INTERNATIONAL COMMUNICATIONS GROUP LIMITED

INTERNATIONAL COMMUNICATIONS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINTERNATIONAL COMMUNICATIONS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02151129
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INTERNATIONAL COMMUNICATIONS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GALVANISE LIMITEDJul 28, 1987Jul 28, 1987

    What are the latest accounts for INTERNATIONAL COMMUNICATIONS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for INTERNATIONAL COMMUNICATIONS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 15, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2011

    Statement of capital on Feb 15, 2011

    • Capital: GBP 1,769,600
    SH01

    Appointment of Joanne Sarah Finch as a director

    2 pagesAP01

    Termination of appointment of Thomas Nowak as a director

    1 pagesTM01

    Appointment of Richard Wolfgang Henry Schäfer as a director

    2 pagesAP01

    Termination of appointment of Christian Allen as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Director's details changed for Martin John Purkess on Jul 01, 2010

    2 pagesCH01

    Annual return made up to Feb 15, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175(5) 18/12/2009
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Director's details changed for Thomas Nowak on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Christian Philip Quentin Allen on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Martin Purkess on Oct 01, 2009

    2 pagesCH01

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2009

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Who are the officers of INTERNATIONAL COMMUNICATIONS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    75473330004
    FINCH, Joanne Sarah
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritishSenior Finance Manager158146620001
    PURKESS, Martin John
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritishDirector139360020001
    SCHÄFER, Richard Wolfgang Henry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    United KingdomBritishHead Of Finance Technology & Support158146600001
    GASPER, Suzanne Lynette Philomena
    118 Harrowdene Gardens
    TW11 0DL Teddington
    Middlesex
    Secretary
    118 Harrowdene Gardens
    TW11 0DL Teddington
    Middlesex
    British49781290001
    JEFFERSON, Karen
    8 Bailey Close
    SN9 5HU Pewsey
    Wiltshire
    Secretary
    8 Bailey Close
    SN9 5HU Pewsey
    Wiltshire
    British79393480001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    SCOTT, Stephen Roy
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    Secretary
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    British25660590003
    ALLEN, Christian Philip Quentin
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    BritishDirector123612980001
    BREWER, Stephen
    Flat 10 Rushworth House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    Director
    Flat 10 Rushworth House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    BritishCompany Director79186090002
    BROCKLEHURST, Nigel
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    Director
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    BritishDirector83126790001
    CHESWORTH, Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    BritishDirector99525280001
    EDWARDS, Peter David
    Hockets
    Oriental Road
    SL5 7AZ Sunninghill
    Berkshire
    Director
    Hockets
    Oriental Road
    SL5 7AZ Sunninghill
    Berkshire
    BritishDirector1908570001
    EVANS, Mark
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    BritishChief Financial Officer127017870001
    FREEMAN, William Ian Bede
    Herons Cottage
    Ferry Lane, Medmenham
    SL7 2EZ Marlow
    Buckinghamshire
    Director
    Herons Cottage
    Ferry Lane, Medmenham
    SL7 2EZ Marlow
    Buckinghamshire
    EnglandBritishDirector64442870001
    GRAY, Ian
    61 Bathurst Mews
    W2 2SB London
    Director
    61 Bathurst Mews
    W2 2SB London
    United KingdomBritishDirector50246030004
    KEAYS, Helen Margaret
    Clematis Cottage
    Old Warwick Road Rowington
    CV35 7AA Warwick
    Warwickshire
    Director
    Clematis Cottage
    Old Warwick Road Rowington
    CV35 7AA Warwick
    Warwickshire
    BritishDirector55393460002
    KEY, Matthew David
    Yardley School Lane
    Seer Green
    HP9 2QJ Beaconsfield
    Buckinghamshire
    Director
    Yardley School Lane
    Seer Green
    HP9 2QJ Beaconsfield
    Buckinghamshire
    BritishDirector62981720001
    LANGSTON, Edward
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    Director
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    UkBritishDirector24471140001
    LANGSTON, Edward
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    Director
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    UkBritishDirector24471140001
    LEE, Simon Christopher
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    Director
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    United KingdomBritishDirector86697870001
    NOWAK, Thomas, Dr
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomGermanDirector174443800001
    READ, Nicholas Jonathan
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritishCompany Director87149560001
    SHERWOOD, Timothy Robin
    Berry Oaks
    12 Woodlands Avenue
    RG41 3HL Wokingham
    Berkshire
    Director
    Berry Oaks
    12 Woodlands Avenue
    RG41 3HL Wokingham
    Berkshire
    United KingdomBritishAccountant104309090001
    TOURNON, Emanuele
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomItalianDirector103542080002
    TOWNSEND, John Raymond
    Knowle House
    Chapel Corner Hamstead Marshall
    RG20 0HP Newbury
    Berkshire
    Director
    Knowle House
    Chapel Corner Hamstead Marshall
    RG20 0HP Newbury
    Berkshire
    BritishDirector95223480001
    WATSON, Ian
    School House
    Oakley Park Frilford Heath
    OX13 6QW Abingdon
    Oxfordshire
    Director
    School House
    Oakley Park Frilford Heath
    OX13 6QW Abingdon
    Oxfordshire
    United KingdomBritishDirector117671590001
    WEBB, Denys William
    Oakfield Stud
    Whitemoor Lane, Upper Basildon
    RG8 8SF Reading
    Berkshire
    Director
    Oakfield Stud
    Whitemoor Lane, Upper Basildon
    RG8 8SF Reading
    Berkshire
    United KingdomBritishDirector76074580001
    WHITTLE, John Richard
    54 Stirling Road
    BH3 7JH Bournemouth
    Dorset
    Director
    54 Stirling Road
    BH3 7JH Bournemouth
    Dorset
    BritishFinance Director69660920001

    Does INTERNATIONAL COMMUNICATIONS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Gamlestaden PLC
    Transactions
    • Dec 22, 1990Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Nov 02, 1988Registration of a charge
    • Jan 25, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays De Zoete Wedd Limited.
    Transactions
    • Sep 16, 1987Registration of a charge

    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