INTERNATIONAL COMPLIANCE TRAINING LIMITED - LONDON
Company Profile | Company Filings |
Overview
INTERNATIONAL COMPLIANCE TRAINING LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
INTERNATIONAL COMPLIANCE TRAINING LIMITED was incorporated 34 years ago on 27/10/1989 and has the registered number: 02437276. The accounts status is DORMANT.
INTERNATIONAL COMPLIANCE TRAINING LIMITED was incorporated 34 years ago on 27/10/1989 and has the registered number: 02437276. The accounts status is DORMANT.
INTERNATIONAL COMPLIANCE TRAINING LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2020 |
Registered Office
5TH FLOOR
LONDON
E1 8QS
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ICA COMMERCIAL SERVICES LIMITED (until 09/05/2019)
ICA COMMERCIAL SERVICES LIMITED (until 09/05/2019)
CENTRAL LAW MANAGEMENT LIMITED (until 29/03/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/08/2021 | 11/09/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SAIRA JAMIL HUSSAIN TAHIR | Secretary | 2019-05-17 | CURRENT | ||
MR GUY LEIGHTON MILLWARD | Oct 1965 | British | Director | 2020-12-10 | CURRENT |
MR MARTIN HOWARD PLEASANCE | May 1952 | British | Director | 1992-01-03 UNTIL 2000-11-03 | RESIGNED |
MR CHARLES JOHN BRADY | Aug 1956 | British | Secretary | RESIGNED | |
MR MARTIN HOWARD PLEASANCE | May 1952 | British | Secretary | 1992-09-07 UNTIL 1999-06-09 | RESIGNED |
RICHARD EDWARD COCKTON | Mar 1953 | British | Secretary | 2008-06-30 UNTIL 2013-11-05 | RESIGNED |
AJAY TANEJA | Secretary | 2013-11-05 UNTIL 2014-10-10 | RESIGNED | ||
AHMED ZAHEDIEH | Jan 1951 | British | Secretary | 1999-06-09 UNTIL 2008-06-30 | RESIGNED |
MR MARK FRANCIS MILNER | Dec 1967 | British | Director | 2019-08-27 UNTIL 2021-07-23 | RESIGNED |
MR PEDRO ROS | Nov 1961 | Spanish | Director | 2016-04-29 UNTIL 2019-04-12 | RESIGNED |
MR DANIEL CARL BARTON | Secretary | 2014-10-10 UNTIL 2019-05-17 | RESIGNED | ||
MR STUART KURT ROBERTS | Dec 1961 | British | Director | 2009-11-02 UNTIL 2011-12-23 | RESIGNED |
MS LINDA ANNE WAKE | Oct 1976 | British | Director | 2011-12-23 UNTIL 2016-04-29 | RESIGNED |
MR WILLIAM THOMAS NEWBOLD | Jun 1945 | British | Director | RESIGNED | |
MR MARTIN WILLIAM HOWARD MORGAN | Feb 1950 | British | Director | 2019-04-12 UNTIL 2019-08-27 | RESIGNED |
RICHARD EDWARD COCKTON | Mar 1953 | British | Director | 2011-12-23 UNTIL 2013-11-05 | RESIGNED |
SIMON ROGER MADDOX | Sep 1942 | British | Director | RESIGNED | |
TIMOTHY IAN LEWIS | Jul 1952 | British | Director | RESIGNED | |
MR ANTHONY MARTIN FOYE | Jul 1962 | British | Director | 2013-11-05 UNTIL 2018-03-29 | RESIGNED |
MR STEPHEN PATRICK BROOME | Aug 1956 | British | Director | 1992-01-03 UNTIL 2011-12-23 | RESIGNED |
MR CHARLES JOHN BRADY | Aug 1956 | British | Director | RESIGNED | |
RICHARD JOHN AMOS | Feb 1967 | British | Director | 2018-03-29 UNTIL 2020-12-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wilmington Legal Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |