Company NameICCH Limited
Company StatusDissolved
Company Number02613017
CategoryPrivate Limited Company
Incorporation Date15 May 1991(32 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Malcolm Hardy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(same day as company formation)
RoleClearing House Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush
Oak Park
West Byfleet
Surrey
KT14 6AG
Director NameMr John Stephen Gubert
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(1 week, 6 days after company formation)
Appointment Duration32 years, 11 months
RoleBank Manager
Country of ResidenceEngland
Correspondence Address5 Walham Rise
Wimbledon Hill Road Wimbledon
London
SW19 7QY
Director NameMr Ashley Tallentire Dowson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1995(4 years, 6 months after company formation)
Appointment Duration28 years, 5 months
RoleBanker
Correspondence Address5 Smythe Close
Southborough
Tunbridge Wells
Kent
TN4 0TY
Director NameMr David Lindsay Hunt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1996(5 years, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleChartered Accountant
Correspondence Address33c South Park Road
London
SW19 8RR
Director NameMr Rajan Kapoor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1998(7 years, 3 months after company formation)
Appointment Duration25 years, 8 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address12 Sylvan Gardens
Surbiton
Surrey
KT6 6PP
Director NameMr Lawrence Charles Nicholls
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1999(7 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGlenwood
7 Oast Road
Oxted
Surrey
RH8 9DX
Director NameMarilyn Hassloch Spearing
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed17 March 1999(7 years, 10 months after company formation)
Appointment Duration25 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address56 Princes House
52 Kensington Park Road
London
W11 3BN
Director NameWilliam Lawton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1999(7 years, 11 months after company formation)
Appointment Duration25 years
RoleBanker
Correspondence Address23 Tetcott Road
Chelsea
London
SW10 0SB
Director NameReginald Thomas Long
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(8 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleAccountant
Correspondence Address3 Holmbury Park
Bromley
Kent
BR1 2QS
Director NamePhilip Andrew Carraro
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed28 August 2001(10 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleBanker
Correspondence Address70 Onslow Gardens
London
SW7 3QD
Director NameGlynn Gardner
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2001(10 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleBank Employee
Correspondence Address24 Gordon Road
Claygate
Esher
Surrey
KT10 0PQ
Secretary NameElizabeth John
NationalityBritish
StatusCurrent
Appointed21 June 2002(11 years, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address6 Wilmerhatch Lane
Epsom
Surrey
KT18 7EQ
Director NameJohn Peter Gillbe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(11 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleChartered Accountant
Correspondence Address5 Maori Road
Guildford
Surrey
GU1 2EG
Director NameKerry Barton Alberti
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1991(same day as company formation)
RoleBank Director
Correspondence Address7 Blomfield Road
London
W9 1AH
Director NameJohn Martin Eades
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed15 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Garden South Park Drive
Gerrards Cross
Buckinghamshire
SL9 8JJ
Director NameMr Martin Anthony Cruttenden
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address63 Hill Brow
Hove
East Sussex
BN3 6DD
Director NameDenis Marsden Child
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressHill House
Ascott
Shipston On Stour
Warwickshire
CV36 5PP
Director NameJohn Champion
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(same day as company formation)
RoleBanker
Correspondence Address7 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LP
Secretary NameBernard James Clark
NationalityBritish
StatusResigned
Appointed15 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address33 Marylands Avenue
Hockley
Essex
SS5 5AH
Director NameJohn Jarvis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 1992)
RoleBanking Executive
Correspondence Address38 Grosvenor Road
Petts Wood
Kent
BR5 1QU
Director NameClive Lawson Tilsley Jenkins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1991)
RoleBank Executive
Correspondence AddressLittle Lodge
Fairmile Lane
Cobham
Surrey
KT11 2DG
Director NameRoger Graham
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 1992)
RoleBank Officer
Correspondence Address21 The Drive
Banstead
Surrey
SM7 1DF
Director NameMr Richard James Amos
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 28 July 1992)
RoleBanker
Correspondence Address11 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameColin Cedric Kramer
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(2 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 1999)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressMeadway
Ridgeway Horsell
Woking
Surrey
GU21 4QP
Director NameGeorge McCall Baker
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(6 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 14 May 1999)
RoleBank Officer
Correspondence AddressPollards Upper Icknield Way
Whiteleaf
Buckinghamshire
HP27 0LL
Director NameMr Eldred Stephen Funnell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(10 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 29 September 2000)
RoleBanker
Correspondence Address15 Hendham Road
London
SW17 7DH
Director NameDonald Roy Barratt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 1994)
RoleSenior Executive Barclays Bank Plc
Correspondence Address23 Cranborne Avenue
Eastbourne
East Sussex
BN20 7TS
Director NameMr John Anthony Davies
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1998)
RoleBanker
Correspondence AddressWestmead Stables
Weedon
Aylesbury
Buckinghamshire
HP22 4NN
Director NameMr Thomas Pearson Frost
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 1996)
RoleCompany Director
Correspondence AddressOrchard House 44 Park Avenue North
Harpenden
Hertfordshire
AL5 2ED
Director NameRobert Christopher Cregeen
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1996)
RoleBanker
Correspondence Address36 Broxbourne Road
Orpington
Kent
BR6 0AY
Director NameDr Peter Nigel Kenny
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Furlong Road
London
N7 8LS
Director NameJames Heitland Culmer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(4 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 August 2001)
RoleBanker
Correspondence AddressBecketts
East Clandon
Guildford
Surrey
GU4 7RY
Director NameMr Stephen Edward Bendall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(6 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 April 1998)
RoleSenior Executive
Country of ResidenceEngland
Correspondence Address28 Scott Farm Close
Long Ditton
Surrey
KT7 0AN
Director NameDavid John Etherington
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(6 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 August 1998)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUk Life Centre
Station Road
Swindon
Wiltshire
SN1 1EL
Secretary NameMs Susan Mary Ward
NationalityBritish
StatusResigned
Appointed21 August 2000(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 2002)
RoleBarrister
Correspondence Address95 Theydon Grove
Epping
Essex
CM16 4PZ

