ICE AND EASY LTD
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 2NW
Company number 05615967
Status Active
Incorporation Date 8 November 2005
Company Type Private Limited Company
Address SECOND AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NW
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Full accounts made up to 25 March 2016; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 3,000 . The most likely internet sites of ICE AND EASY LTD are www.iceandeasy.co.uk, and www.ice-and-easy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Ice and Easy Ltd is a Private Limited Company. The company registration number is 05615967. Ice and Easy Ltd has been working since 08 November 2005. The present status of the company is Active. The registered address of Ice and Easy Ltd is Second Avenue Deeside Industrial Park Deeside Flintshire Ch5 2nw. . VAUGHAN, Duncan Andrew is a Secretary of the company. DHALIWAL, Tarsem Singh is a Director of the company. WALKER, Malcolm Conrad is a Director of the company. Secretary ARCHDEACON, Jane has been resigned. Secretary ARCHDEACON, Steven Mark has been resigned. Secretary HOSKER, Peter Benjamin has been resigned. Secretary JAYNE, Burrell Katherine has been resigned. Secretary WALKER, David Charles has been resigned. Director ARCHDEACON, Steven Mark has been resigned. Director BULLIVANT, Peter Wild has been resigned. Director PRITCHARD, Andrew Simon has been resigned. Director RILEY, Margaret Alison has been resigned. Director WALKER, David Charles has been resigned. Director WALKER, Steven John has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
VAUGHAN, Duncan Andrew
Appointed Date: 31 December 2014

Director
DHALIWAL, Tarsem Singh
Appointed Date: 03 October 2008
62 years old

Director
WALKER, Malcolm Conrad
Appointed Date: 22 August 2012
80 years old

Resigned Directors

Secretary
ARCHDEACON, Jane
Resigned: 31 May 2006
Appointed Date: 08 November 2005

Secretary
ARCHDEACON, Steven Mark
Resigned: 20 October 2006
Appointed Date: 31 May 2006

Secretary
HOSKER, Peter Benjamin
Resigned: 31 December 2007
Appointed Date: 01 October 2006

Secretary
JAYNE, Burrell Katherine
Resigned: 31 December 2014
Appointed Date: 24 October 2012

Secretary
WALKER, David Charles
Resigned: 22 October 2012
Appointed Date: 20 October 2006

Director
ARCHDEACON, Steven Mark
Resigned: 20 October 2006
Appointed Date: 08 November 2005
63 years old

Director
BULLIVANT, Peter Wild
Resigned: 03 October 2008
Appointed Date: 21 December 2006
86 years old

Director
PRITCHARD, Andrew Simon
Resigned: 19 March 2012
Appointed Date: 03 October 2008
67 years old

Director
RILEY, Margaret Alison
Resigned: 30 April 2009
Appointed Date: 31 May 2006
70 years old

Director
WALKER, David Charles
Resigned: 21 September 2012
Appointed Date: 20 October 2006
62 years old

Director
WALKER, Steven John
Resigned: 10 October 2012
Appointed Date: 21 December 2006
56 years old

Persons With Significant Control

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

ICE AND EASY LTD Events

16 Nov 2016
Confirmation statement made on 8 November 2016 with updates
21 Jun 2016
Full accounts made up to 25 March 2016
02 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3,000

17 Jun 2015
Full accounts made up to 27 March 2015
31 Dec 2014
Appointment of Mr Duncan Andrew Vaughan as a secretary on 31 December 2014
...
... and 62 more events
19 Jun 2006
New secretary appointed
19 Jun 2006
New director appointed
11 Feb 2006
Particulars of mortgage/charge
06 Dec 2005
Registered office changed on 06/12/05 from: 11 murray street camden london NW1 9RE
08 Nov 2005
Incorporation

ICE AND EASY LTD Charges

9 February 2006
Debenture
Delivered: 11 February 2006
Status: Satisfied on 1 March 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…