INTERNATIONAL COMMUNICATIONS GROUP LIMITED
Overview
Company Name | INTERNATIONAL COMMUNICATIONS GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02151129 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INTERNATIONAL COMMUNICATIONS GROUP LIMITED?
- (7415) /
Where is INTERNATIONAL COMMUNICATIONS GROUP LIMITED located?
Registered Office Address | Vodafone House The Connection RG14 2FN Newbury Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTERNATIONAL COMMUNICATIONS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
GALVANISE LIMITED | Jul 28, 1987 | Jul 28, 1987 |
What are the latest accounts for INTERNATIONAL COMMUNICATIONS GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for INTERNATIONAL COMMUNICATIONS GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Annual return made up to Feb 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Joanne Sarah Finch as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Thomas Nowak as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Richard Wolfgang Henry Schäfer as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Christian Allen as a director | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||||||||||
Director's details changed for Martin John Purkess on Jul 01, 2010 | 2 pages | CH01 | ||||||||||||||||||
Annual return made up to Feb 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Director's details changed for Thomas Nowak on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Christian Philip Quentin Allen on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Martin Purkess on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
Accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
Accounts made up to Mar 31, 2008 | 6 pages | AA | ||||||||||||||||||
legacy | 3 pages | 363a |
Who are the officers of INTERNATIONAL COMMUNICATIONS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | 75473330004 | |||||||
FINCH, Joanne Sarah | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | Senior Finance Manager | 158146620001 | ||||
PURKESS, Martin John | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | England | British | Director | 139360020001 | ||||
SCHÄFER, Richard Wolfgang Henry | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | United Kingdom | British | Head Of Finance Technology & Support | 158146600001 | ||||
GASPER, Suzanne Lynette Philomena | Secretary | 118 Harrowdene Gardens TW11 0DL Teddington Middlesex | British | 49781290001 | ||||||
JEFFERSON, Karen | Secretary | 8 Bailey Close SN9 5HU Pewsey Wiltshire | British | 79393480001 | ||||||
LAVER, John Michael | Secretary | Brook House Homestead Road TN8 6JD Edenbridge Kent | British | 8207040001 | ||||||
SCOTT, Stephen Roy | Secretary | Bracken House Bunces Shaw Farley Hill RG7 1UU Reading Berkshire | British | 25660590003 | ||||||
ALLEN, Christian Philip Quentin | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | Director | 123612980001 | |||||
BREWER, Stephen | Director | Flat 10 Rushworth House Enborne Lodge Lane RG14 6RH Newbury Berkshire | British | Company Director | 79186090002 | |||||
BROCKLEHURST, Nigel | Director | 1 The Hollyhocks Reading Road, Harwell OX11 0LX Didcot Oxfordshire | British | Director | 83126790001 | |||||
CHESWORTH, Paul | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | Director | 99525280001 | |||||
EDWARDS, Peter David | Director | Hockets Oriental Road SL5 7AZ Sunninghill Berkshire | British | Director | 1908570001 | |||||
EVANS, Mark | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | Chief Financial Officer | 127017870001 | |||||
FREEMAN, William Ian Bede | Director | Herons Cottage Ferry Lane, Medmenham SL7 2EZ Marlow Buckinghamshire | England | British | Director | 64442870001 | ||||
GRAY, Ian | Director | 61 Bathurst Mews W2 2SB London | United Kingdom | British | Director | 50246030004 | ||||
KEAYS, Helen Margaret | Director | Clematis Cottage Old Warwick Road Rowington CV35 7AA Warwick Warwickshire | British | Director | 55393460002 | |||||
KEY, Matthew David | Director | Yardley School Lane Seer Green HP9 2QJ Beaconsfield Buckinghamshire | British | Director | 62981720001 | |||||
LANGSTON, Edward | Director | 23 Manilla Road Clifton BS8 4EB Bristol Avon | Uk | British | Director | 24471140001 | ||||
LANGSTON, Edward | Director | 23 Manilla Road Clifton BS8 4EB Bristol Avon | Uk | British | Director | 24471140001 | ||||
LEE, Simon Christopher | Director | Moorlands Harrow Road West RH4 3BH Dorking Surrey | United Kingdom | British | Director | 86697870001 | ||||
NOWAK, Thomas, Dr | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | German | Director | 174443800001 | ||||
READ, Nicholas Jonathan | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | Company Director | 87149560001 | ||||
SHERWOOD, Timothy Robin | Director | Berry Oaks 12 Woodlands Avenue RG41 3HL Wokingham Berkshire | United Kingdom | British | Accountant | 104309090001 | ||||
TOURNON, Emanuele | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | Italian | Director | 103542080002 | ||||
TOWNSEND, John Raymond | Director | Knowle House Chapel Corner Hamstead Marshall RG20 0HP Newbury Berkshire | British | Director | 95223480001 | |||||
WATSON, Ian | Director | School House Oakley Park Frilford Heath OX13 6QW Abingdon Oxfordshire | United Kingdom | British | Director | 117671590001 | ||||
WEBB, Denys William | Director | Oakfield Stud Whitemoor Lane, Upper Basildon RG8 8SF Reading Berkshire | United Kingdom | British | Director | 76074580001 | ||||
WHITTLE, John Richard | Director | 54 Stirling Road BH3 7JH Bournemouth Dorset | British | Finance Director | 69660920001 |
Does INTERNATIONAL COMMUNICATIONS GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Dec 19, 1990 Delivered On Dec 22, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge over. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 24, 1988 Delivered On Nov 02, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 04, 1987 Delivered On Sep 16, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Stocks shares and other securities. Inteellectual property rights.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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