ICESHINE LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2LG

Company number 04978479
Status Active
Incorporation Date 27 November 2003
Company Type Private Limited Company
Address 6TH FLOOR CARDINAL HOUSE, 20 ST MARY'S PARSONAGE, MANCHESTER, M3 2LG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 3 . The most likely internet sites of ICESHINE LTD are www.iceshine.co.uk, and www.iceshine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iceshine Ltd is a Private Limited Company. The company registration number is 04978479. Iceshine Ltd has been working since 27 November 2003. The present status of the company is Active. The registered address of Iceshine Ltd is 6th Floor Cardinal House 20 St Mary S Parsonage Manchester M3 2lg. . MORYOUSSEF, James is a Secretary of the company. MORYOUSSEF, James is a Director of the company. MORYOUSSEF, Yves Robert is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MORYOUSSEF, James
Appointed Date: 09 December 2003

Director
MORYOUSSEF, James
Appointed Date: 09 December 2003
50 years old

Director
MORYOUSSEF, Yves Robert
Appointed Date: 09 December 2003
56 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 December 2003
Appointed Date: 27 November 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 December 2003
Appointed Date: 27 November 2003

Persons With Significant Control

Mr James Moryoussef
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Yves Robert Moryoussef
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Natalie Kenton
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ICESHINE LTD Events

28 Oct 2016
Confirmation statement made on 10 October 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
23 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3

08 Sep 2015
Total exemption small company accounts made up to 30 November 2014
03 Nov 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3

...
... and 38 more events
12 Mar 2004
Registered office changed on 12/03/04 from: harvester house 37 peter street manchester M2 5QD
08 Dec 2003
Registered office changed on 08/12/03 from: 39A leicester road salford manchester M7 4AS
08 Dec 2003
Secretary resigned
08 Dec 2003
Director resigned
27 Nov 2003
Incorporation

ICESHINE LTD Charges

18 April 2008
Legal mortgage
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 39 st michaels view dutton widnes together with all…
17 September 2007
Legal mortgage
Delivered: 24 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 8 stamford brook altrincham cheshire. By way of fixed…
11 September 2007
Legal mortgage
Delivered: 24 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 2 quarry bank rise winsford cheshire t/no CH552767. By…
10 September 2007
Debenture
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 2007
Mortgage
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 26 bridgewater close frodsham cheshire fixed charge all…
18 April 2007
Mortgage
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property being flat 69 bishops corner 321 stretford…