IIC (LEEDS SCHOOLS) FUND INVESTMENT LIMITED
ESSEX CHOICE GALORE LIMITED

Hellopages » Essex » Chelmsford » CM1 1JR

Company number 05397317
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, UNITED KINGDOM, CM1 1JR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Group of companies' accounts made up to 30 June 2016; Director's details changed for Mr Richard Leonard Groome on 20 September 2016. The most likely internet sites of IIC (LEEDS SCHOOLS) FUND INVESTMENT LIMITED are www.iicleedsschoolsfundinvestment.co.uk, and www.iic-leeds-schools-fund-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Iic Leeds Schools Fund Investment Limited is a Private Limited Company. The company registration number is 05397317. Iic Leeds Schools Fund Investment Limited has been working since 17 March 2005. The present status of the company is Active. The registered address of Iic Leeds Schools Fund Investment Limited is Victoria House Victoria Road Chelmsford Essex England and Wales United Kingdom Cm1 1jr. . MAMG COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. CARTWRIGHT, Paul Anthony is a Director of the company. GROOME, Richard Leonard is a Director of the company. PRITCHARD, Jamie is a Director of the company. SYMES, Thomas Benedict is a Director of the company. Secretary NORRIS, Anthony Carmello has been resigned. Secretary SAUNDERS, Michael has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GRIFFIN, Joanne Jane has been resigned. Director NORRIS, Anthony Carmello has been resigned. Director SULLIVAN, James Alistair has been resigned. Director TOPLAS, David Hugh Sheridan has been resigned. Director TRUSTRAM EVE, John Richard has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MAMG COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 May 2013

Director
CARTWRIGHT, Paul Anthony
Appointed Date: 23 August 2013
68 years old

Director
GROOME, Richard Leonard
Appointed Date: 11 February 2015
74 years old

Director
PRITCHARD, Jamie
Appointed Date: 23 August 2013
54 years old

Director
SYMES, Thomas Benedict
Appointed Date: 29 March 2005
69 years old

Resigned Directors

Secretary
NORRIS, Anthony Carmello
Resigned: 06 March 2009
Appointed Date: 29 March 2005

Secretary
SAUNDERS, Michael
Resigned: 01 May 2013
Appointed Date: 06 March 2009

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 March 2005
Appointed Date: 17 March 2005

Director
GRIFFIN, Joanne Jane
Resigned: 11 February 2015
Appointed Date: 23 August 2013
43 years old

Director
NORRIS, Anthony Carmello
Resigned: 20 January 2009
Appointed Date: 29 March 2005
62 years old

Director
SULLIVAN, James Alistair
Resigned: 18 March 2010
Appointed Date: 20 January 2009
53 years old

Director
TOPLAS, David Hugh Sheridan
Resigned: 23 August 2013
Appointed Date: 29 March 2005
69 years old

Director
TRUSTRAM EVE, John Richard
Resigned: 18 March 2010
Appointed Date: 29 March 2005
89 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 March 2005
Appointed Date: 17 March 2005

Persons With Significant Control

Louiseco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IIC (LEEDS SCHOOLS) FUND INVESTMENT LIMITED Events

22 Mar 2017
Confirmation statement made on 17 March 2017 with updates
11 Jan 2017
Group of companies' accounts made up to 30 June 2016
19 Oct 2016
Director's details changed for Mr Richard Leonard Groome on 20 September 2016
18 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 37,000

15 Mar 2016
Director's details changed for Mr Richard Leonard Groome on 1 April 2015
...
... and 71 more events
06 Apr 2005
Secretary resigned
06 Apr 2005
Director resigned
06 Apr 2005
Registered office changed on 06/04/05 from: 12 york place leeds west yorkshire LS1 2DS
30 Mar 2005
Company name changed choice galore LIMITED\certificate issued on 30/03/05
17 Mar 2005
Incorporation