IAC 2014 LIMITED
BRISTOL INTERNATIONAL ART CONSULTANTS LTD

Hellopages » Bristol » Bristol, City of » BS1 6DP

Company number 01517591
Status In Administration/Administrative Receiver
Incorporation Date 16 September 1980
Company Type Private Limited Company
Address MAZARS LLP, 90 VICTORIA STREET, BRISTOL, BS1 6DP
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Notice of move from Administration to Dissolution on 10 March 2017; Administrator's progress report to 13 January 2017; . The most likely internet sites of IAC 2014 LIMITED are www.iac2014.co.uk, and www.iac-2014.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Iac 2014 Limited is a Private Limited Company. The company registration number is 01517591. Iac 2014 Limited has been working since 16 September 1980. The present status of the company is In Administration/Administrative Receiver. The registered address of Iac 2014 Limited is Mazars Llp 90 Victoria Street Bristol Bs1 6dp. . DIGBY, Joanna Elizabeth is a Director of the company. HEATH, Alexander George Tristram is a Director of the company. Secretary HUTCHINSON, Christopher Andrew Alan Packer has been resigned. Secretary WOLTON, Gregory has been resigned. Director HARRIS, Peter James has been resigned. Director HUTCHINSON, Christopher Andrew Alan Packer has been resigned. The company operates in "Artistic creation".


Current Directors

Director
DIGBY, Joanna Elizabeth
Appointed Date: 05 July 2011
52 years old

Director
HEATH, Alexander George Tristram
Appointed Date: 08 March 2006
60 years old

Resigned Directors

Secretary

Secretary
WOLTON, Gregory
Resigned: 04 October 2011
Appointed Date: 08 March 2006

Director
HARRIS, Peter James
Resigned: 08 March 2006
82 years old

Director
HUTCHINSON, Christopher Andrew Alan Packer
Resigned: 08 March 2006
74 years old

IAC 2014 LIMITED Events

21 Mar 2017
Notice of move from Administration to Dissolution on 10 March 2017
16 Feb 2017
Administrator's progress report to 13 January 2017
30 Sep 2016

30 Sep 2016
Notice of vacation of office by administrator
19 Aug 2016
Administrator's progress report to 13 July 2016
...
... and 120 more events
23 Oct 1987
First gazette
05 Nov 1986
Memorandum and Articles of Association
05 Nov 1986
Memorandum and Articles of Association

05 Nov 1986
Gazettable document

16 Sep 1980
Incorporation

IAC 2014 LIMITED Charges

8 March 2006
Debenture
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 December 2004
Debenture
Delivered: 3 December 2004
Status: Satisfied on 22 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 July 1994
Mortgage debenture
Delivered: 20 July 1994
Status: Satisfied on 10 March 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…