ICARSAN LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP18 0JZ

Company number 01001573
Status Active
Incorporation Date 3 February 1971
Company Type Private Limited Company
Address WINDMILL HILL SILK STREET, WADDESDON, AYLESBURY, BUCKINGHAMSHIRE, ENGLAND, HP18 0JZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Second filing of Confirmation Statement dated 12/01/2017; Confirmation statement made on 12 January 2017 with updates ANNOTATION Clarification a second filed CS01 (shareholders information) was registered on 01/03/2017 ; Total exemption small company accounts made up to 5 April 2016. The most likely internet sites of ICARSAN LIMITED are www.icarsan.co.uk, and www.icarsan.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. The distance to to Haddenham & Thame Parkway Rail Station is 4.3 miles; to Aylesbury Rail Station is 5.3 miles; to Monks Risborough Rail Station is 8.1 miles; to Princes Risborough Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icarsan Limited is a Private Limited Company. The company registration number is 01001573. Icarsan Limited has been working since 03 February 1971. The present status of the company is Active. The registered address of Icarsan Limited is Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire England Hp18 0jz. . TCCI SECRETARIES LIMITED is a Secretary of the company. HEYWORTH, Michael Stephen is a Director of the company. DIRECTOR ONE LIMITED is a Director of the company. DIRECTOR TWO LIMITED is a Director of the company. Secretary CANTAN, Peter Harry has been resigned. Secretary SCOON, Kevin Edward has been resigned. Secretary RYSAFFE INTERNATIONAL SERVICES LIMITED has been resigned. Director CANTAN, Peter Harry has been resigned. Director COX, Geoffrey Armand has been resigned. Director GREEN, Helen Foster has been resigned. Director MULLEN, Moira has been resigned. Director ROTHSCHILD, Nathaniel Charles Jacob, Lord has been resigned. Director SCOON, Kevin Edward has been resigned. Director CHAMPNESS LIMITED has been resigned. Director SAFFERY LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TCCI SECRETARIES LIMITED
Appointed Date: 02 February 2016

Director
HEYWORTH, Michael Stephen
Appointed Date: 02 February 2016
59 years old

Director
DIRECTOR ONE LIMITED
Appointed Date: 02 February 2016

Director
DIRECTOR TWO LIMITED
Appointed Date: 02 February 2016

Resigned Directors

Secretary
CANTAN, Peter Harry
Resigned: 05 February 2002
Appointed Date: 11 February 1994

Secretary
SCOON, Kevin Edward
Resigned: 11 February 1994

Secretary
RYSAFFE INTERNATIONAL SERVICES LIMITED
Resigned: 02 February 2016
Appointed Date: 05 February 2002

Director
CANTAN, Peter Harry
Resigned: 10 April 2002
Appointed Date: 11 February 1994
97 years old

Director
COX, Geoffrey Armand
Resigned: 10 April 2002
Appointed Date: 11 February 1994
99 years old

Director
GREEN, Helen Foster
Resigned: 02 February 2016
Appointed Date: 03 March 2010
62 years old

Director
MULLEN, Moira
Resigned: 11 February 1994
87 years old

Director
ROTHSCHILD, Nathaniel Charles Jacob, Lord
Resigned: 11 February 1994
89 years old

Director
SCOON, Kevin Edward
Resigned: 11 February 1994
77 years old

Director
CHAMPNESS LIMITED
Resigned: 02 February 2016
Appointed Date: 10 April 2002

Director
SAFFERY LIMITED
Resigned: 02 February 2016
Appointed Date: 10 April 2002

Persons With Significant Control

Mr Michael Timothy Ralph Betley
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

ICARSAN LIMITED Events

01 Mar 2017
Second filing of Confirmation Statement dated 12/01/2017
13 Jan 2017
Confirmation statement made on 12 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders information) was registered on 01/03/2017

12 Jan 2017
Total exemption small company accounts made up to 5 April 2016
15 Mar 2016
Appointment of Mr Michael Stephen Heyworth as a director on 2 February 2016
14 Mar 2016
Appointment of Director Two Limited as a director on 2 February 2016
...
... and 86 more events
08 Oct 1987
Full accounts made up to 31 December 1986

08 Oct 1987
Return made up to 11/08/87; full list of members

06 Nov 1986
Return made up to 06/03/86; full list of members

18 Oct 1986
Full accounts made up to 31 December 1985

20 Jan 1971
Incorporation