INTERCITY DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8AJ

Company number 01918440
Status Active
Incorporation Date 3 June 1985
Company Type Private Limited Company
Address KENT HOUSE, 14-17 MARKET PLACE, LONDON, W1W 8AJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 12 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of INTERCITY DEVELOPMENTS LIMITED are www.intercitydevelopments.co.uk, and www.intercity-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Intercity Developments Limited is a Private Limited Company. The company registration number is 01918440. Intercity Developments Limited has been working since 03 June 1985. The present status of the company is Active. The registered address of Intercity Developments Limited is Kent House 14 17 Market Place London W1w 8aj. . SHERIDAN, Clare is a Secretary of the company. CROMPTON, Matthew Ellis is a Director of the company. HOYLE, David is a Director of the company. SCOTT-BOLTON, Michael John is a Director of the company. WILLIAMS, Peter Brinton is a Director of the company. Secretary FELLOWES, Colin has been resigned. Secretary FIDLER, Christopher Laskey has been resigned. Secretary PARKINSON, Evelyn has been resigned. Secretary SADLER, Christopher Frank has been resigned. Secretary SWINDELLS, Anthony has been resigned. Secretary TABERNER, Susan has been resigned. Director JOHNSON, David Arthur has been resigned. Director KELLEHER, Michael John has been resigned. Director KENNEDY, Alastair has been resigned. Director KNIGHT, Raymond Antony has been resigned. Director KNIGHT, Raymond Antony has been resigned. Director MACKIE, Colin Dwight has been resigned. Director MELVILLE, John Williamson has been resigned. Director O'BRIEN, Daniel Terence has been resigned. Director TURNER, Norman Patrick has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHERIDAN, Clare
Appointed Date: 27 July 2007

Director
CROMPTON, Matthew Ellis
Appointed Date: 05 April 2000
64 years old

Director
HOYLE, David
Appointed Date: 18 May 2005
64 years old

Director
SCOTT-BOLTON, Michael John
Appointed Date: 16 July 1991
92 years old

Director
WILLIAMS, Peter Brinton
Appointed Date: 16 July 1991
81 years old

Resigned Directors

Secretary
FELLOWES, Colin
Resigned: 22 March 1999
Appointed Date: 26 June 1998

Secretary
FIDLER, Christopher Laskey
Resigned: 27 July 2007
Appointed Date: 06 September 2002

Secretary
PARKINSON, Evelyn
Resigned: 30 September 1992

Secretary
SADLER, Christopher Frank
Resigned: 26 June 1998
Appointed Date: 02 May 1996

Secretary
SWINDELLS, Anthony
Resigned: 02 May 1996
Appointed Date: 30 September 1992

Secretary
TABERNER, Susan
Resigned: 20 June 2003
Appointed Date: 22 March 1999

Director
JOHNSON, David Arthur
Resigned: 16 July 1991
94 years old

Director
KELLEHER, Michael John
Resigned: 18 May 2005
Appointed Date: 18 May 2005
55 years old

Director
KENNEDY, Alastair
Resigned: 16 July 1991
79 years old

Director
KNIGHT, Raymond Antony
Resigned: 26 June 1998
Appointed Date: 02 May 1996
81 years old

Director
KNIGHT, Raymond Antony
Resigned: 16 July 1991
81 years old

Director
MACKIE, Colin Dwight
Resigned: 19 November 1992
71 years old

Director
MELVILLE, John Williamson
Resigned: 26 June 1998
Appointed Date: 02 May 1996
76 years old

Director
O'BRIEN, Daniel Terence
Resigned: 18 May 2005
Appointed Date: 05 April 2000
79 years old

Director
TURNER, Norman Patrick
Resigned: 02 May 1996
72 years old

INTERCITY DEVELOPMENTS LIMITED Events

26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
11 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 12

04 Sep 2015
Accounts for a dormant company made up to 31 December 2014
13 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 12

07 Apr 2015
Director's details changed for Mr. Matthew Ellis Crompton on 7 April 2015
...
... and 106 more events
09 Feb 1988
Return made up to 25/12/87; full list of members

17 Mar 1987
Full accounts made up to 31 March 1986
17 Mar 1987
Return made up to 16/12/86; full list of members

03 Jan 1986
Company name changed\certificate issued on 03/01/86
03 Jun 1985
Certificate of incorporation

INTERCITY DEVELOPMENTS LIMITED Charges

21 February 1991
Fixed charge
Delivered: 25 February 1991
Status: Satisfied on 6 December 1991
Persons entitled: Bank of Ireland.
Description: 1. all that f/h land known as bay 4, wellington road works…