IDC PURCHASING SERVICES LIMITED
AYLESBURY INDEPENDENT DAIRY CONSORTIUM LTD I D C LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP17 8PL

Company number 05917763
Status Active
Incorporation Date 29 August 2006
Company Type Private Limited Company
Address IDC HOUSE 76 OXFORD ROAD, STONE, AYLESBURY, BUCKINGHAMSHIRE, HP17 8PL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Statement of capital following an allotment of shares on 20 September 2016 GBP 100 ; Confirmation statement made on 29 August 2016 with updates. The most likely internet sites of IDC PURCHASING SERVICES LIMITED are www.idcpurchasingservices.co.uk, and www.idc-purchasing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Monks Risborough Rail Station is 5 miles; to Wendover Rail Station is 5.9 miles; to Princes Risborough Rail Station is 6 miles; to Saunderton Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Idc Purchasing Services Limited is a Private Limited Company. The company registration number is 05917763. Idc Purchasing Services Limited has been working since 29 August 2006. The present status of the company is Active. The registered address of Idc Purchasing Services Limited is Idc House 76 Oxford Road Stone Aylesbury Buckinghamshire Hp17 8pl. . DE FRAINE, Paul is a Secretary of the company. BLOOMFIELD, Andrew is a Director of the company. DE FRAINE, Paul Robert is a Director of the company. MARLAND, Tim is a Director of the company. Secretary APPLETON, Emma has been resigned. Secretary LAWTON, Kenton James has been resigned. Secretary THOMPSON, Paula Jane has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director LAWTON, Kenton James has been resigned. Director PEGG, Carl has been resigned. Director SCOTT, David Ian has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DE FRAINE, Paul
Appointed Date: 31 August 2011

Director
BLOOMFIELD, Andrew
Appointed Date: 31 August 2011
66 years old

Director
DE FRAINE, Paul Robert
Appointed Date: 18 June 2009
69 years old

Director
MARLAND, Tim
Appointed Date: 11 August 2015
62 years old

Resigned Directors

Secretary
APPLETON, Emma
Resigned: 18 June 2009
Appointed Date: 20 April 2009

Secretary
LAWTON, Kenton James
Resigned: 02 November 2010
Appointed Date: 18 June 2009

Secretary
THOMPSON, Paula Jane
Resigned: 20 April 2009
Appointed Date: 31 August 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 August 2006
Appointed Date: 29 August 2006

Director
LAWTON, Kenton James
Resigned: 02 November 2010
Appointed Date: 18 June 2009
60 years old

Director
PEGG, Carl
Resigned: 19 June 2009
Appointed Date: 20 April 2009
66 years old

Director
SCOTT, David Ian
Resigned: 20 April 2009
Appointed Date: 31 August 2006
57 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 August 2006
Appointed Date: 29 August 2006

Persons With Significant Control

Mr Paul Robert De Fraine
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control as a member of a firm

IDC PURCHASING SERVICES LIMITED Events

21 Oct 2016
Accounts for a dormant company made up to 31 March 2016
20 Sep 2016
Statement of capital following an allotment of shares on 20 September 2016
  • GBP 100

02 Sep 2016
Confirmation statement made on 29 August 2016 with updates
16 Nov 2015
Accounts for a dormant company made up to 31 March 2015
03 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 4

...
... and 42 more events
20 Sep 2006
New director appointed
20 Sep 2006
Registered office changed on 20/09/06 from: britannia mill offices ribble street padiham, burnley BB12 8BQ
30 Aug 2006
Director resigned
30 Aug 2006
Secretary resigned
29 Aug 2006
Incorporation