This company is commonly known as Icc (two) Limited. The company was founded 27 years ago and was given the registration number 03316166. The firm's registered office is in CHELTENHAM. You can find them at Delta Place, 27 Bath Road, Cheltenham, Gloucestershire. This company's SIC code is 70100 - Activities of head offices.
Name | : | ICC (TWO) LIMITED |
---|---|---|
Company Number | : | 03316166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1997 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW | Secretary | 15 May 2006 | Active |
C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW | Director | 25 March 1997 | Active |
C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW | Director | 24 January 2007 | Active |
38, Broad Street, Ludlow, United Kingdom, SY8 1NL | Director | 15 May 2006 | Active |
101 Beeches Road, Rowley Regis, B65 0BD | Secretary | 01 October 1999 | Active |
Rutherford House, Blackpole Road, Worcester, WR3 8YA | Corporate Secretary | 11 February 1997 | Active |
Lansdowne 3 Walton House, Churchill Grove, Tewkesbury, GL20 8EX | Director | 11 February 1997 | Active |
Maes Court, Knighton On Teme, Tenbury Wells, WR15 8LY | Director | 25 March 1997 | Active |
Mrs Lucy Jayne Obrey | ||
Notified on | : | 18 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW |
Nature of control | : |
|
Mr Robert John Underhill | ||
Notified on | : | 20 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW |
Nature of control | : |
|
Mrs Rachel Jane Andrade | ||
Notified on | : | 20 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW |
Nature of control | : |
|
Mr Andrew John Bruckland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Address | : | Delta Place, 27 Bath Road, Cheltenham, GL53 7TH |
Nature of control | : |
|
Warrick Butler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Address | : | Delta Place, 27 Bath Road, Cheltenham, GL53 7TH |
Nature of control | : |
|
Mrs Susan Ingrid Underhill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom, GL50 4DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Officers | Change person secretary company with change date. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2023-07-14 | Address | Change registered office address company with date old address new address. | Download |
2023-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Officers | Change person director company with change date. | Download |
2022-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.