CREAMICE LIMITED
NORTHALLERTON

Hellopages » North Yorkshire » Hambleton » DL7 9UL

Company number 06316965
Status Active
Incorporation Date 18 July 2007
Company Type Private Limited Company
Address RICHMOND HOUSE, LEEMING BAR, NORTHALLERTON, NORTH YORKSHIRE, DL7 9UL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017; Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016; Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016. The most likely internet sites of CREAMICE LIMITED are www.creamice.co.uk, and www.creamice.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Creamice Limited is a Private Limited Company. The company registration number is 06316965. Creamice Limited has been working since 18 July 2007. The present status of the company is Active. The registered address of Creamice Limited is Richmond House Leeming Bar Northallerton North Yorkshire Dl7 9ul. . MARTINEZ CARRETERO, Daniel is a Secretary of the company. GRIFFIN, Phil Karl is a Director of the company. MARTINEZ CARRETERO, Daniel is a Director of the company. Secretary FINNERAN, Andrew Bernard has been resigned. Secretary FREDERICK, Frank Anthony has been resigned. Director FINNERAN, Andrew Bernard has been resigned. Director FREDERICK, Frank Anthony has been resigned. Director FREDERICK, Philip Matthew has been resigned. Director LAMBERT, James Scott has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARTINEZ CARRETERO, Daniel
Appointed Date: 09 January 2017

Director
GRIFFIN, Phil Karl
Appointed Date: 31 October 2016
53 years old

Director
MARTINEZ CARRETERO, Daniel
Appointed Date: 31 October 2016
56 years old

Resigned Directors

Secretary
FINNERAN, Andrew Bernard
Resigned: 31 December 2016
Appointed Date: 19 November 2007

Secretary
FREDERICK, Frank Anthony
Resigned: 19 November 2007
Appointed Date: 18 July 2007

Director
FINNERAN, Andrew Bernard
Resigned: 31 December 2016
Appointed Date: 19 November 2007
66 years old

Director
FREDERICK, Frank Anthony
Resigned: 19 November 2007
Appointed Date: 18 July 2007
73 years old

Director
FREDERICK, Philip Matthew
Resigned: 19 November 2007
Appointed Date: 18 July 2007
67 years old

Director
LAMBERT, James Scott
Resigned: 14 July 2014
Appointed Date: 19 November 2007
67 years old

Persons With Significant Control

R&R Ice Cream Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CREAMICE LIMITED Events

10 Jan 2017
Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017
10 Jan 2017
Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016
10 Jan 2017
Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016
02 Nov 2016
Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016
02 Nov 2016
Appointment of Mr Phil Griffin as a director on 31 October 2016
...
... and 35 more events
23 Aug 2007
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

23 Aug 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

23 Aug 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

02 Aug 2007
Ad 26/07/07--------- £ si 1@1=1 £ ic 1/2
18 Jul 2007
Incorporation

CREAMICE LIMITED Charges

5 October 2007
Debenture
Delivered: 17 October 2007
Status: Satisfied on 1 April 2008
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 2007
Fixed and floating charge
Delivered: 17 October 2007
Status: Satisfied on 1 April 2008
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 October 2007
Debenture
Delivered: 13 October 2007
Status: Satisfied on 1 April 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…