ICTEACHERS LTD.
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK13 0PF

Company number 03776324
Status Active
Incorporation Date 24 May 1999
Company Type Private Limited Company
Address 13 HALTONCHESTERS, BANCROFT, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 0PF
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 80 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ICTEACHERS LTD. are www.icteachers.co.uk, and www.icteachers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Milton Keynes Central Rail Station is 1.8 miles; to Bletchley Rail Station is 4.9 miles; to Fenny Stratford Rail Station is 5.1 miles; to Bow Brickhill Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icteachers Ltd is a Private Limited Company. The company registration number is 03776324. Icteachers Ltd has been working since 24 May 1999. The present status of the company is Active. The registered address of Icteachers Ltd is 13 Haltonchesters Bancroft Milton Keynes Buckinghamshire Mk13 0pf. The company`s financial liabilities are £4.01k. It is £-0.09k against last year. The cash in hand is £6.78k. It is £-0.89k against last year. And the total assets are £7.67k, which is £7.67k against last year. KITE, Brian Leslie is a Secretary of the company. HOPCRAFT, Robert James is a Director of the company. KITE, Brian Leslie is a Director of the company. MCSHANE, Timothy James is a Director of the company. Secretary GITTINS, Martin Charles has been resigned. Nominee Secretary IGP CORPORATE NOMINEES LTD has been resigned. Director ALDERSON, Elizabeth Mary has been resigned. Director BERESFORD, Lee Foster has been resigned. Director DUGHER, Isobel Winifred Mary has been resigned. Director FEARN, Martyn Charles has been resigned. Director GINGELL, Mark John has been resigned. Director GITTINS, Martin Charles has been resigned. Director HUMPHRISS, Andrew has been resigned. Director SHAMASH, Michael has been resigned. The company operates in "Educational support services".


icteachers Key Finiance

LIABILITIES £4.01k
-3%
CASH £6.78k
-12%
TOTAL ASSETS £7.67k
All Financial Figures

Current Directors

Secretary
KITE, Brian Leslie
Appointed Date: 01 July 2004

Director
HOPCRAFT, Robert James
Appointed Date: 24 May 1999
73 years old

Director
KITE, Brian Leslie
Appointed Date: 24 May 1999
77 years old

Director
MCSHANE, Timothy James
Appointed Date: 24 May 1999
60 years old

Resigned Directors

Secretary
GITTINS, Martin Charles
Resigned: 30 June 2004
Appointed Date: 24 May 1999

Nominee Secretary
IGP CORPORATE NOMINEES LTD
Resigned: 24 May 1999
Appointed Date: 24 May 1999

Director
ALDERSON, Elizabeth Mary
Resigned: 07 September 2002
Appointed Date: 24 May 1999
70 years old

Director
BERESFORD, Lee Foster
Resigned: 07 September 2002
Appointed Date: 24 May 1999
65 years old

Director
DUGHER, Isobel Winifred Mary
Resigned: 20 September 1999
Appointed Date: 24 May 1999
68 years old

Director
FEARN, Martyn Charles
Resigned: 20 September 1999
Appointed Date: 24 May 1999
51 years old

Director
GINGELL, Mark John
Resigned: 24 May 2003
Appointed Date: 24 May 1999
61 years old

Director
GITTINS, Martin Charles
Resigned: 30 June 2004
Appointed Date: 24 May 1999
72 years old

Director
HUMPHRISS, Andrew
Resigned: 20 September 1999
Appointed Date: 24 May 1999
64 years old

Director
SHAMASH, Michael
Resigned: 30 May 2001
Appointed Date: 18 October 1999
62 years old

ICTEACHERS LTD. Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 80

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
31 May 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
  • GBP 80

29 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 45 more events
06 Oct 1999
Director resigned
27 Sep 1999
Director resigned
05 Aug 1999
Particulars of mortgage/charge
28 May 1999
Secretary resigned
24 May 1999
Incorporation

ICTEACHERS LTD. Charges

26 July 1999
Mortgage debenture
Delivered: 5 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

ICTCS LTD ICTEACH LIMITED ICTECH LIMITED ICTEL LIMITED ICT-ENABLING LIMITED ICTEQ LTD ICTERIA LIMITED