017
Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF
15 Mar 2017
Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF
27 Feb 2017
Second filing for the termination of William George Rennie as a director
27 Feb 2017
Second filing for the termination of Andrew Bruce as a director
30 Jan 2017
Appointment of D.W. Company Services Limited as a secretary on 30 January 2017
...
... and 71 more events
08 Jul 2011
Company name changed broomco (4235) LIMITED\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-07-05

08 Jul 2011
Change of name notice
08 Jul 2011
Particulars of a mortgage or charge / charge no: 2
08 Jul 2011
Particulars of a mortgage or charge / charge no: 3
13 Apr 2011
Incorporation

ICR INTEGRITY LIMITED Charges

13 March 2014
Charge code 0760 2331 0010
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None.
13 March 2014
Charge code 0760 2331 0009
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Sa)
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code 0760 2331 0008
Delivered: 17 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None. Notification of addition to or amendment of charge.
7 December 2012
Assignation in security
Delivered: 11 December 2012
Status: Satisfied on 25 March 2014
Persons entitled: Hsbc Bank PLC
Description: The share sale and purchase agreement between the company…
7 August 2012
Assignment in security
Delivered: 14 August 2012
Status: Satisfied on 25 March 2014
Persons entitled: Hsbc Bank PLC
Description: Right, title and interest in and to the assigned document…
11 October 2011
Assignment in security
Delivered: 15 October 2011
Status: Satisfied on 25 March 2014
Persons entitled: Hsbc Bank PLC
Description: The share sale and purchase agreement see image for full…
30 August 2011
Assignment in security
Delivered: 1 September 2011
Status: Satisfied on 25 March 2014
Persons entitled: Hsbc Bank PLC
Description: P/No. L0194026353 (life assured: william george rennie);…
4 July 2011
Assignment in security
Delivered: 8 July 2011
Status: Satisfied on 25 March 2014
Persons entitled: Hsbc Bank PLC
Description: The share sale and purchase agreement see image for full…
4 July 2011
Debenture
Delivered: 8 July 2011
Status: Satisfied on 25 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 July 2011
Debenture
Delivered: 12 July 2011
Status: Satisfied on 25 March 2014
Persons entitled: Barrington House Nominees Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…