This company is commonly known as Ichca International Limited. The company was founded 21 years ago and was given the registration number 04450611. The firm's registered office is in HULL. You can find them at F15 The Bloc 38 Springfield Way, Anlaby, Hull, E. Yorks. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | ICHCA INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04450611 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | F15 The Bloc 38 Springfield Way, Anlaby, Hull, E. Yorks, United Kingdom, HU10 6RJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
F15 The Bloc, 38 Springfield Way, Anlaby, Hull, United Kingdom, HU10 6RJ | Director | 09 March 2017 | Active |
66b, Dudley Street, Coogee, Australia, | Director | 12 November 2007 | Active |
133 Swaine Avenue, Toorak Gardens, Australia, 5065 | Director | 01 January 2024 | Active |
Dp World, Jafza, Lob17, Dubai, United Arab Emirates, 17000 | Director | 01 January 2024 | Active |
2082 Penticton, British Columbia, Canada, V2A9G6 | Director | 08 May 2018 | Active |
F15 The Bloc, 38 Springfield Way, Anlaby, Hull, United Kingdom, HU10 6RJ | Director | 26 May 2023 | Active |
4f Tsr Bldg, 20-9, 1-Chime, Nishi-Shimbashi, Japan, 1050003 | Director | 01 October 2022 | Active |
F15 The Bloc, 38 Springfield Way, Anlaby, Hull, United Kingdom, HU10 6RJ | Director | 28 March 2022 | Active |
Mediterrianean Shipping Company, Chemin Rieu 12 / 14, Geneva, Switzerland, 1208 | Director | 05 July 2022 | Active |
60 Legon Avenue, Rush Green, Romford, RM7 0UJ | Secretary | 29 May 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 29 May 2002 | Active |
Foxenden Manor, Seed Road, Newnham, ME9 0NE | Director | 19 August 2002 | Active |
93 The Esplanade, Balmoral Beach, Australia, | Director | 23 November 2003 | Active |
Sint Goriksplein 6 Bus 7, Edegem B-2650, Belgium, | Director | 31 March 2003 | Active |
44 Northfield, Swanland, North Ferriby, United Kingdom, HU14 3RB | Director | 09 July 2021 | Active |
44 Northfield, Swanland, North Ferriby, United Kingdom, HU14 3RB | Director | 14 May 2020 | Active |
44, Northfield, Swanland, North Ferriby, United Kingdom, HU14 3RB | Director | 01 July 2013 | Active |
6 High Road, Epping, CM16 4AB | Director | 19 August 2002 | Active |
Tufmarkt 107, 2551dp, The Hague, Netherlands, | Director | 08 May 2018 | Active |
F15 The Bloc, 38 Springfield Way, Anlaby, Hull, United Kingdom, HU10 6RJ | Director | 07 August 2020 | Active |
Avda Maritima, 21 Torre C 2o, 2, Las Palmas De Gran Canaria, Gran Canaria, Spain, 35004 | Director | 29 May 2008 | Active |
27, Raymel Crescent, Campbelltown, Australia, 5074 | Director | 29 May 2008 | Active |
F15 The Bloc, 38 Springfield Way, Anlaby, Hull, United Kingdom, HU10 6RJ | Director | 18 March 2021 | Active |
5143 Bancroft, Toledo, Usa, | Director | 29 May 2002 | Active |
F15 The Bloc, 38 Springfield Way, Anlaby, Hull, United Kingdom, HU10 6RJ | Director | 06 April 2020 | Active |
31 Iris Circle, Glen Rock, Usa, FOREIGN | Director | 01 November 2002 | Active |
F15 The Bloc, 38 Springfield Way, Anlaby, Hull, United Kingdom, HU10 6RJ | Director | 09 June 2020 | Active |
Merchants Warehouse, 8 King Street, Trinity Square, Hull, England, HU1 2JJ | Director | 05 May 2011 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 29 May 2002 | Active |
2 Thurston Gate, Peterborough, PE3 6SX | Director | 06 November 2006 | Active |
60 Legon Avenue, Rush Green, Romford, RM7 0UJ | Director | 25 April 2005 | Active |
55 Becton Lane, New Milton, BH25 7AL | Director | 19 August 2002 | Active |
Merchants Warehouse, 8 King Street, Trinity Square, Hull, England, HU1 2JJ | Director | 02 November 2012 | Active |
606/87-97 Yattanabbe Road, Darling Point, Australia, FOREIGN | Director | 02 May 2004 | Active |
F15 The Bloc, 38 Springfield Way, Anlaby, Hull, United Kingdom, HU10 6RJ | Director | 15 September 2016 | Active |
Mr David Albert Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2, 85 Western Road, Romford, England, RM1 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.