Location

Registered AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Financials

Year2014
Turnover£132,000
Net Worth£2,555,000
Cash£2,542,000
Current Liabilities£34,000

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

9 December 2004Dissolved (1 page)
9 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
7 January 2004Liquidators statement of receipts and payments (5 pages)
7 July 2003Liquidators statement of receipts and payments (5 pages)
28 November 2002New director appointed (4 pages)
6 July 2002New secretary appointed (1 page)
27 June 2002Secretary resigned (1 page)
26 June 2002Appointment of a voluntary liquidator (1 page)
26 June 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 2002Declaration of solvency (3 pages)
26 November 2001Full accounts made up to 31 October 2000 (11 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
13 June 2001Return made up to 15/05/01; full list of members (10 pages)
9 March 2001New secretary appointed (2 pages)
10 October 2000Director resigned (1 page)
2 October 2000Secretary resigned (1 page)
12 July 2000Full group accounts made up to 31 October 1999 (16 pages)
22 May 2000Return made up to 15/05/00; full list of members (11 pages)
23 November 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Return made up to 15/05/99; full list of members (16 pages)
14 June 1999Director's particulars changed (1 page)
4 May 1999New director appointed (1 page)
4 May 1999New director appointed (2 pages)
10 April 1999Full accounts made up to 31 October 1998 (16 pages)
9 April 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
7 December 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
21 September 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
10 August 1998Auditor's resignation (1 page)
16 June 1998Return made up to 15/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
16 April 1998Full group accounts made up to 31 October 1997 (18 pages)
1 October 1997Director's particulars changed (1 page)
11 August 1997Director resigned (1 page)
8 August 1997Certificate of reduction of issued capital (1 page)
8 August 1997Reduction of iss capital and minute (oc) £ ic 6750000/ 150000 (4 pages)
8 August 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
25 June 1997Full group accounts made up to 31 October 1996 (25 pages)
19 June 1997New director appointed (2 pages)
10 June 1997Return made up to 15/05/97; no change of members (13 pages)
15 January 1997Director resigned (1 page)
20 November 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
16 September 1996Registered office changed on 16/09/96 from: roman wall house 1-2, crutched friars london EC3N 2AN (1 page)
3 September 1996Full group accounts made up to 31 October 1995 (27 pages)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1996Memorandum and Articles of Association (7 pages)
6 August 1996New director appointed (2 pages)
24 July 1996Director resigned (1 page)
30 May 1996Return made up to 15/05/96; full list of members (15 pages)
23 May 1996Director resigned (1 page)
7 May 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
6 December 1995New director appointed (2 pages)
6 December 1995Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
4 September 1995New director appointed (2 pages)
16 August 1995Full group accounts made up to 31 October 1994 (26 pages)
5 June 1995New director appointed (2 pages)
18 May 1995Return made up to 15/05/95; no change of members (18 pages)
11 October 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)