ICC GROUP HOLDINGS LIMITED

Hellopages » Surrey » Tandridge » RH8 0DT

Company number 04220503
Status Active
Incorporation Date 21 May 2001
Company Type Private Limited Company
Address WHITE HART HOUSE, HIGH STREET, LIMPSFIELD, SURREY, RH8 0DT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1,049 ; Statement of capital following an allotment of shares on 30 September 2015 GBP 1,049 . The most likely internet sites of ICC GROUP HOLDINGS LIMITED are www.iccgroupholdings.co.uk, and www.icc-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Icc Group Holdings Limited is a Private Limited Company. The company registration number is 04220503. Icc Group Holdings Limited has been working since 21 May 2001. The present status of the company is Active. The registered address of Icc Group Holdings Limited is White Hart House High Street Limpsfield Surrey Rh8 0dt. . PAROBEK, Katie is a Secretary of the company. PAROBEK, George Charles is a Director of the company. Secretary DWW SECRETARIAL LIMITED has been resigned. Director DW MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
PAROBEK, Katie
Appointed Date: 21 May 2001

Director
PAROBEK, George Charles
Appointed Date: 21 May 2001
68 years old

Resigned Directors

Secretary
DWW SECRETARIAL LIMITED
Resigned: 21 May 2001
Appointed Date: 21 May 2001

Director
DW MANAGEMENT SERVICES LIMITED
Resigned: 21 May 2001
Appointed Date: 21 May 2001

ICC GROUP HOLDINGS LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,049

13 Jan 2016
Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1,049

06 Jul 2015
Total exemption small company accounts made up to 30 September 2014
18 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

...
... and 32 more events
14 Jun 2001
Secretary resigned
14 Jun 2001
Director resigned
14 Jun 2001
New secretary appointed
14 Jun 2001
New director appointed
21 May 2001
Incorporation

ICC GROUP HOLDINGS LIMITED Charges

19 April 2002
Debenture
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…