IIC NORTHAMPTON SUBDEBT LIMITED

IIC NORTHAMPTON SUBDEBT LIMITED is an active private limited company, incorporated on 13 September 2006. The nature of the business is Other business support service activities n.e.c.. The company's registered office is on Park Row, Leeds. The company's accounts were last made up to 30 June 2023, are next due on 31 March 2025, and fall under the accounts category: Full. IIC NORTHAMPTON SUBDEBT LIMITED has no previous names. The company has one mortgage charge, which is currently outstanding.

Company Information

Company Number05934612
Company CategoryPrivate Limited Company
Company StatusActive
Incorporation Date13/09/2006
Country of OriginUnited Kingdom

Registered Office

Address Line 11 PARK ROW
Post TownLEEDS
CountryUNITED KINGDOM
PostcodeLS1 5AB

Accounts

Accounting Reference Date30th June
Accounts Next Due Date31/03/2025
Accounts Last Made Up Date30/06/2023
Accounts CategoryFULL

Confirmation Statement

Next Due Date13/06/2024
Last Made Up Date30/05/2023

Return

Next Due Date13/07/2017
Last Made Up Date15/06/2016

Mortgages

Number of Mortgage Charges1
Number of Outstanding Charges1
Number of Satisfied Charges0
Number of Partially Satisfied Charges0

Nature of Business (SIC Codes)

82990 - Other business support service activities n.e.c.

Company Name History

From incorporation onwards:
IIC NORTHAMPTON SUBDEBT LIMITED

Directors

(The company's officers)
MR JOHN STEPHEN GORDON
(~61 year old British national)
DALMORE CAPITAL CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, EH3 8EG, UNITED KINGDOM
  • Current Director
  • Gives occupation as DIRECTOR
  • Usually resident in SCOTLAND
Appointed on 01/05/2019
MR. PAUL ROBERT HEPBURN
(~55 year old English national)
EXCHANGE TOWER, 11TH FLOOR 19 CANNING STREET, EDINBURGH, EH3 8EG, SCOTLAND
  • Current Director
  • Gives occupation as COMMERCIAL DIRECTOR
  • Usually resident in ENGLAND
Appointed on 01/03/2023
MR PETER KENNETH JOHNSTONE
(~58 year old British national)
DALMORE CAPITAL CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, EH3 8EG, UNITED KINGDOM
  • Current Director
  • Gives occupation as DIRECTOR
  • Usually resident in UNITED KINGDOM
Appointed on 19/12/2023
RESOLIS LIMITED
1 PARK ROW, LEEDS, LS1 5AB, ENGLAND
  • Current Secretary
Appointed on 01/10/2021

Connections

(Shared officers)
  • MR JOHN STEPHEN GORDON
  • MR JOHN STEPHEN GORDON
  • MR JOHN STEPHEN GORDON
  • MR JOHN STEPHEN GORDON
  • MR JOHN STEPHEN GORDON
  • RESOLIS LIMITED
  • MR JOHN STEPHEN GORDON
  • RESOLIS LIMITED
Licence: Supplied under section 47 and 50 of the Copyright, Designs and Patents Act 1988 and Schedule 1 of the Database Regulations (SI 1997/3032)

IIC NORTHAMPTON SUBDEBT LIMITED: Maps

Maps show the location of the postcode of the registered office, LS1 5AB.

Map of IIC NORTHAMPTON SUBDEBT LIMITED at local scale
Map of IIC NORTHAMPTON SUBDEBT LIMITED at local scale
Map of IIC NORTHAMPTON SUBDEBT LIMITED at district scale
Map of IIC NORTHAMPTON SUBDEBT LIMITED at district scale
Source: OS OpenMap – Local (Ordnance Survey)
Source: OS VectorMap District (Ordnance Survey)
Licence: Open Government Licence (requires attribution)

More Companies in LS1 5AB

Other companies with registered offices in LS1 5AB:

Licence: Supplied under section 47 and 50 of the Copyright, Designs and Patents Act 1988 and Schedule 1 of the Database Regulations (SI 1997/3032)