Active
Company Information for INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (HOLDINGS) LIMITED
3 MORE LONDON RIVERSIDE, 5TH FLOOR, LONDON, SE1 2AQ,
|
Company Registration Number
06311788
Private Limited Company
Active |
Company Name | |
---|---|
INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (HOLDINGS) LIMITED | |
Legal Registered Office | |
3 MORE LONDON RIVERSIDE 5TH FLOOR LONDON SE1 2AQ Other companies in EC3A | |
Company Number | 06311788 | |
---|---|---|
Company ID Number | 06311788 | |
Date formed | 2007-07-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 14:14:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK RICHARD HAMPTON |
||
MIGNON LOUISE BUCKINGHAM |
||
MARK RICHARD HAMPTON |
||
PO TANG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ROBERT GOODERSON |
Company Secretary | ||
DAVID ROBERT GOODERSON |
Director | ||
MARK ANTONY YOUNG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLLINSON TECHNOLOGY SERVICES LIMITED | Director | 2012-02-24 | CURRENT | 2008-09-24 | Liquidation | |
CHASE RESPONSE (MANAGEMENT SERVICES) LIMITED | Director | 2012-01-11 | CURRENT | 2012-01-11 | Active - Proposal to Strike off | |
COLLINSON INTERNATIONAL LIMITED | Director | 2010-01-11 | CURRENT | 1991-01-28 | Active | |
COGENT ANALYTICS LTD | Director | 2008-06-30 | CURRENT | 2008-04-16 | Liquidation | |
PARTNERSHIP MARKETING AGENCY LIMITED | Director | 2008-06-13 | CURRENT | 2006-03-07 | Active | |
VIVID LIME LTD | Director | 2008-06-13 | CURRENT | 2000-02-14 | Active | |
GLOBAL MARKETING SOFTWARE LIMITED | Director | 2008-06-13 | CURRENT | 2006-11-06 | Liquidation | |
INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (OVERSEAS HOLDINGS) LIMITED | Director | 2007-07-13 | CURRENT | 2007-07-13 | Active | |
PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED | Director | 2007-07-13 | CURRENT | 2007-07-13 | Liquidation | |
PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED | Director | 2007-07-13 | CURRENT | 2007-07-13 | Liquidation | |
PARTNERSHIP MARKETING (HOLDINGS) LIMITED | Director | 2007-07-11 | CURRENT | 2007-07-11 | Liquidation | |
COLLINSON DIGITAL (HOLDINGS) LIMITED | Director | 2007-07-11 | CURRENT | 2007-07-11 | Liquidation | |
THE COLLINSON GROUP (IT) LIMITED | Director | 2007-07-11 | CURRENT | 2007-07-11 | Liquidation | |
ICLP WORLDWIDE LTD | Director | 2007-06-29 | CURRENT | 2007-06-29 | Active | |
INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES LIMITED | Director | 2003-11-28 | CURRENT | 1987-05-15 | Active | |
CHASE RESPONSE LIMITED | Director | 2001-09-25 | CURRENT | 1996-05-31 | Liquidation | |
PREFERENTIAL INSURANCE SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 1996-04-25 | Liquidation | |
OPTIMUM UNDERWRITING LIMITED | Director | 2018-07-02 | CURRENT | 1999-07-12 | Liquidation | |
GLOBAL MARKETING SOFTWARE LIMITED | Director | 2017-01-26 | CURRENT | 2006-11-06 | Liquidation | |
PRIORITY PASS (FAR EAST) LIMITED | Director | 2016-12-23 | CURRENT | 2012-01-20 | Liquidation | |
ASTRENSKA INSURANCE HOLDINGS LIMITED | Director | 2016-08-15 | CURRENT | 2016-08-15 | Active | |
HOSPICE OF ST. FRANCIS (BERKHAMSTED) LIMITED | Director | 2016-01-16 | CURRENT | 1980-07-14 | Active | |
WORLDWIDE TRAVEL CONCIERGE LTD | Director | 2016-01-07 | CURRENT | 2012-03-02 | Liquidation | |
AESOP ARTS AND SOCIETY LIMITED | Director | 2015-09-08 | CURRENT | 2009-08-24 | Active | |
ASTRENSKA INSURANCE LIMITED | Director | 2015-03-18 | CURRENT | 1983-03-22 | Active | |
COLLINSON FINANCE LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
WORLD TREKKER LIMITED | Director | 2014-05-01 | CURRENT | 1999-03-10 | Dissolved 2017-06-06 | |
TRAVEL INSURANCE CLUB LIMITED | Director | 2014-05-01 | CURRENT | 2003-02-04 | Dissolved 2017-06-06 | |
RAPIDINSURE DIRECT LIMITED | Director | 2014-05-01 | CURRENT | 2000-11-28 | Dissolved 2017-06-06 | |
PREFERENTIAL ADMINISTRATION SERVICES LIMITED | Director | 2014-05-01 | CURRENT | 2003-02-12 | Dissolved 2017-06-06 | |
PREFERENTIAL UNDERWRITING LIMITED | Director | 2014-05-01 | CURRENT | 1997-05-23 | Dissolved 2017-06-06 | |
ONE CLAIMS & ASSISTANCE LTD | Director | 2014-05-01 | CURRENT | 2000-02-28 | Dissolved 2017-06-06 | |
ONE CLAIMS LTD | Director | 2014-05-01 | CURRENT | 2000-02-14 | Dissolved 2017-06-06 | |
NOMAD INSURANCE SERVICES LIMITED | Director | 2014-05-01 | CURRENT | 1998-03-05 | Dissolved 2017-06-06 | |
