ICM DIRECT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 9NB

Company number 03543454
Status Active
Incorporation Date 8 April 1998
Company Type Private Limited Company
Address UNLIMITED HOUSE, 10 GREAT PULTENEY STREET, LONDON, UNITED KINGDOM, W1F 9NB
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Registration of charge 035434540005, created on 27 February 2017; Termination of appointment of Alexander William Knight as a director on 1 January 2017; Satisfaction of charge 035434540004 in full. The most likely internet sites of ICM DIRECT LIMITED are www.icmdirect.co.uk, and www.icm-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Icm Direct Limited is a Private Limited Company. The company registration number is 03543454. Icm Direct Limited has been working since 08 April 1998. The present status of the company is Active. The registered address of Icm Direct Limited is Unlimited House 10 Great Pulteney Street London United Kingdom W1f 9nb. . WALKER, Olivia Alexandra is a Secretary of the company. BRIEN, Barrie Christopher is a Director of the company. CARRUTHERS, Iain Hamilton is a Director of the company. HERRICK, Kathryn Louise is a Director of the company. OGBORN, Stephen David is a Director of the company. WISEMAN, Andrew John is a Director of the company. Secretary TURNER, Katherine Elizabeth has been resigned. Secretary CITY GROUP PLC has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BATES, Keith David has been resigned. Director BOON, Martin Robert has been resigned. Director DIAMOND, Partick Gerard has been resigned. Director ELGIE, Donald Hunter has been resigned. Director KNIGHT, Alexander William has been resigned. Director MANNING, Richard has been resigned. Director MCLAURIN, Robert Douglas has been resigned. Director NICOL, Gareth Vaughn Bain has been resigned. Director PARKER, Stephen Geoffrey has been resigned. Director SAMPSON, Justin Mark has been resigned. Director SHAW, Jason has been resigned. Director SPARROW, Nicholas Howard has been resigned. Director SYKES, Neil Michael has been resigned. Director TURNER, Katherine Elizabeth has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
WALKER, Olivia Alexandra
Appointed Date: 01 April 2016

Director
BRIEN, Barrie Christopher
Appointed Date: 17 May 2006
59 years old

Director
CARRUTHERS, Iain Hamilton
Appointed Date: 01 April 2014
61 years old

Director
HERRICK, Kathryn Louise
Appointed Date: 01 July 2014
59 years old

Director
OGBORN, Stephen David
Appointed Date: 21 May 2013
56 years old

Director
WISEMAN, Andrew John
Appointed Date: 31 March 2012
52 years old

Resigned Directors

Secretary
TURNER, Katherine Elizabeth
Resigned: 17 May 2006
Appointed Date: 08 April 1998

Secretary
CITY GROUP PLC
Resigned: 01 April 2016
Appointed Date: 17 May 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 08 April 1998
Appointed Date: 08 April 1998

Director
BATES, Keith David
Resigned: 13 December 2013
Appointed Date: 21 May 2013
68 years old

Director
BOON, Martin Robert
Resigned: 01 October 2016
Appointed Date: 21 May 2013
57 years old

Director
DIAMOND, Partick Gerard
Resigned: 16 September 2010
Appointed Date: 01 September 1999
58 years old

Director
ELGIE, Donald Hunter
Resigned: 31 March 2014
Appointed Date: 17 May 2006
79 years old

Director
KNIGHT, Alexander William
Resigned: 01 January 2017
Appointed Date: 31 August 2012
47 years old

Director
MANNING, Richard
Resigned: 01 June 2000
Appointed Date: 08 April 1998
76 years old

Director
MCLAURIN, Robert Douglas
Resigned: 17 May 2011
Appointed Date: 24 June 2009
65 years old

Director
NICOL, Gareth Vaughn Bain
Resigned: 12 January 2012
Appointed Date: 21 September 2010
48 years old

Director
PARKER, Stephen Geoffrey
Resigned: 15 May 2009
Appointed Date: 08 April 1998
68 years old

Director
SAMPSON, Justin Mark
Resigned: 14 February 2012
Appointed Date: 21 September 2010
59 years old

Director
SHAW, Jason
Resigned: 17 August 2012
Appointed Date: 17 May 2011
52 years old

Director
SPARROW, Nicholas Howard
Resigned: 06 August 2010
Appointed Date: 08 April 1998
70 years old

Director
SYKES, Neil Michael
Resigned: 01 October 2016
Appointed Date: 16 March 2012
58 years old

Director
TURNER, Katherine Elizabeth
Resigned: 27 June 2007
Appointed Date: 08 April 1998
72 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 08 April 1998
Appointed Date: 08 April 1998

Persons With Significant Control

Icm Research Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ICM DIRECT LIMITED Events

07 Mar 2017
Registration of charge 035434540005, created on 27 February 2017
13 Jan 2017
Termination of appointment of Alexander William Knight as a director on 1 January 2017
09 Jan 2017
Satisfaction of charge 035434540004 in full
26 Oct 2016
Confirmation statement made on 18 October 2016 with updates
18 Oct 2016
Audit exemption subsidiary accounts made up to 31 March 2016
...
... and 115 more events
27 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
Registered office changed on 27/05/98 from: 31 corsham street london N1 6DR
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Apr 1998
Incorporation

ICM DIRECT LIMITED Charges

27 February 2017
Charge code 0354 3454 0005
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)
Description: All current and future land (except for any restricted land…
28 May 2015
Charge code 0354 3454 0004
Delivered: 5 June 2015
Status: Satisfied on 9 January 2017
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
29 November 2011
Debenture
Delivered: 8 December 2011
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 May 2006
Deed of accession to a composite guarantee and debenture dated 28 november 2001
Delivered: 20 May 2006
Status: Satisfied on 10 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1998
Debenture
Delivered: 10 November 1998
Status: Satisfied on 7 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…