Ichor Holdings Ltd was setup in 2012, it has a status of "Active". We don't currently know the number of employees at the company. There are 8 directors listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDRESON, Jeffrey Scott | 31 December 2017 | - | 1 |
ROHRS, Tom | 01 December 2016 | - | 1 |
SPENCE, John Alexander | 01 September 2016 | - | 1 |
CARSON, Maurice Eugene | 02 August 2014 | 31 December 2017 | 1 |
KOWAL, Andrew Jeffrey | 30 June 2013 | 30 November 2016 | 1 |
KURTZ, Sky | 04 April 2012 | 30 June 2013 | 1 |
RATH, Michael John | 04 April 2012 | 02 August 2014 | 1 |
D.W. DIRECTOR 1 LIMITED | 05 March 2012 | 04 April 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 05 October 2018 | |
CS01 - N/A | 20 March 2018 | |
CH01 - Change of particulars for director | 23 January 2018 | |
AP01 - Appointment of director | 23 January 2018 | |
TM01 - Termination of appointment of director | 23 January 2018 | |
AA - Annual Accounts | 06 September 2017 | |
CS01 - N/A | 19 May 2017 | |
CS01 - N/A | 13 April 2017 | |
AD01 - Change of registered office address | 20 January 2017 | |
AP01 - Appointment of director | 05 December 2016 | |
TM01 - Termination of appointment of director | 02 December 2016 | |
AA - Annual Accounts | 07 October 2016 | |
AP01 - Appointment of director | 02 September 2016 | |
TM01 - Termination of appointment of director | 02 September 2016 | |
AR01 - Annual Return | 09 March 2016 | |
AA - Annual Accounts | 29 September 2015 | |
CH01 - Change of particulars for director | 27 July 2015 | |
AP01 - Appointment of director | 27 July 2015 | |
TM01 - Termination of appointment of director | 20 July 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AD01 - Change of registered office address | 08 December 2014 | |
AP01 - Appointment of director | 01 October 2014 | |
TM01 - Termination of appointment of director | 01 October 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 14 March 2014 | |
AA01 - Change of accounting reference date | 16 January 2014 | |
AA - Annual Accounts | 13 January 2014 | |
AP01 - Appointment of director | 13 December 2013 | |
TM01 - Termination of appointment of director | 11 July 2013 | |
RESOLUTIONS - N/A | 29 April 2013 | |
SH01 - Return of Allotment of shares | 29 April 2013 | |
AR01 - Annual Return | 26 April 2013 | |
AP01 - Appointment of director | 31 July 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 01 May 2012 | |
CERTNM - Change of name certificate | 25 April 2012 | |
AP01 - Appointment of director | 24 April 2012 | |
AP01 - Appointment of director | 24 April 2012 | |
TM02 - Termination of appointment of secretary | 24 April 2012 | |
TM01 - Termination of appointment of director | 24 April 2012 | |
TM01 - Termination of appointment of director | 24 April 2012 | |
TM01 - Termination of appointment of director | 24 April 2012 | |
RESOLUTIONS - N/A | 12 April 2012 | |
AD01 - Change of registered office address | 12 April 2012 | |
CERTNM - Change of name certificate | 04 April 2012 | |
NEWINC - New incorporation documents | 05 March 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 12 April 2012 | Outstanding |
N/A |