This company is commonly known as Icg Services Limited. The company was founded 27 years ago and was given the registration number 03266820. The firm's registered office is in HATFIELD. You can find them at Computacenter, Hatfield Avenue, Hatfield, Hertfordshire. This company's SIC code is 99999 - Dormant Company.
Name | : | ICG SERVICES LIMITED |
---|---|---|
Company Number | : | 03266820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom, AL10 9TW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Computacenter, Hatfield Avenue, Hatfield, United Kingdom, AL10 9TW | Secretary | 01 June 2023 | Active |
Computacenter, Hatfield Avenue, Hatfield, United Kingdom, AL10 9TW | Director | 01 June 2023 | Active |
Computacenter, Hatfield Avenue, Hatfield, United Kingdom, AL10 9TW | Director | 01 June 2023 | Active |
428, Hatfield Road, St. Albans, United Kingdom, AL4 0XS | Secretary | 04 October 2005 | Active |
Computacenter, Hatfield Avenue, Hatfield, United Kingdom, AL10 9TW | Secretary | 14 September 2016 | Active |
3rd Floor North Building, Hatfield Avenue, Hatfield, AL10 9TW | Secretary | 05 April 2013 | Active |
Croft Cottage, Bellingdon, Chesham, HP5 2XW | Secretary | 06 November 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 October 1996 | Active |
Rowley Lodge, Rowley Lane, Arkley, United Kingdom, EN5 3HS | Director | 21 October 2019 | Active |
Jul Van Stolberglaan 3b, Rotterdam, 3051 Ca, FOREIGN | Director | 19 February 1999 | Active |
21285 Rawhide Road, Elkhorn, Ne 68022, | Director | 19 February 1999 | Active |
48603 148th Street, Big Stone City, South Dakota 57216, FOREIGN | Director | 19 February 1999 | Active |
Computacenter, Hatfield Avenue, Hatfield, United Kingdom, AL10 9TW | Director | 21 October 2019 | Active |
214 Florida Hill Road, Ridgefield, Usa, | Director | 14 January 2000 | Active |
Oykerigatan 3b, Skanor, Sweden, 239 30 | Director | 05 January 2001 | Active |
Wiltonstraet 42, Veenendael, Utrecht, The Netherlands, FOREIGN | Director | 15 September 1999 | Active |
Rue Jean-Philippe 19, Lasne, Belgium 1380, FOREIGN | Director | 19 February 1999 | Active |
Strandvagen 43, Stockholm, 11456, Sweden, FOREIGN | Director | 19 February 1999 | Active |
44 Totteridge Common, London, N20 8ND | Director | 19 February 1999 | Active |
Computacenter, Hatfield Avenue, Hatfield, United Kingdom, AL10 9TW | Director | 19 February 1999 | Active |
Muehlgasse 11, 82335 Berg, Germany, | Director | 01 March 2002 | Active |
Dorfplatz 6, Sarnen, Lucerne 6011, FOREIGN | Director | 19 February 1999 | Active |
119 Bromham Road, Bedford, MK40 4BS | Director | 06 November 1996 | Active |
Leksandsv 1, 16775 Bromma, Sweden, | Director | 09 June 2000 | Active |
Syerther Hauptstrasse 190f, D 50994 Koeln, Germany, | Director | 01 March 2002 | Active |
Benderbuehlstrasse 22, Staefa, Switzerland, | Director | 31 December 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 October 1996 | Active |
Computacenter Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Computacenter, Hatfield Avenue, Hatfield, England, AL10 9TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Officers | Appoint person secretary company with name date. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-05 | Officers | Termination secretary company with name termination date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Officers | Appoint person director company with name date. | Download |
2019-10-21 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.