I C INTERNATIONAL LIMITED
ST GEORGES TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF2 9HW

Company number 02606715
Status Active
Incorporation Date 1 May 1991
Company Type Private Limited Company
Address LILLESHALL BUILDINGS, GOWER STREET TRADING ESTATE, ST GEORGES TELFORD, SHROPSHIRE, TF2 9HW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 101 ; Statement of capital following an allotment of shares on 6 April 2015 GBP 101 . The most likely internet sites of I C INTERNATIONAL LIMITED are www.icinternational.co.uk, and www.i-c-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. I C International Limited is a Private Limited Company. The company registration number is 02606715. I C International Limited has been working since 01 May 1991. The present status of the company is Active. The registered address of I C International Limited is Lilleshall Buildings Gower Street Trading Estate St Georges Telford Shropshire Tf2 9hw. . REID, Denice Rachel is a Secretary of the company. ILLMAN, Marc Raymond is a Director of the company. REID, Denice Rachel is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
REID, Denice Rachel
Appointed Date: 01 May 1991

Director
ILLMAN, Marc Raymond
Appointed Date: 01 May 1991
63 years old

Director
REID, Denice Rachel
Appointed Date: 01 May 1991
61 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 01 May 1991
Appointed Date: 01 May 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 01 May 1991
Appointed Date: 01 May 1991

I C INTERNATIONAL LIMITED Events

21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 101

17 Mar 2016
Statement of capital following an allotment of shares on 6 April 2015
  • GBP 101

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100

...
... and 56 more events
15 May 1992
Accounting reference date shortened from 31/05 to 31/12

11 May 1992
Return made up to 01/05/92; full list of members

06 May 1992
Ad 30/07/91--------- £ si 98@1=98 £ ic 2/100

10 May 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 May 1991
Incorporation

I C INTERNATIONAL LIMITED Charges

10 October 2012
Mortgage deed
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 2 gower street industrial estate, st georges…
8 December 2000
Legal charge
Delivered: 13 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 1 gower street industrial estate gower street st…
27 October 1995
Single debenture
Delivered: 31 October 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…