LOYALTY SYSTEMS LIMITED | Director | 2014-05-01 | CURRENT | 1993-05-27 | Dissolved 2017-06-06 | |
EXECUTIVE CLUB LIMITED(THE) | Director | 2014-05-01 | CURRENT | 1980-09-29 | Dissolved 2017-06-06 | |
COLUMBUS TRAVEL INSURANCE SERVICES LIMITED | Director | 2014-05-01 | CURRENT | 2007-08-09 | Dissolved 2017-06-06 | |
COLUMBUS DIRECT INSURANCE SERVICES LIMITED | Director | 2014-05-01 | CURRENT | 1998-05-18 | Dissolved 2017-06-06 | |
COLUMBUS DIRECT LIMITED | Director | 2014-05-01 | CURRENT | 1998-08-28 | Dissolved 2017-06-06 | |
CLUB DIRECT INSURANCE SERVICES LIMITED | Director | 2014-05-01 | CURRENT | 2003-01-02 | Dissolved 2017-06-06 | |
BACKPACKERS TRAVEL INSURANCE SERVICES LIMITED | Director | 2014-05-01 | CURRENT | 2003-02-04 | Dissolved 2017-06-06 | |
PARTNERSHIP MARKETING (HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-11 | Liquidation | |
COLLINSON DIGITAL (HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-11 | Liquidation | |
PRIORITY PASS (HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-13 | Liquidation | |
INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (OVERSEAS HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-13 | Active | |
PARTNERSHIP MARKETING AGENCY LIMITED | Director | 2014-05-01 | CURRENT | 2006-03-07 | Active | |
ICLP WORLDWIDE LTD | Director | 2014-05-01 | CURRENT | 2007-06-29 | Active | |
COLLINSON INSURANCE (HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-13 | Active | |
COGENT ANALYTICS LTD | Director | 2014-05-01 | CURRENT | 2008-04-16 | Liquidation | |
LOUNGE ACCESS LIMITED | Director | 2014-05-01 | CURRENT | 2009-01-15 | Liquidation | |
CHASE RESPONSE (MANAGEMENT SERVICES) LIMITED | Director | 2014-05-01 | CURRENT | 2012-01-11 | Active - Proposal to Strike off | |
LOUNGE KEY LIMITED | Director | 2014-05-01 | CURRENT | 2013-11-27 | Active | |
PRIORITY COLLECTION LIMITED | Director | 2014-05-01 | CURRENT | 2006-01-06 | Liquidation | |
PREFERENTIAL GROUP LIMITED | Director | 2014-05-01 | CURRENT | 2007-03-08 | Liquidation | |
THE COLLINSON GROUP (IT) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-11 | Liquidation | |
PRIORITY TRAVEL GROUP (HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-11 | Active | |
PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-13 | Liquidation | |
PRIORITY PASS (UK HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2008-09-24 | Liquidation | |
PRIORITY PASS (OVERSEAS HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2008-09-25 | Liquidation | |
INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (GROUP PUBLICATIONS) LIMITED | Director | 2014-05-01 | CURRENT | 1984-09-07 | Active | |
INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (EAME) LIMITED | Director | 2014-05-01 | CURRENT | 1991-01-28 | Liquidation | |
IAPA (HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 1991-01-28 | Liquidation | |
GLOBAL INSURANCE SOLUTIONS LIMITED | Director | 2014-05-01 | CURRENT | 1987-05-05 | Liquidation | |
AERO24 LTD | Director | 2014-05-01 | CURRENT | 1987-12-28 | Active - Proposal to Strike off | |
IAPA (SERVICES EAME) LIMITED | Director | 2014-05-01 | CURRENT | 1991-01-28 | Active - Proposal to Strike off | |
PREFERENTIAL HOLDINGS LIMITED | Director | 2014-05-01 | CURRENT | 1997-06-19 | Liquidation | |
PREFERENTIAL GROUP HOLDINGS LIMITED | Director | 2014-05-01 | CURRENT | 2005-06-16 | Liquidation | |
COLLINSON (PRODUCT INNOVATION) LTD | Director | 2014-05-01 | CURRENT | 2006-12-13 | Liquidation | |
PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-13 | Liquidation | |
COLLINSON INSURANCE GROUP LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-13 | Active | |
PARTNERSHIP MARKETING LIMITED | Director | 2014-05-01 | CURRENT | 2007-07-13 | Active - Proposal to Strike off | |
CORE8 LIMITED | Director | 2014-05-01 | CURRENT | 2008-04-16 | Liquidation | |
COLLINSON IG (MANAGEMENT) LTD | Director | 2014-05-01 | CURRENT | 2008-07-16 | Active | |
VALUEDYNAMX LIMITED | Director | 2014-05-01 | CURRENT | 2008-09-25 | Active | |
LOUNGE GATEWAY LIMITED | Director | 2014-05-01 | CURRENT | 2008-09-26 | Active | |
COLLINSON (CENTRAL SERVICES) LTD | Director | 2014-05-01 | CURRENT | 2000-02-14 | Active | |
PARTNERSHIP MARKETING NETWORK LIMITED | Director | 2014-05-01 | CURRENT | 2006-01-06 | Liquidation | |
THE COLLINSON GROUP (OVERSEAS HOLDINGS) LIMITED | Director | 2014-05-01 | CURRENT | 2008-06-02 | Active | |
