SILVER ICE LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 2DS

Company number 04342432
Status Active
Incorporation Date 18 December 2001
Company Type Private Limited Company
Address MILITARY HOUSE, 24 CASTLE STREET, CHESTER, CH1 2DS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Registration of charge 043424320004, created on 15 December 2016; Registration of charge 043424320005, created on 15 December 2016. The most likely internet sites of SILVER ICE LIMITED are www.silverice.co.uk, and www.silver-ice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Silver Ice Limited is a Private Limited Company. The company registration number is 04342432. Silver Ice Limited has been working since 18 December 2001. The present status of the company is Active. The registered address of Silver Ice Limited is Military House 24 Castle Street Chester Ch1 2ds. . BOWDEN, Derek Frank is a Director of the company. Secretary DATNOW, Katherine Elisabeth has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DATNOW, James Sean Morris has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BOWDEN, Derek Frank
Appointed Date: 29 January 2002
65 years old

Resigned Directors

Secretary
DATNOW, Katherine Elisabeth
Resigned: 30 September 2016
Appointed Date: 03 January 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 January 2002
Appointed Date: 18 December 2001

Director
DATNOW, James Sean Morris
Resigned: 30 September 2016
Appointed Date: 03 January 2002
56 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 January 2002
Appointed Date: 18 December 2001

Persons With Significant Control

Mr Derek Frank Bowden
Notified on: 1 December 2016
65 years old
Nature of control: Ownership of shares – 75% or more

SILVER ICE LIMITED Events

24 Jan 2017
Confirmation statement made on 18 December 2016 with updates
23 Dec 2016
Registration of charge 043424320004, created on 15 December 2016
23 Dec 2016
Registration of charge 043424320005, created on 15 December 2016
05 Oct 2016
Termination of appointment of Katherine Elisabeth Datnow as a secretary on 30 September 2016
05 Oct 2016
Termination of appointment of James Sean Morris Datnow as a director on 30 September 2016
...
... and 38 more events
04 Feb 2002
Secretary resigned
04 Feb 2002
New secretary appointed
04 Feb 2002
New director appointed
04 Feb 2002
Director resigned
18 Dec 2001
Incorporation

SILVER ICE LIMITED Charges

15 December 2016
Charge code 0434 2432 0005
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 2.1 the company with full title guarantee and as a…
15 December 2016
Charge code 0434 2432 0004
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
6 March 2006
Mortgage
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 46 birnam road seacambe wallasey wirral. Together with all…
15 November 2002
Mortgage deed
Delivered: 26 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as 129 breck road wallasey merseyside…
21 June 2002
Mortgage deed
Delivered: 25 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 6, cumberland road…