IIC MILES PLATTING EQUITY LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM1 1JR

Company number 05934617
Status Active
Incorporation Date 13 September 2006
Company Type Private Limited Company
Address VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, 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 seventy-six events have happened. The last three records are Director's details changed for Ms Joanna Claire Christiane Hames on 20 September 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 20,002 ; Full accounts made up to 30 June 2015. The most likely internet sites of IIC MILES PLATTING EQUITY LIMITED are www.iicmilesplattingequity.co.uk, and www.iic-miles-platting-equity.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Iic Miles Platting Equity Limited is a Private Limited Company. The company registration number is 05934617. Iic Miles Platting Equity Limited has been working since 13 September 2006. The present status of the company is Active. The registered address of Iic Miles Platting Equity Limited is Victoria House Victoria Road Chelmsford Essex England and Wales Cm1 1jr. . MAMG COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. CARTWRIGHT, Paul Anthony is a Director of the company. EVERETT, Vikki Louise is a Director of the company. HAMES, Joanna Claire Christiane is a Director of the company. SYMES, Thomas Benedict is a Director of the company. Secretary SAUNDERS, Michael has been resigned. Director EILBECK, David Maurice has been resigned. Director NORRIS, Anthony 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. 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
EVERETT, Vikki Louise
Appointed Date: 23 August 2013
53 years old

Director
HAMES, Joanna Claire Christiane
Appointed Date: 23 August 2013
51 years old

Director
SYMES, Thomas Benedict
Appointed Date: 13 September 2006
69 years old

Resigned Directors

Secretary
SAUNDERS, Michael
Resigned: 01 May 2013
Appointed Date: 13 September 2006

Director
EILBECK, David Maurice
Resigned: 01 May 2007
Appointed Date: 18 September 2006
68 years old

Director
NORRIS, Anthony
Resigned: 20 January 2009
Appointed Date: 18 September 2006
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: 18 September 2006
69 years old

Director
TRUSTRAM EVE, John Richard
Resigned: 18 March 2010
Appointed Date: 18 September 2006
89 years old

IIC MILES PLATTING EQUITY LIMITED Events

19 Oct 2016
Director's details changed for Ms Joanna Claire Christiane Hames on 20 September 2016
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 20,002

01 Mar 2016
Full accounts made up to 30 June 2015
21 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 20,002

15 May 2015
Director's details changed for Paul Anthony Cartwright on 1 April 2015
...
... and 66 more events
26 Sep 2006
New director appointed
25 Sep 2006
Resolutions
  • ELRES ‐ Elective resolution

25 Sep 2006
Resolutions
  • ELRES ‐ Elective resolution

25 Sep 2006
Resolutions
  • ELRES ‐ Elective resolution

13 Sep 2006
Incorporation