ICENET LIMITED
HARROGATE ICE-SYS LIMITED

Hellopages » North Yorkshire » Harrogate » HG1 2PE

Company number 03332287
Status Active
Incorporation Date 12 March 1997
Company Type Private Limited Company
Address SIMPSON HOUSE WINDSOR COURT, CLARENCE DRIVE, HARROGATE, NORTH YORKSHIRE, HG1 2PE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1 . The most likely internet sites of ICENET LIMITED are www.icenet.co.uk, and www.icenet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Icenet Limited is a Private Limited Company. The company registration number is 03332287. Icenet Limited has been working since 12 March 1997. The present status of the company is Active. The registered address of Icenet Limited is Simpson House Windsor Court Clarence Drive Harrogate North Yorkshire Hg1 2pe. . CARTER, Caroline Wendy is a Secretary of the company. CARTER, Richard William is a Director of the company. STEPHEN, Alex is a Director of the company. WARMAN, Neil is a Director of the company. Secretary CARTER, Richard William has been resigned. Secretary CHARIK, Elaine Lesley has been resigned. Secretary WARMAN, Neil has been resigned. Secretary BROOMFIELD SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHARIK, Elaine Lesley has been resigned. Director CHARIK, Ian Leslie Frederick has been resigned. Director DIPLOCK, Neill Alexander has been resigned. Director FERRY, Steven James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MOWATT, Rigel Kent has been resigned. Director PETERS, Philip Leslie has been resigned. Director SEAL, Michael has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CARTER, Caroline Wendy
Appointed Date: 12 May 2014

Director
CARTER, Richard William
Appointed Date: 27 June 2002
58 years old

Director
STEPHEN, Alex
Appointed Date: 12 June 2007
66 years old

Director
WARMAN, Neil
Appointed Date: 05 December 2011
52 years old

Resigned Directors

Secretary
CARTER, Richard William
Resigned: 21 May 2012
Appointed Date: 12 June 2007

Secretary
CHARIK, Elaine Lesley
Resigned: 27 June 2002
Appointed Date: 12 March 1997

Secretary
WARMAN, Neil
Resigned: 12 May 2014
Appointed Date: 21 May 2012

Secretary
BROOMFIELD SECRETARIAL SERVICES LIMITED
Resigned: 12 June 2007
Appointed Date: 27 June 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 March 1997
Appointed Date: 12 March 1997

Director
CHARIK, Elaine Lesley
Resigned: 27 June 2002
Appointed Date: 12 March 1997
70 years old

Director
CHARIK, Ian Leslie Frederick
Resigned: 01 February 2005
Appointed Date: 12 March 1997
75 years old

Director
DIPLOCK, Neill Alexander
Resigned: 27 April 2007
Appointed Date: 27 June 2002
60 years old

Director
FERRY, Steven James
Resigned: 24 February 1998
Appointed Date: 12 March 1997
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 March 1997
Appointed Date: 12 March 1997

Director
MOWATT, Rigel Kent
Resigned: 12 June 2007
Appointed Date: 27 June 2002
76 years old

Director
PETERS, Philip Leslie
Resigned: 12 June 2007
Appointed Date: 27 June 2002
68 years old

Director
SEAL, Michael
Resigned: 12 June 2007
Appointed Date: 27 June 2002
76 years old

Persons With Significant Control

The Nostrum Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ICENET LIMITED Events

21 Mar 2017
Confirmation statement made on 12 March 2017 with updates
14 Nov 2016
Total exemption full accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1

23 Mar 2015
Satisfaction of charge 2 in full
20 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1

...
... and 83 more events
18 Mar 1997
New secretary appointed;new director appointed
18 Mar 1997
Registered office changed on 18/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP
18 Mar 1997
Director resigned
18 Mar 1997
Secretary resigned
12 Mar 1997
Incorporation

ICENET LIMITED Charges

11 November 2008
Deed of charge over debtors
Delivered: 22 November 2008
Status: Satisfied on 23 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed charge all book debts and other debts from time to…
16 April 1997
Debenture
Delivered: 23 April 1997
Status: Satisfied on 28 June 2002
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…