ICEBRIT LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 3AG

Company number 02778265
Status Liquidation
Incorporation Date 8 January 1993
Company Type Private Limited Company
Address SUITE A, PRINCE ALBERT GARDENS, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3AG
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Return made up to 08/01/08; no change of members; Order of court to wind up; Return made up to 08/01/07; full list of members 363(288) ‐ Director's particulars changed . The most likely internet sites of ICEBRIT LIMITED are www.icebrit.co.uk, and www.icebrit.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Grimsby Town Rail Station is 0.8 miles; to Cleethorpes Rail Station is 2.1 miles; to Great Coates Rail Station is 2.2 miles; to Healing Rail Station is 3.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icebrit Limited is a Private Limited Company. The company registration number is 02778265. Icebrit Limited has been working since 08 January 1993. The present status of the company is Liquidation. The registered address of Icebrit Limited is Suite A Prince Albert Gardens Grimsby North East Lincolnshire Dn31 3ag. . SVEINSSON, Sigurlaug Bjarnadottir is a Secretary of the company. SVEINSSON, Pall is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director AGNARSSON, Robert has been resigned. Director GUNNARSSON, Jon Thor has been resigned. Director SKULASON, Orn Vidar has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
SVEINSSON, Sigurlaug Bjarnadottir
Appointed Date: 15 February 1993

Director
SVEINSSON, Pall
Appointed Date: 15 February 1993
75 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 15 February 1993
Appointed Date: 08 January 1993

Director
AGNARSSON, Robert
Resigned: 01 August 2001
Appointed Date: 19 April 1996
67 years old

Director
GUNNARSSON, Jon Thor
Resigned: 16 December 2005
Appointed Date: 03 June 2003
61 years old

Director
SKULASON, Orn Vidar
Resigned: 03 June 2003
Appointed Date: 01 July 2001
59 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 15 February 1993
Appointed Date: 08 January 1993

ICEBRIT LIMITED Events

30 Sep 2008
Return made up to 08/01/08; no change of members
19 Sep 2008
Order of court to wind up
03 Feb 2007
Return made up to 08/01/07; full list of members
  • 363(288) ‐ Director's particulars changed

03 Feb 2007
Full accounts made up to 31 December 2005
30 Nov 2006
Return made up to 08/01/06; full list of members
...
... and 47 more events
02 Mar 1993
Company name changed ranacroft LIMITED\certificate issued on 03/03/93

26 Feb 1993
Registered office changed on 26/02/93 from: 31 corsham street london N1 6DR

26 Feb 1993
New director appointed

26 Feb 1993
Secretary resigned;new secretary appointed;director resigned

08 Jan 1993
Incorporation

ICEBRIT LIMITED Charges

10 November 2003
Debenture
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: Landsbanki Islands H.F.
Description: All book debts and receivables relating in whole or in part…
12 June 2002
General letter of pledge
Delivered: 3 July 2002
Status: Satisfied on 2 December 2003
Persons entitled: Fortis Bank (Nederland) Nv
Description: All bills of exchange promissory notes and other negotiable…
7 April 2000
Debenture
Delivered: 13 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1993
Mortgage debenture
Delivered: 17 May 1993
Status: Satisfied on 10 July 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…