ICELAND ACQUICO LIMITED
DEESIDE OSWESTRY ACQUICO LIMITED ALNERY NO. 3013 LIMITED

Hellopages » Flintshire » Flintshire » CH5 2NW

Company number 07939278
Status Active
Incorporation Date 7 February 2012
Company Type Private Limited Company
Address SECOND AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Full accounts made up to 25 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 1 . The most likely internet sites of ICELAND ACQUICO LIMITED are www.icelandacquico.co.uk, and www.iceland-acquico.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Iceland Acquico Limited is a Private Limited Company. The company registration number is 07939278. Iceland Acquico Limited has been working since 07 February 2012. The present status of the company is Active. The registered address of Iceland Acquico Limited 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 BURRELL, Jayne Katherine has been resigned. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
VAUGHAN, Duncan Andrew
Appointed Date: 31 December 2014

Director
DHALIWAL, Tarsem Singh
Appointed Date: 17 February 2012
61 years old

Director
WALKER, Malcolm Conrad
Appointed Date: 17 February 2012
79 years old

Resigned Directors

Secretary
BURRELL, Jayne Katherine
Resigned: 31 December 2014
Appointed Date: 17 February 2012

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 17 February 2012
Appointed Date: 07 February 2012

Director
MORRIS, Craig Alexander James
Resigned: 17 February 2012
Appointed Date: 07 February 2012
50 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 17 February 2012
Appointed Date: 07 February 2012

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 17 February 2012
Appointed Date: 07 February 2012

Persons With Significant Control

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

ICELAND ACQUICO LIMITED Events

21 Feb 2017
Confirmation statement made on 7 February 2017 with updates
21 Jun 2016
Full accounts made up to 25 March 2016
02 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1

17 Jun 2015
Full accounts made up to 27 March 2015
04 Mar 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1

...
... and 27 more events
27 Feb 2012
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
27 Feb 2012
Termination of appointment of Craig Morris as a director
17 Feb 2012
Company name changed alnery no. 3013 LIMITED\certificate issued on 17/02/12
  • RES15 ‐ Change company name resolution on 2012-02-17

17 Feb 2012
Change of name notice
07 Feb 2012
Incorporation

ICELAND ACQUICO LIMITED Charges

17 July 2014
Charge code 0793 9278 0002
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Contains fixed charge…
9 March 2012
Debenture
Delivered: 20 March 2012
Status: Satisfied on 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…