THE ICE WORKS MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4HS
Company number 04269010
Status Active
Incorporation Date 13 August 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LANE HOUSE 24, PARSONS GREEN LANE, LONDON, SW6 4HS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 October 2015 no member list. The most likely internet sites of THE ICE WORKS MANAGEMENT COMPANY LIMITED are www.theiceworksmanagementcompany.co.uk, and www.the-ice-works-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The Ice Works Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04269010. The Ice Works Management Company Limited has been working since 13 August 2001. The present status of the company is Active. The registered address of The Ice Works Management Company Limited is Lane House 24 Parsons Green Lane London Sw6 4hs. . GAREH, Joseph is a Secretary of the company. HAMILTON, Robin Cosmo is a Director of the company. MATTISON, Elaine is a Director of the company. Secretary EVAGORA, Kyri has been resigned. Secretary FORD, Peter Thomas has been resigned. Secretary LAWRENCE, Adam Paul has been resigned. Secretary SALTER REX CHARTERED SURVEYORS has been resigned. Secretary TREASURE, Ralph has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENTLEY, Paul Richard Michael has been resigned. Director DISCHE, Stanley, Prof has been resigned. Director ENNIS, Gary Martin has been resigned. Director EVAGORA, Kyri has been resigned. Director FORD, Peter Thomas has been resigned. Director FOSTER, Dilys Wyn has been resigned. Director FOSTER, Dilys-Wyn has been resigned. Director LAWRENCE, Adam Paul has been resigned. Director MANNION, Mark Richard has been resigned. Director TREASURE, Ralph has been resigned. Director WILSON, Allan Struthers has been resigned. Director WILSON, Simon Louis has been resigned. The company operates in "Residents property management".


the ice works management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GAREH, Joseph
Appointed Date: 26 April 2012

Director
HAMILTON, Robin Cosmo
Appointed Date: 22 August 2014
71 years old

Director
MATTISON, Elaine
Appointed Date: 23 July 2012
69 years old

Resigned Directors

Secretary
EVAGORA, Kyri
Resigned: 14 November 2006
Appointed Date: 23 March 2005

Secretary
FORD, Peter Thomas
Resigned: 23 March 2005
Appointed Date: 27 July 2004

Secretary
LAWRENCE, Adam Paul
Resigned: 17 March 2003
Appointed Date: 13 August 2001

Secretary
SALTER REX CHARTERED SURVEYORS
Resigned: 26 April 2012
Appointed Date: 16 February 2007

Secretary
TREASURE, Ralph
Resigned: 26 July 2004
Appointed Date: 17 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 August 2001
Appointed Date: 13 August 2001

Director
BENTLEY, Paul Richard Michael
Resigned: 23 March 2005
Appointed Date: 27 July 2004
73 years old

Director
DISCHE, Stanley, Prof
Resigned: 31 December 2013
Appointed Date: 23 March 2005
98 years old

Director
ENNIS, Gary Martin
Resigned: 27 June 2003
Appointed Date: 13 August 2001
56 years old

Director
EVAGORA, Kyri
Resigned: 01 August 2009
Appointed Date: 14 November 2006
57 years old

Director
FORD, Peter Thomas
Resigned: 23 March 2005
Appointed Date: 27 June 2003
60 years old

Director
FOSTER, Dilys Wyn
Resigned: 28 April 2010
Appointed Date: 23 March 2005
78 years old

Director
FOSTER, Dilys-Wyn
Resigned: 11 August 2014
Appointed Date: 21 June 2012
78 years old

Director
LAWRENCE, Adam Paul
Resigned: 17 March 2003
Appointed Date: 13 August 2001
55 years old

Director
MANNION, Mark Richard
Resigned: 28 April 2010
Appointed Date: 23 March 2005
55 years old

Director
TREASURE, Ralph
Resigned: 26 July 2004
Appointed Date: 17 March 2003
83 years old

Director
WILSON, Allan Struthers
Resigned: 30 January 2015
Appointed Date: 07 April 2010
77 years old

Director
WILSON, Simon Louis
Resigned: 23 March 2005
Appointed Date: 11 July 2003
55 years old

THE ICE WORKS MANAGEMENT COMPANY LIMITED Events

13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 30 September 2015
21 Oct 2015
Annual return made up to 12 October 2015 no member list
21 Oct 2015
Termination of appointment of Allan Struthers Wilson as a director on 30 January 2015
17 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 58 more events
20 Mar 2003
Accounts for a dormant company made up to 31 August 2002
20 Mar 2003
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

08 Sep 2002
Annual return made up to 13/08/02
20 Aug 2001
Secretary resigned
13 Aug 2001
Incorporation