COLLINSON INTERNATIONAL LIMITED | Director | 2013-12-18 | CURRENT | 1991-01-28 | Active | |
COLLINSON TECHNOLOGY SERVICES LIMITED | Director | 2012-02-24 | CURRENT | 2008-09-24 | Liquidation | |
COLLINSON DIGITAL (HOLDINGS) LIMITED | Director | 2010-03-09 | CURRENT | 2007-07-11 | Liquidation | |
INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (OVERSEAS HOLDINGS) LIMITED | Director | 2010-03-09 | CURRENT | 2007-07-13 | Active | |
ICLP WORLDWIDE LTD | Director | 2010-03-09 | CURRENT | 2007-06-29 | Active | |
VIVID LIME LTD | Director | 2010-03-09 | CURRENT | 2000-02-14 | Active | |
CHASE RESPONSE LIMITED | Director | 2010-03-09 | CURRENT | 1996-05-31 | Liquidation | |
GLOBAL MARKETING SOFTWARE LIMITED | Director | 2010-03-09 | CURRENT | 2006-11-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-30 | ||
Appointment of Collinson Company Secretarial Services Limited as company secretary on 2024-01-22 | ||
CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES | ||
Change of details for Iclp Worldwide Limited as a person with significant control on 2023-06-01 | ||
REGISTERED OFFICE CHANGED ON 02/06/23 FROM Cutlers Exchange 123 Houndsditch London EC3A 7BU | ||
Director's details changed for Mr Christopher James Evans on 2023-06-01 | ||
Director's details changed for Mr. David Evans on 2023-06-01 | ||
SECRETARY'S DETAILS CHNAGED FOR SUSAN ELIZABETH HAYWARD on 2023-06-01 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES | |
Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
Audit exemption statement of guarantee by parent company for period ending 30/04/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | ||
Audit exemption subsidiary accounts made up to 2021-04-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD HAMPTON | ||
DIRECTOR APPOINTED MR CHRISTOPHER JAMES EVANS | ||
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD HAMPTON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 19/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063117880002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063117880001 | |
AP01 | DIRECTOR APPOINTED DAVID EVANS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIGNON LOUISE BUCKINGHAM | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
TM02 | Termination of appointment of Mark Richard Hampton on 2020-01-16 | |
TM02 | Termination of appointment of Mark Richard Hampton on 2020-01-16 | |
TM02 | Termination of appointment of Mark Richard Hampton on 2020-01-16 | |
AP03 | Appointment of Susan Elizabeth Hayward as company secretary on 2020-01-16 | |
AP03 | Appointment of Susan Elizabeth Hayward as company secretary on 2020-01-16 | |
AP03 | Appointment of Susan Elizabeth Hayward as company secretary on 2020-01-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PO TANG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PO TANG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PO TANG | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 | |
LATEST SOC | 18/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 | |
LATEST SOC | 14/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARD HAMPTON | |
AP03 | Appointment of Mr Mark Richard Hampton as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GOODERSON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID GOODERSON | |
AD04 | Register(s) moved to registered office address | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 17 DEVONSHIRE SQUARE LONDON EC2M 4SQ ENGLAND | |
AR01 | 13/07/13 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 18/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 13/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 25/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MIGNON LOUISE BUCKINGHAM / 25/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 25/08/2011 | |
AR01 | 13/07/11 FULL LIST | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
MISC | SECTION 519 OF COMPANIES ACT 2006 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 13/07/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 5 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EA | |
AP01 | DIRECTOR APPOINTED MR PO TANG | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK YOUNG | |
288a | DIRECTOR APPOINTED DAVID ROBERT GOODERSON | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/04/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (HOLDINGS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |