I C LOANS LIMITED
LANARKSHIRE

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6AB

Company number SC254258
Status Active
Incorporation Date 14 August 2003
Company Type Private Limited Company
Address 16 BRANDON STREET, HAMILTON, LANARKSHIRE, ML3 6AB
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 108 . The most likely internet sites of I C LOANS LIMITED are www.icloans.co.uk, and www.i-c-loans.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. I C Loans Limited is a Private Limited Company. The company registration number is SC254258. I C Loans Limited has been working since 14 August 2003. The present status of the company is Active. The registered address of I C Loans Limited is 16 Brandon Street Hamilton Lanarkshire Ml3 6ab. . BERKLEY, Adam Nathan is a Secretary of the company. BERKLEY, Adam Nathan is a Director of the company. BERKLEY, Colin Noah is a Director of the company. BERKLEY, Daniel is a Director of the company. BERKLEY, Katy Ann is a Director of the company. BERKLEY, Simon Leon is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director BERKLEY, Alan Richard has been resigned. Director BERKLEY, Maxwell has been resigned. Director BERKLEY, Michael has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
BERKLEY, Adam Nathan
Appointed Date: 14 August 2003

Director
BERKLEY, Adam Nathan
Appointed Date: 14 August 2003
71 years old

Director
BERKLEY, Colin Noah
Appointed Date: 26 March 2008
39 years old

Director
BERKLEY, Daniel
Appointed Date: 26 March 2008
37 years old

Director
BERKLEY, Katy Ann
Appointed Date: 26 March 2008
40 years old

Director
BERKLEY, Simon Leon
Appointed Date: 26 March 2008
42 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 14 August 2003
Appointed Date: 14 August 2003

Director
BERKLEY, Alan Richard
Resigned: 14 July 2008
Appointed Date: 03 February 2004
45 years old

Director
BERKLEY, Maxwell
Resigned: 20 August 2013
Appointed Date: 14 August 2003
100 years old

Director
BERKLEY, Michael
Resigned: 29 July 2008
Appointed Date: 14 August 2003
68 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 14 August 2003
Appointed Date: 14 August 2003

Persons With Significant Control

Mr Adam Nathan Berkley
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

I C LOANS LIMITED Events

15 Aug 2016
Confirmation statement made on 14 August 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 30 September 2015
18 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 108

06 Mar 2015
Total exemption small company accounts made up to 30 September 2014
21 Aug 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 108

...
... and 42 more events
18 Aug 2003
Secretary resigned
18 Aug 2003
Director resigned
18 Aug 2003
New director appointed
18 Aug 2003
New secretary appointed;new director appointed
14 Aug 2003
Incorporation

I C LOANS LIMITED Charges

27 July 2004
Floating charge
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…