ICG [UK] PENSION TRUSTEES LIMITED

Address:
20 Davis Way, Newgate Lane, Fareham, Hampshire, PO14 1AR

ICG [UK] PENSION TRUSTEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04511552. The registration start date is August 15, 2002. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 04511552
Company Name ICG [UK] PENSION TRUSTEES LIMITED
Registered Address 20 Davis Way
Newgate Lane
Fareham
Hampshire
PO14 1AR
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2002-08-15
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2017
Accounts Last Update 31/12/2015
Returns Due Date 12/09/2016
Returns Last Update 15/08/2015
Confirmation Statement Due Date 29/08/2019
Confirmation Statement Last Update 15/08/2016
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 20 DAVIS WAY
NEWGATE LANE
Post Town FAREHAM
County HAMPSHIRE
Post Code PO14 1AR

Companies with the same location

Entity Name Office Address
KELVION LIMITED 20 Davis Way, Fareham, Hampshire, PO14 1AR, England
KELVION SEARLE LIMITED 20 Davis Way, Fareham, Hampshire, PO14 1AR, England
KELVION UK LIMITED 20 Davis Way, Newgate Lane, Fareham, Hampshire, PO14 1AR, England

Companies with the same post code

Entity Name Office Address
AQUA CARS LIMITED Venture House, The Tanneries East Street, Titchfield, Hampshire, PO14 1AR

Companies with the same post town

Entity Name Office Address
M TECHNOLOGY CONSULTANTS LTD 41 Vicarage Lane, Fareham, PO14 2LA, England
NOKTURN LTD 9 Shannon Road, Fareham, Hampshire, PO14 3RL, United Kingdom
NOYCE HEATING LTD 11 Longmynd Drive, Fareham, PO14 1RW, England
SELENITE SOLUTIONS LTD 21 Chatsworth Close, Fareham, PO15 5LS, England
CONTRACT CONSTRUCTION LTD 30 Marks Road, Fareham, PO14 2AD, England
ENOFLEX LIMITED Fareham Innovation Centre Merlin House, 4 Meteor Way, Fareham, Lee-on-the-solent, P013 9FU, United Kingdom
OPINCA HOMES LTD 18 Beresford Road, Fareham, PO14 2QX, England
REELING SYSTEMS HOLDINGS LIMITED Carnac Place Carnac Court, Cams Hall Estate, Fareham, Hampshire, PO16 8UY, United Kingdom
SONI CAR WASH LTD 8 Trent Walk, Fareham, PO16 8QQ, England
RUMBLE COMPETITIONS LTD 10 Green Walk, Fareham, PO15 6AZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
APPERLEY, Kevin Director (Active) 24 Down End Road, Drayton, Portsmouth, Hampshire, PO6 1HU June 1962 /
6 October 2003
British /
England
Company Director
PRITCHARD, David James Director (Active) 20 Davis Way, Newgate Lane, Fareham, Hampshire, PO14 1AR November 1966 /
5 May 2015
British /
United Kingdom
Director
GIVEN, Janet Mary Secretary (Resigned) 11 Little Riding, Oriental Road, Woking, Surrey, GU22 7EP /
29 September 2003
/
MEYERS, Richard John Secretary (Resigned) 84 Hemingford Road, Islington, London, N1 1DD /
14 July 2003
/
WILLIAMS, John Benedict Alan Secretary (Resigned) 16 Oakwood Road, Golders Green, London, NW11 6QY /
15 August 2002
/
GILLETT, David Robert Director (Resigned) 37 Kings Copse Road, Southampton, Hampshire, SO30 0PQ April 1951 /
11 November 2002
British /
England
Company Secretary
KING, Christopher Richard Director (Resigned) 22 Jubilee Court, Fort Fareham, Fareham, Hampshire, PO14 1DD October 1952 /
18 May 2005
British /
United Kingdom
Factory Worker
LONDON LAW SERVICES LIMITED Nominee Director (Resigned) 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP /
15 August 2002
/
MEYERS, Richard John Director (Resigned) 84 Hemingford Road, Islington, London, N1 1DD December 1946 /
15 August 2002
British /
Accountant
SAUNDERS, Richard James Director (Resigned) 20 Davis Way, Newgate Lane, Fareham, Hampshire, United Kingdom, PO14 1AR May 1967 /
19 March 2012
British /
United Kingdom
Director
SHEPPARD, Anthony Frederick Director (Resigned) 6 Oxford Close, Fareham, Hampshire, PO16 7PA August 1942 /
11 November 2002
British /
Production Operator
SMITH, Russell Spencer Director (Resigned) 41 Oak Coppice, Whiteley, Hampshire, PO15 7GU January 1965 /
11 November 2002
British /
United Kingdom
Production Engineering Manager
STEPHENSON, Neil Director (Resigned) The Knapp, Hewshott Lane, Liphook, Hampshire, GU30 7SS May 1960 /
11 November 2002
British /
England
Accountant
WILLIAMS, John Benedict Alan Director (Resigned) 16 Oakwood Road, Golders Green, London, NW11 6QY March 1968 /
15 August 2002
British /
Solicitor

Competitor

Search similar business entities

Post Town FAREHAM
Post Code PO14 1AR
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on ICG [UK] PENSION TRUSTEES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches