ICELAND FOODS HOLDINGS LIMITED
DEESIDE ICELAND FROZEN FOODS HOLDINGS LIMITED

Hellopages » Flintshire » Flintshire » CH5 2NW
Company number 01145614
Status Active
Incorporation Date 15 November 1973
Company Type Private Limited Company
Address SECOND AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a dormant company made up to 25 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 2 ; Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016. The most likely internet sites of ICELAND FOODS HOLDINGS LIMITED are www.icelandfoodsholdings.co.uk, and www.iceland-foods-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. Iceland Foods Holdings Limited is a Private Limited Company. The company registration number is 01145614. Iceland Foods Holdings Limited has been working since 15 November 1973. The present status of the company is Active. The registered address of Iceland Foods Holdings 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. VAUGHAN, Duncan Andrew is a Director of the company. Secretary BERRY, John Graham has been resigned. Secretary BERRY, John Graham has been resigned. Secretary BURRELL, Jayne Katherine has been resigned. Secretary CHASE, Suzanne Gabrielle has been resigned. Director BERRY, John Graham has been resigned. Director BURRELL, Jayne Katherine has been resigned. Director CHASE, Suzanne Gabrielle has been resigned. Director DHALIWAL, Tarsem Singh has been resigned. Director HOSKINS, William John has been resigned. Director LEIGH, James Bernard has been resigned. Director PRITCHARD, Andrew Simon has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
VAUGHAN, Duncan Andrew
Appointed Date: 12 December 2014

Director
DHALIWAL, Tarsem Singh
Appointed Date: 04 March 2005
62 years old

Director
VAUGHAN, Duncan Andrew
Appointed Date: 12 December 2014
53 years old

Resigned Directors

Secretary
BERRY, John Graham
Resigned: 01 April 2011
Appointed Date: 04 March 2005

Secretary
BERRY, John Graham
Resigned: 04 September 2001

Secretary
BURRELL, Jayne Katherine
Resigned: 12 December 2014
Appointed Date: 01 April 2011

Secretary
CHASE, Suzanne Gabrielle
Resigned: 04 March 2005
Appointed Date: 04 September 2001

Director
BERRY, John Graham
Resigned: 04 September 2001
74 years old

Director
BURRELL, Jayne Katherine
Resigned: 12 December 2014
Appointed Date: 19 March 2012
51 years old

Director
CHASE, Suzanne Gabrielle
Resigned: 04 March 2005
Appointed Date: 04 September 2001
63 years old

Director
DHALIWAL, Tarsem Singh
Resigned: 25 January 2002
Appointed Date: 30 June 1999
62 years old

Director
HOSKINS, William John
Resigned: 04 March 2005
Appointed Date: 16 July 2001
73 years old

Director
LEIGH, James Bernard
Resigned: 30 June 1999
80 years old

Director
PRITCHARD, Andrew Simon
Resigned: 19 March 2012
Appointed Date: 04 March 2005
67 years old

ICELAND FOODS HOLDINGS LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 25 March 2016
15 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2

18 May 2016
Director's details changed for Mr Duncan Andrew Vaughan on 16 April 2016
10 Jan 2016
Accounts for a dormant company made up to 27 March 2015
17 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2

...
... and 111 more events
01 Feb 1978
Accounts made up to 2 July 1977
07 Jan 1977
Accounts made up to 3 July 1976
10 Feb 1976
Accounts made up to 28 June 1975
12 Feb 1975
Accounts made up to 29 June 1974
29 Jun 1974
Accounts made up to 30 January 1975