ICOM ENERGY ASSOCIATION LIMITED - KENILWORTH


Company Profile Company Filings

Overview

ICOM ENERGY ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from KENILWORTH and has the status: Active.
ICOM ENERGY ASSOCIATION LIMITED was incorporated 20 years ago on 23/10/2003 and has the registered number: 04942451. The accounts status is DORMANT and accounts are next due on 30/09/2024.

ICOM ENERGY ASSOCIATION LIMITED - KENILWORTH

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CAMDEN HOUSE
KENILWORTH
WARWICKSHIRE
CV8 1TH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/10/2023 21/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN JOHN MCCONNELL Jan 1966 British Director 2021-01-28 CURRENT
MR STEPHEN JOHN MCCONNELL Secretary 2021-01-28 CURRENT
MR ANDREW EDWARD PARKER Nov 1971 British Director 2012-10-30 CURRENT
MR ANDREW EDWARD PARKER Nov 1971 British Director 2004-05-12 UNTIL 2012-01-03 RESIGNED
MR GRAHAM WILLIAMSON Apr 1961 British Director 2012-10-30 UNTIL 2015-09-02 RESIGNED
MR NICHOLAS ALAN WHITWELL May 1960 British Director 2009-12-16 UNTIL 2012-01-03 RESIGNED
MR BARRY MICHAEL WEBSTER Jun 1944 British Director 2004-05-12 UNTIL 2012-10-30 RESIGNED
CHRISTOPHER PETER IVETT Oct 1960 British Director 2006-06-01 UNTIL 2012-01-03 RESIGNED
ADRIAN ROGER WALKER Jul 1968 British Director 2008-10-07 UNTIL 2015-09-02 RESIGNED
REMIGIO VOLPE Nov 1967 British Director 2004-05-12 UNTIL 2004-12-09 RESIGNED
MR ALAN PETER WEAVER Feb 1945 British Director 2004-05-12 UNTIL 2007-05-02 RESIGNED
KENNETH JOHN RAYMOND PERCIVAL Dec 1952 British Director 2004-05-12 UNTIL 2009-06-25 RESIGNED
MR DAVID JOHN PEPPER Mar 1956 British Director 2006-05-03 UNTIL 2012-01-03 RESIGNED
MR DAVID PEPPER Mar 1956 British Director 2012-10-30 UNTIL 2015-09-02 RESIGNED
MR GRAHAM WILLIAMSON Apr 1961 British Director 2004-05-12 UNTIL 2008-05-07 RESIGNED
DAMIEN JOHN OAKLEY Nov 1961 British Director 2004-05-12 UNTIL 2006-05-03 RESIGNED
MR JAMES EDWARD MOORE Aug 1962 British Director 2004-05-12 UNTIL 2012-01-03 RESIGNED
MR PETER WEIR MCCREE Nov 1945 British Director 2003-10-23 UNTIL 2011-09-30 RESIGNED
MR FRANK STANILAND Sep 1956 British Director 2008-10-07 UNTIL 2012-01-03 RESIGNED
A.C. DIRECTORS LIMITED Nominee Director 2003-10-23 UNTIL 2003-10-23 RESIGNED
MR PETER WEIR MCCREE Nov 1945 British Secretary 2003-10-23 UNTIL 2011-09-30 RESIGNED
MR ROBERT ANDREW BURKE Secretary 2011-09-30 UNTIL 2012-12-13 RESIGNED
MR ROSS ALEXANDER ANDERSON Secretary 2012-12-13 UNTIL 2021-01-28 RESIGNED
ANTHONY JAMES BROWN Aug 1955 British Director 2005-04-06 UNTIL 2006-12-18 RESIGNED
PAUL YUNNIE Apr 1942 British Director 2004-05-12 UNTIL 2005-09-22 RESIGNED
PAUL JOHN GREENGRASS Apr 1965 British Director 2004-05-12 UNTIL 2007-09-06 RESIGNED
MR PETER ANTHONY GAMMON Dec 1955 British Director 2004-05-12 UNTIL 2012-01-03 RESIGNED
MR JOHN EDWARD FLETCHER Jul 1943 British Director 2004-05-12 UNTIL 2008-12-31 RESIGNED
JAMES WILLIAM FINDLAY Jan 1939 British Director 2003-10-23 UNTIL 2012-01-03 RESIGNED
ANTHONY ROLAND ELLIS Mar 1933 British Director 2004-05-12 UNTIL 2010-04-09 RESIGNED
MALCOLM PETER DUNPHY Apr 1944 British Director 2004-05-12 UNTIL 2008-04-09 RESIGNED
MR PAUL HARDY May 1963 British Director 2011-05-04 UNTIL 2012-01-03 RESIGNED
SIDNEY EDWARD WRIGHT CROSSLEY May 1939 British Director 2004-05-12 UNTIL 2006-05-03 RESIGNED
MR GRAHAM WILLIAMSON Apr 1961 British Director 2009-09-30 UNTIL 2012-01-03 RESIGNED
DAVID ANTHONY BASS Mar 1960 British Director 2005-06-23 UNTIL 2006-08-21 RESIGNED
JEREMY HERBERT ARLISS Aug 1948 British Director 2007-06-07 UNTIL 2008-08-13 RESIGNED
MR ROSS ALEXANDER ANDERSON Oct 1950 British Director 2012-12-13 UNTIL 2021-01-28 RESIGNED
