9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Secretary Name | Mr David Jackson |
---|---|
Status | Resigned |
Appointed | 03 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Queens Valley Ramsey Isle Of Man IM8 1NG |
Secretary Name | Mr Christopher Michael Allix |
---|---|
Status | Resigned |
Appointed | 20 June 2013(21 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 June 2013) |
Role | Company Director |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Secretary Name | Mr Paul Richard Hilton |
---|---|
Status | Resigned |
Appointed | 20 June 2013(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 2016) |
Role | Company Director |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | Mrs Siobhan Fiona White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | Mr Paul Richard Hilton |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | Mrs Sarah Margaret Mary Fry |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | Mr Christopher Michael Allix |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | Mr Bryan Paul Moyer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(22 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | Inter-Continental Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1991(same day as company formation) |
Correspondence Address | 3 Rodney Road Cheltenham Gloucestershire GL50 1HX Wales |
Director Name | Chargrove Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(7 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 April 2003) |
Correspondence Address | Prospect Chambers Prospect Hill Douglas Isle Of Man IM1 1ET |
Director Name | Icmis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(11 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 September 2016) |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Registered Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Inter-continental Management (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2019 | Application to strike the company off the register (1 page) |
25 July 2019 | Termination of appointment of Christopher Michael Allix as a director on 1 July 2019 (1 page) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
26 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
22 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
23 June 2017 | Termination of appointment of Sarah Margaret Mary Fry as a director on 2 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Sarah Margaret Mary Fry as a director on 2 June 2017 (1 page) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
29 September 2016 | Termination of appointment of Paul Richard Hilton as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Paul Richard Hilton as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Icmis Limited as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Paul Richard Hilton as a director on 29 September 2016 (1 page) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
29 September 2016 | Termination of appointment of Icmis Limited as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Paul Richard Hilton as a secretary on 29 September 2016 (1 page) |
28 September 2016 | Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page) |
28 September 2016 | Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page) |
27 September 2016 | Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page) |
27 September 2016 | Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page) |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
12 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
16 October 2014 | Termination of appointment of Siobhan Fiona White as a director on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Siobhan Fiona White as a director on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Siobhan Fiona White as a director on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Siobhan Fiona White as a director on 16 October 2014 (1 page) |
14 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
28 May 2014 | Termination of appointment of Bryan Moyer as a director (1 page) |
28 May 2014 | Termination of appointment of Bryan Moyer as a director (1 page) |
15 May 2014 | Appointment of Mr Bryan Paul Moyer as a director (2 pages) |
15 May 2014 | Appointment of Mr Bryan Paul Moyer as a director (2 pages) |
9 May 2014 | Director's details changed for Mrs Siobhan Fiona Hill on 6 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mrs Siobhan Fiona Hill on 6 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mrs Siobhan Fiona Hill on 6 May 2014 (2 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
14 October 2013 | Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page) |
14 October 2013 | Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page) |
11 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
7 August 2013 | Appointment of Mrs Siobhan Fiona Hill as a director (2 pages) |
7 August 2013 | Appointment of Mrs Sarah Margaret Mary Fry as a director (2 pages) |
7 August 2013 | Appointment of Mrs Sarah Margaret Mary Fry as a director (2 pages) |
7 August 2013 | Appointment of Mr Paul Richard Hilton as a director (2 pages) |
7 August 2013 | Appointment of Mr Paul Richard Hilton as a director (2 pages) |
7 August 2013 | Appointment of Mr Christopher Michael Allix as a director (2 pages) |
7 August 2013 | Appointment of Mrs Siobhan Fiona Hill as a director (2 pages) |
7 August 2013 | Appointment of Mr Christopher Michael Allix as a director (2 pages) |
21 June 2013 | Appointment of Mr Paul Richard Hilton as a secretary (1 page) |
21 June 2013 | Termination of appointment of a secretary (1 page) |
21 June 2013 | Termination of appointment of Christopher Allix as a secretary (1 page) |
21 June 2013 | Termination of appointment of a secretary (1 page) |
21 June 2013 | Termination of appointment of Christopher Allix as a secretary (1 page) |
21 June 2013 | Appointment of Mr Paul Richard Hilton as a secretary (1 page) |
20 June 2013 | Termination of appointment of David Jackson as a secretary (1 page) |
