INTERNATIONAL CARD CENTRE LIMITED
Overview
| Company Name | INTERNATIONAL CARD CENTRE LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 00462273 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTERNATIONAL CARD CENTRE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INTERNATIONAL CARD CENTRE LIMITED located?
| Registered Office Address | Chertsey Road Sunbury On Thames TW16 7BP Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERNATIONAL CARD CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| B.P. (AEGEAN) LIMITED | Dec 14, 1948 | Dec 14, 1948 |
What are the latest accounts for INTERNATIONAL CARD CENTRE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2018 |
| Next Accounts Due On | Sep 30, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for INTERNATIONAL CARD CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Confirmation of transfer of assets and liabilities | 1 pages | MISC | ||||||||||
Miscellaneous Notification from overseas registry of completion of merger | 1 pages | MISC | ||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Miscellaneous CB01 – cross border merger notice | 30 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on May 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Bp Global Investments Limited as a person with significant control on Mar 26, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Bp International Limited as a person with significant control on Mar 26, 2018 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Termination of appointment of Neale Andrew Smither as a director on Sep 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Howard Francis Nunn as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 01, 2014
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Neale Andrew Smither on Nov 27, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to May 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to May 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Sunbury Secretaries Limited on Jul 07, 2011 | 2 pages | CH04 | ||||||||||
Who are the officers of INTERNATIONAL CARD CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SUNBURY SECRETARIES LIMITED | Secretary | Union Street SE1 1SZ London 10-18 United Kingdom |
| 149548200001 | ||||||||||
| BRELL, Michael Johannes | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | Germany | German | 161842870001 | |||||||||
| CRESSWELL, Mark Charles Stewart | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 147338360001 | |||||||||
| NUNN, Howard Francis | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 200627060001 | |||||||||
| ALI, Yasin Stanley | Secretary | 4 Wrights Cottages Church Lane SL9 9RP Chalfont St. Peter Bucks | Other | 74474220004 | ||||||||||
| ELVIDGE, Janet | Secretary | 4 Whitehall Road Hanwell W7 2JE London | Other | 89398590001 | ||||||||||
| ENG, Christopher Kuangcheng Gerald | Secretary | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | Other | 137379650001 | ||||||||||
| NOEL, Dawn | Secretary | Herbert Place TW7 4BU Isleworth 1 Middx | British | 135776290001 | ||||||||||
| PEEVOR, Brian | Secretary | 12 Deans Meadow Dagnall HP4 1RW Berkhamsted Hertfordshire | British | 6595170001 | ||||||||||
| THOMAS, Andrea Margaret | Secretary | Oakview The Green WD3 3HN Croxley Green Hertfordshire | Other | 54363860001 | ||||||||||
| THOMAS, Andrea Margaret | Secretary | Oakview The Green WD3 3HN Croxley Green Hertfordshire | Other | 54363860001 | ||||||||||
| YOUNG, Gillian Elizabeth | Secretary | 132 Copperfields Laindon SS15 5RZ Basildon Essex | British | 2454780001 | ||||||||||
| ABRAHAM, Amy Elizabeth | Director | 20 Pembroke Road W8 6NT London | Us Citizen | 97112750002 | ||||||||||
| ASHDOWN, Janet Elizabeth | Director | 10 Wood Lane Highgate N6 5UB London | England | British | 115126780001 | |||||||||
| BALLANTINE, Archibald Bruce | Director | Keizerlaan 17 FOREIGN 3090 Overijse Belgium | British | 41522610001 | ||||||||||
| BALMER, Gordon George | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 101985010001 | |||||||||
| BLOEMERS, Jurgen Anthonius Hendrikus | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | Dutch | 130378030001 | ||||||||||
| BLOEMERS, Jurgen Anthonius Hendrikus | Director | Burgemeester Fh Van Kempensingel 9 Nertherlands | Dutch | 70539690001 | ||||||||||
| BOOTH, Jonathan Samuel | Director | 1 Longmire MK46 4EG Lavendon Buckinghamshire | British | 73434900001 | ||||||||||
| COPE, Keith | Director | 5 Little Brook Road CM19 5LR Roydon Essex | British | 54052880002 | ||||||||||
| CRICHTON, Keith | Director | Spurs Edge 21 Upper Hollis HP16 9HP Great Missenden Buckinghamshire | England | British | 39379260001 | |||||||||
| DE RIVAZ, Paul Chevalley | Director | 31 Avenue Des Princes Brabancons 1170 Watermael/Bottsfort FOREIGN Belgium | British | 53839490001 | ||||||||||
| HAMER, David Graham | Director | Ashmount 18 Bois Avenue HP6 5NU Amersham Buckinghamshire | British | 23770240001 | ||||||||||
| HARRISON, Allan Frank | Director | 80 Woodside Avenue Muswell Hill N10 3HY London | British | 18030920001 | ||||||||||
| KAKAR, Sunil Kumar | Director | Kasteelstraat 87 3090 Overijse Belgium | British | 39379250001 | ||||||||||
| LING, Sandra Dawn | Director | An Der Dornhecke 21 45659 Recklinghausen Germany | British | 112733570001 | ||||||||||
| LIVSEY, Timothy Phillip | Director | 3/4 School Lane ME19 5EH Trottiscliffe Kent | British | 54052780001 | ||||||||||
| MCCAMMOND, David William | Director | 6 Bye Green Weston Turville HP22 5RU Aylesbury Buckinghamshire | British | 44288030001 | ||||||||||
| OVERSIER, Johannes Pieter | Director | Jan Breijdellaan 74 FOREIGN 8200 Brugge Belgium | Dutch | 82603420001 | ||||||||||
| PALLISER, Ian Donald | Director | Pelikaanhof 4 Overijse Brussels 3090 Belgium | New Zealander | 21139180001 | ||||||||||
| ROGERS, John Frederick, Dr | Director | The Timbers GU22 7JX Woking Surrey | British | 36171660001 | ||||||||||
| RYDE, Anthony Michael | Director | Top Flat 370 Seven Sisters Road N4 2PG London | British | 11613250001 | ||||||||||
| SMITHER, Neale Andrew | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 140649440002 | |||||||||
| TONER, John Andrew | Director | 20 Mount Harry Road TN13 3JJ Sevenoaks Kent | British | 3443280001 | ||||||||||
| TUNSTALL, Michael Peter Jeremy | Director | Lanthornes Park Avenue Chorleywood WD3 5DU Rickmansworth Hertfordshire | England | British | 29558050002 |
Who are the persons with significant control of INTERNATIONAL CARD CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bp Global Investments Limited | Mar 26, 2018 | TW16 7BP Sunbury On Thames Chertsey Road Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bp International Limited | Apr 06, 2016 | TW16 7BP Sunbury On Thames Chertsey Road Middlesex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0