ICELAND LIMITED
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 2NW
Company number 02800588
Status Active
Incorporation Date 17 March 1993
Company Type Private Limited Company
Address SECOND AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NW
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 25 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 ; Accounts for a dormant company made up to 27 March 2015. The most likely internet sites of ICELAND LIMITED are www.iceland.co.uk, and www.iceland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Iceland Limited is a Private Limited Company. The company registration number is 02800588. Iceland Limited has been working since 17 March 1993. The present status of the company is Active. The registered address of Iceland 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. WALKER, Richard Malcolm 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED 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. Director VAUGHAN, Duncan Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
VAUGHAN, Duncan Andrew
Appointed Date: 12 December 2014

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

Director
WALKER, Malcolm Conrad
Appointed Date: 24 November 2015
80 years old

Director
WALKER, Richard Malcolm
Appointed Date: 24 November 2015
45 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
Appointed Date: 30 March 1993

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 March 1993
Appointed Date: 17 March 1993

Director
BERRY, John Graham
Resigned: 04 September 2001
Appointed Date: 30 March 1993
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
Appointed Date: 30 March 1993
80 years old

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

Director
VAUGHAN, Duncan Andrew
Resigned: 24 November 2015
Appointed Date: 12 December 2014
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 March 1993
Appointed Date: 17 March 1993

ICELAND LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 25 March 2016
13 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

10 Jan 2016
Accounts for a dormant company made up to 27 March 2015
24 Nov 2015
Appointment of Mr Malcolm Conrad Walker as a director on 24 November 2015
24 Nov 2015
Appointment of Mr Richard Malcolm Walker as a director on 24 November 2015
...
... and 86 more events
26 Apr 1993
Registered office changed on 26/04/93 from: 2 baches street london N1 6UB

16 Apr 1993
Company name changed prefertoday company LIMITED\certificate issued on 19/04/93

16 Apr 1993
Company name changed\certificate issued on 16/04/93
17 Mar 1993
Incorporation
17 Mar 1993
Incorporation