20 June 2013 | Termination of appointment of David Jackson as a secretary (1 page) |
20 June 2013 | Appointment of Mr Christopher Michael Allix as a secretary (1 page) |
20 June 2013 | Appointment of Mr Christopher Michael Allix as a secretary (1 page) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 November 2012 | Register(s) moved to registered inspection location (1 page) |
14 November 2012 | Register(s) moved to registered inspection location (1 page) |
19 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Director's details changed for Icmis Limited on 6 August 2012 (2 pages) |
18 October 2012 | Register inspection address has been changed (1 page) |
18 October 2012 | Director's details changed for Icmis Limited on 6 August 2012 (2 pages) |
18 October 2012 | Register inspection address has been changed (1 page) |
18 October 2012 | Director's details changed for Icmis Limited on 6 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stansted Airport London CM24 1RY on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stansted Airport London CM24 1RY on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stansted Airport London CM24 1RY on 7 August 2012 (1 page) |
29 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Appointment of Mr Mark Hatton Byrne as a director
|
7 September 2011 | Appointment of Mr Mark Hatton Byrne as a director (2 pages) |
7 September 2011 | Appointment of Mr Mark Hatton Byrne as a director (2 pages) |
7 September 2011 | Appointment of Mr Mark Hatton Byrne as a director
|
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Director's details changed for Icmis Limited on 15 September 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Mr David Jackson on 15 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Secretary's details changed for Mr David Jackson on 15 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Icmis Limited on 15 September 2010 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 October 2008 | Director's change of particulars / icmis LIMITED / 03/09/2008 (1 page) |
1 October 2008 | Secretary's change of particulars / david jackson / 01/06/2008 (1 page) |
1 October 2008 | Director's change of particulars / icmis LIMITED / 03/09/2008 (1 page) |
1 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
1 October 2008 | Secretary's change of particulars / david jackson / 01/06/2008 (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from the meal house whalley farm whittington nr cheltenham gloucestershire GL54 4HA (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from the meal house whalley farm whittington nr cheltenham gloucestershire GL54 4HA (1 page) |
21 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
17 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
9 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
9 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
18 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
18 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
17 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
17 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
19 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 3 rodney road cheltenham gloucestershire GL50 1HX (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 3 rodney road cheltenham gloucestershire GL50 1HX (1 page) |
25 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
25 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
25 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
18 November 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
18 November 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
13 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
13 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
12 November 2002 | Return made up to 03/10/02; full list of members (6 pages) |
12 November 2002 | Return made up to 03/10/02; full list of members (6 pages) |
9 September 2002 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
9 September 2002 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
18 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
18 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
17 September 2001 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
14 November 2000 | Accounts for a small company made up to 30 June 2000 (1 page) |
14 November 2000 | Accounts for a small company made up to 30 June 2000 (1 page) |
11 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
11 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (1 page) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (1 page) |
11 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
11 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
24 September 1998 | Return made up to 03/10/98; full list of members (6 pages) |
24 September 1998 | Return made up to 03/10/98; full list of members (6 pages) |
7 August 1998 | Accounts for a small company made up to 30 June 1998 (1 page) |
7 August 1998 | Accounts for a small company made up to 30 June 1998 (1 page) |
29 September 1997 | Return made up to 03/10/97; full list of members
|
29 September 1997 | Return made up to 03/10/97; full list of members
|
26 August 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
26 August 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: 6 tebbit mews winchcombe street cheltenham glos GL52 2NE (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: 6 tebbit mews winchcombe street cheltenham glos GL52 2NE (1 page) |
26 September 1996 | Return made up to 03/10/96; full list of members (6 pages) |
26 September 1996 | Return made up to 03/10/96; full list of members (6 pages) |
21 August 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
21 August 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
31 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
31 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
29 August 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
29 August 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
3 October 1991 | Incorporation (17 pages) |
3 October 1991 | Incorporation (17 pages) |