IHC CONCEPT LIMITED - STOCKSFIELD
Company Profile | Company Filings |
Overview
IHC CONCEPT LIMITED is a Private Limited Company from STOCKSFIELD and has the status: Dissolved - no longer trading.
IHC CONCEPT LIMITED was incorporated 25 years ago on 17/06/1999 and has the registered number: 03791139. The accounts status is DORMANT.
IHC CONCEPT LIMITED was incorporated 25 years ago on 17/06/1999 and has the registered number: 03791139. The accounts status is DORMANT.
IHC CONCEPT LIMITED - STOCKSFIELD
This company is listed in the following categories:
74100 - specialised design activities
74100 - specialised design activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
UNIT 11
STOCKSFIELD
NORTHUMBERLAND
NE43 7TN
This Company Originates in : United Kingdom
Previous trading names include:
IHC FAST FRAMES LTD (until 11/02/2015)
IHC FAST FRAMES LTD (until 11/02/2015)
FAST FRAMES (UK) LIMITED (until 05/06/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/06/2022 | 01/07/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAN-PIETER KLAVER | Nov 1964 | Dutch | Director | 2022-01-01 | CURRENT |
JAN ALBERT WESTERBEEK | Mar 1969 | Dutch | Director | 2012-11-07 UNTIL 2015-02-17 | RESIGNED |
GERBEN EGGINK | Jul 1958 | Dutch | Director | 2021-03-05 UNTIL 2022-01-01 | RESIGNED |
LINDA JONES | Mar 1965 | Secretary | 2008-04-04 UNTIL 2008-04-04 | RESIGNED | |
MARGARET JONES | Secretary | 1999-07-01 UNTIL 2008-04-04 | RESIGNED | ||
MR PHILIP PATTISON | Secretary | 2016-08-19 UNTIL 2018-02-21 | RESIGNED | ||
GEORGE NEIL TURNBULL SALVESEN | Secretary | 2011-12-23 UNTIL 2016-08-19 | RESIGNED | ||
ZENA YVONNE TETT | Jun 1966 | Secretary | 2008-04-04 UNTIL 2010-12-14 | RESIGNED | |
MR DAVID WHITEHOUSE | Secretary | 2011-07-20 UNTIL 2011-12-02 | RESIGNED | ||
MR JOHN SMITHSON YOUNG | Secretary | 2011-04-01 UNTIL 2011-07-20 | RESIGNED | ||
MR MEINDERT PANAGIOTIS HAKKERT | Aug 1964 | Dutch | Director | 2015-02-17 UNTIL 2018-08-02 | RESIGNED |
MR PHILIP PATTISON | Jul 1960 | British | Director | 2016-06-06 UNTIL 2018-02-21 | RESIGNED |
MR ANDREW BRIGGS | Secretary | 2018-02-21 UNTIL 2020-04-14 | RESIGNED | ||
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 1999-06-17 UNTIL 1999-06-17 | RESIGNED | ||
MR DAVE ALEXANDER ANDRE JOSEPH ANTOON GEORGES VANDER HEYDE | Oct 1967 | Belgian | Director | 2014-04-08 UNTIL 2015-02-17 | RESIGNED |
CORNELIS WILLEM VAN DER SNEL | Dec 1968 | Dutch | Director | 2021-12-30 UNTIL 2022-11-17 | RESIGNED |
ANTOON PAUL MARIE VAN DER HARTEN | Sep 1964 | Dutch | Director | 2022-11-17 UNTIL 2023-03-17 | RESIGNED |
MR RUDI VAANDRAGER | Jun 1955 | Dutch | Director | 2011-09-01 UNTIL 2012-11-07 | RESIGNED |
MR GEORGE NEIL TURNBULL SALVESEN | Oct 1960 | British | Director | 2015-02-17 UNTIL 2016-08-19 | RESIGNED |
MR PAUL CRAIG HARDISTY | Dec 1961 | British | Director | 2015-02-17 UNTIL 2020-10-01 | RESIGNED |
MR CARL MOGG | Jan 1982 | British | Director | 2008-04-04 UNTIL 2010-12-14 | RESIGNED |
ANDRE MERLINO DE FREITAS | Mar 1973 | Portuguese,Brazilian | Director | 2021-03-05 UNTIL 2022-01-26 | RESIGNED |
MR ARIE ABRAHAM KROMHOUT | Dec 1949 | Dutch | Director | 2008-04-04 UNTIL 2011-09-01 | RESIGNED |
CLIVE JONES | Jul 1950 | British | Director | 1999-07-01 UNTIL 2008-04-04 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 1999-06-17 UNTIL 1999-06-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Royal Ihc Limited | 2016-04-06 | Stocksfield Northumberland | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - IHC CONCEPT LIMITED | 2022-11-22 | 31-12-2021 | £2 equity |
Dormant Company Accounts - IHC CONCEPT LIMITED | 2021-12-24 | 31-12-2020 | £2 equity |
Dormant Company Accounts - IHC CONCEPT LIMITED | 2021-12-24 | 31-12-2019 | £2 equity |