London
EC4R 1BE
Director Name | Dr Michael Sands |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2015(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 October 2019) |
Role | Vice President / Company Director |
Country of Residence | England |
Correspondence Address | Riverscape, 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Warren Charles Marshall |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 July 2015(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 October 2019) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Riverscape, 10 Queen Street Place London EC4R 1BE |
Director Name | James Patrick Arthur |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 30 July 2015) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Watling House 33 Cannon Street London EC4M 5SB |
Director Name | Frederick John Kirke |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 15 years (resigned 23 October 2006) |
Role | Civil Engineer |
Correspondence Address | Beckley 60 Stratford Road Watford Hertfordshire WD17 4NZ |
Director Name | Allen Williams |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Civil Engineer |
Correspondence Address | 19 Cooks Meadow Edlesborough Dunstable Bedfordshire LU6 2RP |
Director Name | John Rosslyn Pritchard |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 September 1992) |
Role | Company Director |
Correspondence Address | 5 Briar Close Oving Chichester West Sussex PO20 6BY |
Director Name | Christopher David Routh |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | Fairhaven Coach Road Northend Bath BA1 8ES |
Director Name | Brian Wedlock |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | The Old School West Harptree Bristol BS18 6EB |
Secretary Name | Mr John Adrian Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Midsummers Mark Way Godalming Surrey GU7 2BD |
Director Name | Nicholas John Ounstead Miles |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 102 Alfriston Road London SW11 6NW |
Director Name | Mr John Adrian Salmon |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Correspondence Address | Midsummers Mark Way Godalming Surrey GU7 2BD |
Secretary Name | Alan John Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(4 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 11d Compayne Gardens West Hampstead London NW6 3DG |
Director Name | Jamie Andrew Simpson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 1995(5 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 07 June 2013) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 46 Vera Road London SW6 6QW |
Director Name | Paul James Lovejoy |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 1997) |
Role | Economist |
Correspondence Address | 31 First Avenue Selly Park Birmingham B29 7NS |
Director Name | Jonathan Francis Brooks |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 May 1998) |
Role | Economist |
Correspondence Address | 23 Middle Park Road Bournville Birmingham West Midlands B29 4BE |
Director Name | Eleanor Siobhan Breen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1996(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 January 2007) |
Role | Economist |
Correspondence Address | 174 Ferme Park Road Crouch End London N8 9SE |
Director Name | Guy Charles Bradley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 51 Penshurst Road London E9 7DT |
Director Name | Jan Jelle Van Gijn |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2000(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Sunnyside High Street Bloxham Banbury Oxfordshire OX15 4LX |
Director Name | Mr John Adrian Salmon |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Midsummers Mark Way Godalming Surrey GU7 2BD |
Director Name | Mr Paul Charles Harris |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Watling House 33 Cannon Street London EC4M 5SB |
Director Name | Mrs Jeanne Carroll Townend |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2013(23 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 14 September 2015) |
Role | Chief Executive, Vp |
Country of Residence | England |
Correspondence Address | Watling House 33 Cannon Street London EC4M 5SB |
Website | icfi.com |
---|---|
Telephone | 024 18198707 |
Telephone region | Coventry |
Registered Address | Riverscape 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
10k at £1 | Ghk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 1995 | Delivered on: 12 May 1995 Satisfied on: 6 March 2012 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
---|---|
7 March 1994 | Delivered on: 10 March 1994 Satisfied on: 8 March 2012 Persons entitled: St Paul's Square Development Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 7 march 1994 and this charge. Particulars: £4,700.00. Fully Satisfied |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
25 September 2015 | Termination of appointment of Jeanne Carroll Townend as a director on 14 September 2015 (1 page) |
24 September 2015 | Termination of appointment of James Patrick Arthur as a director on 30 July 2015 (1 page) |
24 September 2015 | Termination of appointment of Paul Charles Harris as a director on 30 July 2015 (1 page) |
15 September 2015 | Appointment of Dr Michael Sands as a director on 30 July 2015 (2 pages) |
15 September 2015 | Appointment of Mr Warren Charles Marshall as a director on 30 July 2015 (2 pages) |
20 August 2015 | Resolutions
|
19 January 2015 | Auditor's resignation (1 page) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Director's details changed for James Patrick Arthur on 1 September 2014 (2 pages) |
27 October 2014 | Director's details changed for James Patrick Arthur on 1 September 2014 (2 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
19 March 2014 | Registered office address changed from 1St Floor, Clerkenwell House 67 Clerkenwell Road London EC1R 5BL on 19 March 2014 (1 page) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 September 2013 | Appointment of Mrs Jeanne Carroll Townend as a director (2 pages) |
11 September 2013 | Termination of appointment of Jamie Simpson as a director (1 page) |
11 September 2013 | Appointment of Mr Paul Charles Harris as a director (2 pages) |
11 September 2013 | Appointment of Mr Michael Sands as a secretary (1 page) |
4 February 2013 | Annual return made up to 30 September 2012 (14 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 March 2012 | Termination of appointment of Alan Mason as a secretary (1 page) |
14 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Registered office address changed from 1St Floor, Clerkenwell House 67 Clerkenwell Road London EC1R 5BL on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from 526-528 Fulham Road London SW6 5NR on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from 526-528 Fulham Road London SW6 5NR on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from 1St Floor, Clerkenwell House 67 Clerkenwell Road London EC1R 5BL on 4 August 2010 (1 page) |
26 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
27 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
14 February 2007 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
11 October 2006 | Return made up to 30/09/06; full list of members (8 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
24 July 2006 | Director's particulars changed (1 page) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
7 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (19 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (19 pages) |
5 December 2003 | Auditor's resignation (1 page) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
12 June 2003 | Director's particulars changed (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
29 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 October 2001 | Director's particulars changed (1 page) |
3 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
6 November 2000 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
10 August 1999 | Director's particulars changed (1 page) |
28 June 1999 | Director's particulars changed (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: st james hall moore park road london SW6 2JW (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
10 August 1998 | Director's particulars changed (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 October 1997 | Director resigned (1 page) |
7 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
6 June 1997 | Director resigned (1 page) |
14 October 1996 | Return made up to 30/09/96; full list of members
|
3 October 1996 | Director's particulars changed (1 page) |
3 September 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
19 October 1995 | Return made up to 16/10/95; no change of members
|
25 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
9 January 1995 | Company name changed ghk/mrm international LIMITED\certificate issued on 10/01/95 (4 pages) |
27 February 1990 | Company name changed quayshelco 300 LIMITED\certificate issued on 28/02/90 (2 pages) |
16 October 1989 | Incorporation (17 pages) |