MR PHILIP ADAMS Jun 1972 British Director 2004-05-12 UNTIL 2009-02-12 RESIGNED
MR ROBERT BURKE Mar 1962 British Director 2011-09-21 UNTIL 2012-12-13 RESIGNED
MR CHARLES GEOFFREY HOBBS May 1952 British Director 2011-05-04 UNTIL 2012-01-03 RESIGNED
MR BARRY GREGORY Apr 1954 British Director 2004-05-12 UNTIL 2012-01-03 RESIGNED
ROY DAVID MARTIN Jun 1941 British Director 2004-05-12 UNTIL 2012-01-03 RESIGNED
A.C. SECRETARIES LIMITED Corporate Nominee Secretary 2003-10-23 UNTIL 2003-10-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENERTECH LIMITED DROITWICH ENGLAND Active SMALL 28290 - Manufacture of other general-purpose machinery n.e.c.
MIDLAND GROUP TRAINING SERVICES LIMITED WEST MIDLANDS Active GROUP 85590 - Other education n.e.c.
A.R. ELLIS LIMITED WEST MOLESEY Dissolved... FULL 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
NORTEK GLOBAL HVAC (UK) LIMITED BRIERLEY HILL ENGLAND Active FULL 43220 - Plumbing, heat and air-conditioning installation
SPARKFORTUNE LIMITED STOURPORT-ON-SEVERN Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CLIFTON ENGINEERING (WORCESTER) LIMITED WORCESTER Active UNAUDITED ABRIDGED 24100 - Manufacture of basic iron and steel and of ferro-alloys
AMBI-RAD ENERGY LIMITED WARRINGTON ENGLAND Active DORMANT 74990 - Non-trading company
REZNOR (UK) LIMITED BIRMINGHAM Dissolved... DORMANT 43220 - Plumbing, heat and air-conditioning installation
JOHNS SQUARE LIMITED WORCESTER ENGLAND Active DORMANT 81100 - Combined facilities support activities
CLIFTON-UPON-TEME NURSERY LIMITED WORCESTER ENGLAND Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
HEATSOL TECHNOLOGY LIMITED BROMSGROVE ENGLAND Dissolved... TOTAL EXEMPTION FULL 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
COMPETA PROPERTIES (2) LIMITED LINCOMB UNITED KINGDOM Active DORMANT 41100 - Development of building projects
AMBI-RAD GROUP LIMITED BRIERLEY HILL ENGLAND Active DORMANT 28290 - Manufacture of other general-purpose machinery n.e.c.
POINT SEVERN WORCESTER MANAGEMENT LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE LION INN CLIFTON (HOLDINGS) LIMITED WORCESTER Active MICRO ENTITY 64205 - Activities of financial services holding companies
THE LION INN CLIFTON LIMITED WORCESTER Active MICRO ENTITY 47250 - Retail sale of beverages in specialised stores
FLETCHER CLIFTON LIMITED WORCESTER Dissolved... DORMANT 99999 - Dormant Company
POWER HEATING PLANTS LIMITED BROMSGROVE ENGLAND Active -... TOTAL EXEMPTION FULL 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
ISM RECREATION LIMITED WORCESTER Dissolved... TOTAL EXEMPTION SMALL 46760 - Wholesale of other intermediate products

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIQUID GAS UK LTD KENILWORTH Active UNAUDITED ABRIDGED 94110 - Activities of business and employers membership organizations
ENERGY SERVICES AND TECHNOLOGY ASSOCIATION LIMITED KENILWORTH ENGLAND Active DORMANT 94110 - Activities of business and employers membership organizations
THE ORANGE PARTNERSHIP LIMITED KENILWORTH ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
MCS CORPORATE LIMITED KENILWORTH ENGLAND Active DORMANT 74990 - Non-trading company
ESTA MANAGEMENT SERVICES LIMITED KENILWORTH ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
ADDINGTON BALL RECRUITMENT LIMITED KENILWORTH Active MICRO ENTITY 78109 - Other activities of employment placement agencies
MCS CORPORATE STRATEGIES LIMITED KENILWORTH ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BRIGHTSTONE SECURITIES LIMITED KENILWORTH ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ENERGY AND UTILITIES ALLIANCE (EUA) KENILWORTH ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.