About

Registered Number: 02968387
Date of Incorporation: 15/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Viscount House, Birmingham International Airport, Birmingham, West Midlands, B26 3QJ

 

International Construction Design & Management Ltd was founded on 15 September 1994 and has its registered office in Birmingham in West Midlands, it has a status of "Active". We don't currently know the number of employees at this company. There are 10 directors listed for International Construction Design & Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Susan 23 May 2008 - 1
DOWLER, Alan 05 June 1995 08 September 1996 1
HUGHES, Clive Richard 01 October 2001 28 May 2009 1
LOCKE, Lance Wayne 12 February 2015 14 March 2016 1
MITCHELL, Sandra 05 June 1995 01 April 1996 1
OSBORNE, Angus Anthony 01 January 2016 30 April 2019 1
PETERS, Phillip Stephen 06 December 2012 07 June 2018 1
SEARLE, Anthony Derek 04 September 2000 27 October 2001 1
SMITH, Russell Michael 25 May 2010 19 October 2011 1
Secretary Name Appointed Resigned Total Appointments
HUTCHISON, Derek 01 November 1996 30 November 1998 1

Filing History

Document Type Date
AP01 - Appointment of director 15 June 2020
AP01 - Appointment of director 15 June 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 12 June 2019
TM01 - Termination of appointment of director 02 May 2019
PSC07 - N/A 30 January 2019
CS01 - N/A 30 January 2019
TM01 - Termination of appointment of director 14 June 2018
AA - Annual Accounts 07 June 2018
PSC01 - N/A 31 January 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 07 June 2016
TM01 - Termination of appointment of director 21 March 2016
AP01 - Appointment of director 15 February 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 21 May 2015
AP01 - Appointment of director 09 March 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 04 February 2013
AP01 - Appointment of director 11 December 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 15 February 2012
TM01 - Termination of appointment of director 19 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 18 February 2011
SH06 - Notice of cancellation of shares 05 January 2011
SH03 - Return of purchase of own shares 05 January 2011
AA - Annual Accounts 08 July 2010
AP01 - Appointment of director 02 June 2010
RESOLUTIONS - N/A 05 March 2010
SH03 - Return of purchase of own shares 05 March 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 06 August 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
287 - Change in situation or address of Registered Office 15 June 2009
363a - Annual Return 03 February 2009
288b - Notice of resignation of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 04 February 2008
363a - Annual Return 09 March 2007
AA - Annual Accounts 19 February 2007
AA - Annual Accounts 09 August 2006
225 - Change of Accounting Reference Date 21 July 2006
225 - Change of Accounting Reference Date 24 March 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 03 March 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
AA - Annual Accounts 25 June 2004
287 - Change in situation or address of Registered Office 11 March 2004
363s - Annual Return 25 February 2004
RESOLUTIONS - N/A 22 September 2003
RESOLUTIONS - N/A 22 September 2003
169 - Return by a company purchasing its own shares 22 September 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 15 May 2002
287 - Change in situation or address of Registered Office 05 April 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 30 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
363s - Annual Return 21 February 2001
288a - Notice of appointment of directors or secretaries 11 September 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 03 March 2000
363a - Annual Return 09 March 1999
AA - Annual Accounts 26 February 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
363a - Annual Return 26 February 1998
AA - Annual Accounts 26 January 1998
287 - Change in situation or address of Registered Office 23 September 1997
AA - Annual Accounts 10 July 1997
363a - Annual Return 17 April 1997
288a - Notice of appointment of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
AA - Annual Accounts 25 June 1996
363x - Annual Return 04 March 1996
363s - Annual Return 11 October 1995
RESOLUTIONS - N/A 06 July 1995
RESOLUTIONS - N/A 06 July 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 July 1995
287 - Change in situation or address of Registered Office 04 July 1995
MEM/ARTS - N/A 26 June 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
288 - N/A 16 June 1995
288 - N/A 16 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1995
CERTNM - Change of name certificate 07 February 1995
CERTNM - Change of name certificate 07 February 1995
CERTNM - Change of name certificate 05 January 1995
CERTNM - Change of name certificate 05 January 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 15 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.