ICID LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP11 7RF
Company number 02835751
Status Active
Incorporation Date 13 July 1993
Company Type Private Limited Company
Address ATT CHARLES SOMERS COCKS, 6 BARROWFIELD BARROW HILL, ANDOVER, HAMPSHIRE, SP11 7RF
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 13 July 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 13 July 2016 with updates; Termination of appointment of Helena May Somers Cocks as a secretary on 6 April 2016. The most likely internet sites of ICID LIMITED are www.icid.co.uk, and www.icid.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Grateley Rail Station is 5.9 miles; to Whitchurch (Hants) Rail Station is 7.6 miles; to Mottisfont & Dunbridge Rail Station is 10.3 miles; to Dean Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icid Limited is a Private Limited Company. The company registration number is 02835751. Icid Limited has been working since 13 July 1993. The present status of the company is Active. The registered address of Icid Limited is Att Charles Somers Cocks 6 Barrowfield Barrow Hill Andover Hampshire Sp11 7rf. . SOMERS COCKS, Raymond Hartley Charles is a Director of the company. Nominee Secretary ATKINSON, Geoffrey has been resigned. Secretary SOMERS COCKS, Helena May has been resigned. Secretary SOMERS COCKS, Raymond Hartley Charles has been resigned. Director BLUNSTON, Wayne Douglas has been resigned. Director HAWKEY, Peter John has been resigned. Director SOMERS COCKS, Bartholemew Favour Hart has been resigned. Director SOMERS COCKS, Raymond Hartley Charles has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Director
SOMERS COCKS, Raymond Hartley Charles
Appointed Date: 24 September 2008
77 years old

Resigned Directors

Nominee Secretary
ATKINSON, Geoffrey
Resigned: 26 July 1993
Appointed Date: 13 July 1993

Secretary
SOMERS COCKS, Helena May
Resigned: 06 April 2016
Appointed Date: 06 August 2006

Secretary
SOMERS COCKS, Raymond Hartley Charles
Resigned: 17 August 2006

Director
BLUNSTON, Wayne Douglas
Resigned: 14 November 1997
Appointed Date: 26 July 1993
56 years old

Director
HAWKEY, Peter John
Resigned: 01 January 2006
Appointed Date: 29 May 2000
75 years old

Director
SOMERS COCKS, Bartholemew Favour Hart
Resigned: 24 September 2008
Appointed Date: 06 August 2006
83 years old

Director
SOMERS COCKS, Raymond Hartley Charles
Resigned: 17 August 2006
Appointed Date: 13 July 1993
77 years old

Persons With Significant Control

Mr Raymond Hartley Charles Somers Cocks
Notified on: 13 July 2016
77 years old
Nature of control: Ownership of shares – 75% or more

ICID LIMITED Events

23 Mar 2017
Accounts for a dormant company made up to 13 July 2016
This document is being processed and will be available in 5 days.

15 Jul 2016
Confirmation statement made on 13 July 2016 with updates
07 Apr 2016
Termination of appointment of Helena May Somers Cocks as a secretary on 6 April 2016
21 Mar 2016
Accounts for a dormant company made up to 13 July 2015
17 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2

...
... and 60 more events
11 Apr 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 Oct 1994
Return made up to 13/07/94; full list of members

15 Mar 1994
Accounting reference date notified as 13/07

30 Jul 1993
Secretary resigned;new director appointed

13 Jul 1993
Incorporation