ICRE8DESIGN LIMITED
WINGRAVE SAUCE CREATIVE LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 4LW

Company number 05279124
Status Active
Incorporation Date 5 November 2004
Company Type Private Limited Company
Address UNIT 10, WINGBURY COURTYARD BUSINESS VILLAGE, WINGRAVE, BUCKS, HP22 4LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 1 . The most likely internet sites of ICRE8DESIGN LIMITED are www.icre8design.co.uk, and www.icre8design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Wendover Rail Station is 7.8 miles; to Bletchley Rail Station is 8.4 miles; to Fenny Stratford Rail Station is 8.7 miles; to Bow Brickhill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icre8design Limited is a Private Limited Company. The company registration number is 05279124. Icre8design Limited has been working since 05 November 2004. The present status of the company is Active. The registered address of Icre8design Limited is Unit 10 Wingbury Courtyard Business Village Wingrave Bucks Hp22 4lw. . ELRICK, Linda Elizabeth is a Secretary of the company. WALLER, Helen Margaret is a Director of the company. Secretary WALLER, Helen Margaret has been resigned. Secretary WALLER, Michael Ian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COOK, Katie Movita has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ELRICK, Linda Elizabeth
Appointed Date: 11 June 2008

Director
WALLER, Helen Margaret
Appointed Date: 05 November 2004
60 years old

Resigned Directors

Secretary
WALLER, Helen Margaret
Resigned: 14 December 2004
Appointed Date: 05 November 2004

Secretary
WALLER, Michael Ian
Resigned: 11 June 2008
Appointed Date: 14 December 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 November 2004
Appointed Date: 05 November 2004

Director
COOK, Katie Movita
Resigned: 14 December 2004
Appointed Date: 05 November 2004
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 November 2004
Appointed Date: 05 November 2004

Persons With Significant Control

Mrs Helen Margaret Waller
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ICRE8DESIGN LIMITED Events

18 Jan 2017
Confirmation statement made on 16 January 2017 with updates
26 Apr 2016
Accounts for a dormant company made up to 31 March 2016
11 Mar 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1

20 Oct 2015
Accounts for a dormant company made up to 31 March 2015
16 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1

...
... and 31 more events
24 Nov 2004
New secretary appointed;new director appointed
24 Nov 2004
New director appointed
24 Nov 2004
Secretary resigned
24 Nov 2004
Director resigned
05 Nov 2004
Incorporation