IIC NORTHAMPTON (PENDEREDS) LIMITED - LEEDS
Company Profile | Company Filings |
Overview
IIC NORTHAMPTON (PENDEREDS) LIMITED is a Private Limited Company from LEEDS UNITED KINGDOM and has the status: Active.
IIC NORTHAMPTON (PENDEREDS) LIMITED was incorporated 17 years ago on 26/03/2007 and has the registered number: 06185424. The accounts status is FULL and accounts are next due on 31/03/2025.
IIC NORTHAMPTON (PENDEREDS) LIMITED was incorporated 17 years ago on 26/03/2007 and has the registered number: 06185424. The accounts status is FULL and accounts are next due on 31/03/2025.
IIC NORTHAMPTON (PENDEREDS) LIMITED - LEEDS
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
1 PARK ROW
LEEDS
LS1 5AB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL ROBERT HEPBURN | Apr 1969 | English | Director | 2023-03-01 | CURRENT |
RESOLIS LIMITED | Corporate Secretary | 2021-10-01 | CURRENT | ||
MR JOHN STEPHEN GORDON | Dec 1962 | British | Director | 2019-05-01 | CURRENT |
MR PETER KENNETH JOHNSTONE | Sep 1965 | British | Director | 2023-12-19 | CURRENT |
MR ANTHONY CARMELLO NORRIS | Feb 1963 | British | Director | 2007-03-27 UNTIL 2009-01-20 | RESIGNED |
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2013-05-01 UNTIL 2021-10-01 | RESIGNED | ||
MICHAEL SAUNDERS | Mar 1954 | British | Secretary | 2007-03-26 UNTIL 2013-05-01 | RESIGNED |
MR JOHN RICHARD TRUSTRAM EVE | Apr 1936 | British | Director | 2007-03-27 UNTIL 2010-03-18 | RESIGNED |
MS JOANNA CLAIRE CHRISTIANE HAMES | Feb 1974 | English | Director | 2013-08-23 UNTIL 2018-05-10 | RESIGNED |
MR THOMAS BENEDICT SYMES | May 1956 | British | Director | 2007-03-26 UNTIL 2019-05-01 | RESIGNED |
MR DAVID HUGH SHERIDAN TOPLAS | Oct 1955 | British | Director | 2007-03-27 UNTIL 2013-08-23 | RESIGNED |
MR THOMAS BENEDICT SYMES | May 1956 | British | Director | 2013-08-23 UNTIL 2013-08-23 | RESIGNED |
MR JAMES ALISTAIR SULLIVAN | Dec 1971 | British | Director | 2009-01-20 UNTIL 2010-03-18 | RESIGNED |
REBECCA MICHELLE BAXTER | Nov 1977 | British | Director | 2022-01-26 UNTIL 2023-03-01 | RESIGNED |
MRS LYNN BRIDGET MURPHY | Mar 1970 | British | Director | 2019-05-01 UNTIL 2020-07-31 | RESIGNED |
MR JOHN MCDONAGH | May 1969 | British | Director | 2023-03-01 UNTIL 2023-12-19 | RESIGNED |
MR CHRISTOPHER RICHARD FIELD | Dec 1955 | British | Director | 2020-07-31 UNTIL 2022-01-07 | RESIGNED |
MISS VIKKI LOUISE EVERETT | Dec 1971 | British | Director | 2013-08-23 UNTIL 2019-05-01 | RESIGNED |
MR KEVIN ALISTAIR CUNNINGHAM | Jan 1982 | British | Director | 2020-07-31 UNTIL 2023-03-01 | RESIGNED |
PAUL ANTHONY CARTWRIGHT | May 1957 | British | Director | 2007-03-27 UNTIL 2019-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Iic Northampton Holding Company Limited | 2016-04-06 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
IIC_NORTHAMPTON_(PENDERED - Accounts | 2024-01-10 | 30-06-2023 |