ICR (INVESTMENT 2) LIMITED
KENDAL TRIGGER MIDCO 2 LTD TRIGGER BIDCO LTD

Hellopages » Cumbria » South Lakeland » LA9 6NS
Company number 08911715
Status Active
Incorporation Date 25 February 2014
Company Type Private Limited Company
Address C/O MOSS MECHANICAL ON SITE SERVICES LIMITED, 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 thirty-two 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; Confirmation statement made on 25 February 2017 with updates. The most likely internet sites of ICR (INVESTMENT 2) LIMITED are www.icrinvestment2.co.uk, and www.icr-investment-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Icr Investment 2 Limited is a Private Limited Company. The company registration number is 08911715. Icr Investment 2 Limited has been working since 25 February 2014. The present status of the company is Active. The registered address of Icr Investment 2 Limited is C O Moss Mechanical On Site Services Limited 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 BLACKWOOD PARTNERS LLP has been resigned. Director CRAYTON, Richard Martin has been resigned. Director DAVIDSON, Gordon has been resigned. Director MCCALL, Graham Kenneth has been resigned. Director RENNIE, William George 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: 06 June 2016
46 years old

Resigned Directors

Secretary
DAVIDSON, Gordon
Resigned: 30 November 2015
Appointed Date: 13 March 2014

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

Director
CRAYTON, Richard Martin
Resigned: 13 March 2014
Appointed Date: 25 February 2014
63 years old

Director
DAVIDSON, Gordon
Resigned: 30 November 2015
Appointed Date: 13 March 2014
56 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: 13 March 2014
59 years old

Persons With Significant Control

Icr (Investment 1) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ICR (INVESTMENT 2) 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
03 Mar 2017
Confirmation statement made on 25 February 2017 with updates
09 Feb 2017
Second filing for the termination of William George Rennie as a director
30 Jan 2017
Appointment of D.W. Company Services Limited as a secretary on 30 January 2017
...
... and 22 more events
21 Mar 2014
Appointment of Mr Gordon Davidson as a director
21 Mar 2014
Registration of charge 089117150002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

17 Mar 2014
Registration of charge 089117150001
27 Feb 2014
Company name changed trigger bidco LTD\certificate issued on 27/02/14
  • NM04 ‐ Change of name by provision in articles

25 Feb 2014
Incorporation
Statement of capital on 2014-02-25
  • GBP 1

ICR (INVESTMENT 2) LIMITED Charges

13 March 2014
Charge code 0891 1715 0002
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code 0891 1715 0001
Delivered: 17 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None. Notification of addition to or amendment of charge.