This company is commonly known as Iccm Professional Services Limited. The company was founded 22 years ago and was given the registration number 04270321. The firm's registered office is in READING. You can find them at 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ICCM PROFESSIONAL SERVICES LIMITED |
---|---|---|
Company Number | : | 04270321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2001 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT | Director | 14 June 2013 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT | Director | 01 April 2022 | Active |
3 Woodside Close, Amersham, HP6 5EG | Secretary | 14 August 2001 | Active |
12 Helena Court, Hampton Street, Tetbury, GL8 8PG | Secretary | 01 April 2005 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 14 August 2001 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT | Director | 01 July 2022 | Active |
3 Woodside Close, Amersham, HP6 5EG | Director | 14 August 2001 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT | Director | 23 May 2013 | Active |
420, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 20 October 2014 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT | Director | 01 April 2016 | Active |
12 Helena Court, Hampton Street, Tetbury, GL8 8PG | Director | 14 August 2001 | Active |
Dairy House Gate Farm, Swindon Road Kington Langley, Chippenham, SN15 5NB | Director | 14 August 2001 | Active |
420, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 14 June 2013 | Active |
47 Queen Elizabeth Drive, Taw Hill, Swindon, SN15 5NB | Director | 14 August 2001 | Active |
420, Thames Valley Park Drive, Reading, England, RG6 1PU | Director | 23 May 2013 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT | Director | 31 May 2018 | Active |
Open Text Ulc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 1959, Upper Water Street, Halifax, Canada, B3J 3N2 |
Nature of control | : |
|
Open Text Corporation, Which Is Listed On The Nasdaq And Toronto Stock Exchange | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 275, Frank Tompa Drive, Waterloo, Canada, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Capital | Capital statement capital company with date currency figure. | Download |
2024-04-02 | Capital | Legacy. | Download |
2024-04-02 | Insolvency | Legacy. | Download |
2024-04-02 | Resolution | Resolution. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type full. | Download |
2023-04-06 | Officers | Change person director company with change date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Officers | Change person director company with change date. | Download |
2019-04-05 | Officers | Change person director company with change date. | Download |
2019-04-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.