ICA MANAGED PRINT LIMITED
SMALLFIELD ICA DIGITAL LTD

Hellopages » Surrey » Tandridge » RH6 9NW

Company number 05407869
Status Active
Incorporation Date 30 March 2005
Company Type Private Limited Company
Address WOODBRIDGE HOUSE, CHAPEL ROAD, SMALLFIELD, SURREY, RH6 9NW
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Director's details changed for Mr Bryan Lloyd Taylor on 22 November 2016; Confirmation statement made on 14 March 2017 with updates; Appointment of Mr James Alan Browne as a director on 8 December 2016. The most likely internet sites of ICA MANAGED PRINT LIMITED are www.icamanagedprint.co.uk, and www.ica-managed-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Ica Managed Print Limited is a Private Limited Company. The company registration number is 05407869. Ica Managed Print Limited has been working since 30 March 2005. The present status of the company is Active. The registered address of Ica Managed Print Limited is Woodbridge House Chapel Road Smallfield Surrey Rh6 9nw. . WHAPSHOTT, Simon is a Secretary of the company. BROWNE, James Alan is a Director of the company. HEALY, Russell is a Director of the company. PRICE, Robert John is a Director of the company. TAYLOR, Bryan Lloyd is a Director of the company. WHAPSHOTT, Simon is a Director of the company. Secretary DWYER, Daniel John has been resigned. Secretary FRASER, Rita has been resigned. Director DWYER, Daniel James has been resigned. Director FITZGERALD, Michael James has been resigned. Director FRASER, Rita has been resigned. Director HALLISSEY, Steven Peter has been resigned. Director NASH, Andrew John has been resigned. Director O'CONNOR, Mark Philip has been resigned. Director POWAR, Sonita Jatinder Kaur has been resigned. Director RAWSON, Kevin Andrew has been resigned. Director SHANNON, Andrew James Mciver has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
WHAPSHOTT, Simon
Appointed Date: 20 February 2009

Director
BROWNE, James Alan
Appointed Date: 08 December 2016
49 years old

Director
HEALY, Russell
Appointed Date: 01 January 2015
54 years old

Director
PRICE, Robert John
Appointed Date: 30 March 2005
58 years old

Director
TAYLOR, Bryan Lloyd
Appointed Date: 01 October 2016
76 years old

Director
WHAPSHOTT, Simon
Appointed Date: 30 March 2005
52 years old

Resigned Directors

Secretary
DWYER, Daniel John
Resigned: 30 March 2005
Appointed Date: 30 March 2005

Secretary
FRASER, Rita
Resigned: 20 February 2009
Appointed Date: 18 May 2005

Director
DWYER, Daniel James
Resigned: 30 March 2005
Appointed Date: 30 March 2005
50 years old

Director
FITZGERALD, Michael James
Resigned: 20 February 2009
Appointed Date: 30 March 2005
59 years old

Director
FRASER, Rita
Resigned: 20 February 2009
Appointed Date: 30 March 2005
75 years old

Director
HALLISSEY, Steven Peter
Resigned: 01 July 2016
Appointed Date: 01 January 2015
52 years old

Director
NASH, Andrew John
Resigned: 01 January 2015
Appointed Date: 20 February 2009
68 years old

Director
O'CONNOR, Mark Philip
Resigned: 31 December 2009
Appointed Date: 01 July 2009
60 years old

Director
POWAR, Sonita Jatinder Kaur
Resigned: 13 July 2010
Appointed Date: 20 February 2009
52 years old

Director
RAWSON, Kevin Andrew
Resigned: 20 February 2009
Appointed Date: 30 March 2005
59 years old

Director
SHANNON, Andrew James Mciver
Resigned: 01 January 2015
Appointed Date: 15 August 2011
45 years old

Persons With Significant Control

Ica Group Limited
Notified on: 14 March 2017
Nature of control: Ownership of shares – 75% or more

ICA MANAGED PRINT LIMITED Events

20 Mar 2017
Director's details changed for Mr Bryan Lloyd Taylor on 22 November 2016
14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
23 Dec 2016
Appointment of Mr James Alan Browne as a director on 8 December 2016
23 Dec 2016
Director's details changed for Robert John Price on 8 December 2016
15 Dec 2016
Director's details changed for Mr Simon Whapshott on 15 December 2016
...
... and 70 more events
21 Apr 2005
New director appointed
21 Apr 2005
New director appointed
21 Apr 2005
New director appointed
21 Apr 2005
Registered office changed on 21/04/05 from: 312B high street orpington kent BR6 0NG
30 Mar 2005
Incorporation

ICA MANAGED PRINT LIMITED Charges

20 February 2009
Guarantee & debenture
Delivered: 5 March 2009
Status: Satisfied on 16 December 2014
Persons entitled: Robert John Price
Description: Fixed and floating charge over the undertaking and all…
20 February 2009
Guarantee & debenture
Delivered: 5 March 2009
Status: Satisfied on 16 December 2014
Persons entitled: Rita Fraser
Description: Fixed and floating charge over the undertaking and all…
20 February 2009
Guarantee & debenture
Delivered: 28 February 2009
Status: Outstanding
Persons entitled: Foresight 2 Vct PLC (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
20 February 2009
Debenture
Delivered: 25 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2005
Debenture
Delivered: 3 June 2005
Status: Satisfied on 25 March 2009
Persons entitled: Toshiba Tec UK Imaging Systems Limited
Description: Fixed and floating charges over the undertaking and all…
18 May 2005
Debenture
Delivered: 27 May 2005
Status: Satisfied on 25 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charge over the undertaking and all…