I.C.F.C. COMPUTERS LIMITED
LONDON INVESTORS IN INDUSTRY LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5NR
Company number 00990569
Status Liquidation
Incorporation Date 30 September 1970
Company Type Private Limited Company
Address 31ST FLOOR 40 BANK STREET, CANARY WHARF, LONDON, E14 5NR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Registered office address changed from 16 Palace Street London SW1E 5JD to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 27 May 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-04-28 . The most likely internet sites of I.C.F.C. COMPUTERS LIMITED are www.icfccomputers.co.uk, and www.i-c-f-c-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. I C F C Computers Limited is a Private Limited Company. The company registration number is 00990569. I C F C Computers Limited has been working since 30 September 1970. The present status of the company is Liquidation. The registered address of I C F C Computers Limited is 31st Floor 40 Bank Street Canary Wharf London E14 5nr. . 3I PLC is a Secretary of the company. DUNN, Kevin John is a Director of the company. MURPHY, Jonathan Charles is a Director of the company. Director BRIERLEY, Anthony William Wallace has been resigned. Director BROWN, Peter Charles has been resigned. Director DAWSON, Nicole Sabina has been resigned. Director HAYWOOD, Andrew John has been resigned. Director LOOMES, Ben Robert has been resigned. Director ROWLANDS, Christopher Paul has been resigned. Director RUSSELL, Jonathan Brian Cameron has been resigned. Director WALLER, Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
3I PLC
Appointed Date: 06 August 1991

Director
DUNN, Kevin John
Appointed Date: 01 November 2007
62 years old

Director
MURPHY, Jonathan Charles
Appointed Date: 09 May 2005
65 years old

Resigned Directors

Director
BRIERLEY, Anthony William Wallace
Resigned: 01 November 2007
Appointed Date: 01 January 1996
76 years old

Director
BROWN, Peter Charles
Resigned: 31 December 1995
85 years old

Director
DAWSON, Nicole Sabina
Resigned: 13 January 2006
73 years old

Director
HAYWOOD, Andrew John
Resigned: 25 November 2014
Appointed Date: 07 October 2010
49 years old

Director
LOOMES, Ben Robert
Resigned: 27 November 2014
Appointed Date: 10 October 2012
48 years old

Director
ROWLANDS, Christopher Paul
Resigned: 01 April 2009
Appointed Date: 13 January 2006
69 years old

Director
RUSSELL, Jonathan Brian Cameron
Resigned: 16 September 2010
Appointed Date: 13 January 2006
65 years old

Director
WALLER, Paul
Resigned: 31 December 2012
Appointed Date: 13 January 2006
71 years old

I.C.F.C. COMPUTERS LIMITED Events

27 May 2016
Registered office address changed from 16 Palace Street London SW1E 5JD to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 27 May 2016
20 May 2016
Appointment of a voluntary liquidator
20 May 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-28

20 May 2016
Declaration of solvency
27 Oct 2015
Company name changed investors in industry LIMITED\certificate issued on 27/10/15
  • RES15 ‐ Change company name resolution on 2015-10-20

...
... and 101 more events
07 Oct 1987
Full accounts made up to 31 March 1987

23 Sep 1987
Return made up to 10/08/87; full list of members

17 Dec 1986
Full accounts made up to 31 March 1986

10 Sep 1986
Return made up to 11/08/86; full list of members

10 Jul 1972
Particulars of mortgage/charge

I.C.F.C. COMPUTERS LIMITED Charges

7 July 1972
Debenture
Delivered: 10 July 1972
Status: Satisfied on 4 December 2014
Persons entitled: Industrial and Commercial Finance Corporation LTD.
Description: First floating charge on all undertaking and all property…