INTEGRATED RISK CONTROL LIMITED
ESSEX.


Company number 01934211
Status Active
Incorporation Date 29 July 1985
Company Type Private Limited Company
Address 8A, MULBERRY GREEN,, OLD HARLOW,, ESSEX., CM17 0ET.
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 19 October 2016 with updates; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 2 . The most likely internet sites of INTEGRATED RISK CONTROL LIMITED are www.integratedriskcontrol.co.uk, and www.integrated-risk-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Integrated Risk Control Limited is a Private Limited Company. The company registration number is 01934211. Integrated Risk Control Limited has been working since 29 July 1985. The present status of the company is Active. The registered address of Integrated Risk Control Limited is 8a Mulberry Green Old Harlow Essex Cm17 0et. . JULL, Corrine is a Director of the company. JULL, Malcolm is a Director of the company. Secretary JULL, Corrine has been resigned. Director BALL, Christopher Charles has been resigned. Director WORRALL, John Stephen has been resigned. The company operates in "Dormant Company".


Current Directors

Director
JULL, Corrine

77 years old

Director
JULL, Malcolm

80 years old

Resigned Directors

Secretary
JULL, Corrine
Resigned: 21 October 2009

Director
BALL, Christopher Charles
Resigned: 27 October 2004
Appointed Date: 01 August 1998
71 years old

Director
WORRALL, John Stephen
Resigned: 31 October 2004
69 years old

Persons With Significant Control

L & J International Adjusters Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTEGRATED RISK CONTROL LIMITED Events

18 Jan 2017
Total exemption full accounts made up to 30 June 2016
04 Nov 2016
Confirmation statement made on 19 October 2016 with updates
01 Dec 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2

28 Oct 2015
Total exemption small company accounts made up to 30 June 2015
01 Dec 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2

...
... and 68 more events
14 Oct 1987
Accounts made up to 31 March 1986

14 Oct 1987
Return made up to 31/12/86; full list of members

04 Mar 1987
New director appointed

21 Nov 1986
Accounting reference date extended from 31/03 to 30/06

23 Sep 1986
Particulars of mortgage/charge

INTEGRATED RISK CONTROL LIMITED Charges

6 May 1993
Charge
Delivered: 8 May 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
15 September 1986
Charge
Delivered: 23 September 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…