ICE SKATE UK (SCOTLAND) LIMITED
NOTTINGHAM SKATE UK LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 3AX

Company number 05196395
Status Active
Incorporation Date 3 August 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GRAINS BUILDING HIGH CROSS STREET, HOCKLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 3AX
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Termination of appointment of Erica Sara Woollcombe as a director on 21 September 2015. The most likely internet sites of ICE SKATE UK (SCOTLAND) LIMITED are www.iceskateukscotland.co.uk, and www.ice-skate-uk-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Ice Skate Uk Scotland Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05196395. Ice Skate Uk Scotland Limited has been working since 03 August 2004. The present status of the company is Active. The registered address of Ice Skate Uk Scotland Limited is Grains Building High Cross Street Hockley Nottingham Nottinghamshire Ng1 3ax. . BUCHANAN, Christopher David is a Director of the company. WORSFOLD, Margaret is a Director of the company. Secretary HORTON, Keith has been resigned. Secretary HORTON, Keith has been resigned. Secretary MORRICE, Bryan Charles has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BRIGGS, Simon John has been resigned. Director CLINTON, Judith Margaret has been resigned. Director CLINTON, Judith Margaret has been resigned. Director CROSBIE, Alison Mary has been resigned. Director FERGUSON, Andrew John has been resigned. Director GRIMSHAW, Noel Edgar has been resigned. Director HAY, Alice has been resigned. Director JOHNSTON, David William has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LOGIE, Michelle Griffin has been resigned. Director MACKIE, Lorele has been resigned. Director MARSHALL, Archie has been resigned. Director MORRICE, Bryan Charles has been resigned. Director MORRICE, Bryan Charles has been resigned. Director SUMMERS, Graeme has been resigned. Director WOOLLCOMBE, Erica Sara has been resigned. Director WORSFOLD, Margaret has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
BUCHANAN, Christopher David
Appointed Date: 10 August 2015
71 years old

Director
WORSFOLD, Margaret
Appointed Date: 10 August 2015
71 years old

Resigned Directors

Secretary
HORTON, Keith
Resigned: 19 September 2010
Appointed Date: 16 April 2010

Secretary
HORTON, Keith
Resigned: 26 February 2007
Appointed Date: 03 August 2004

Secretary
MORRICE, Bryan Charles
Resigned: 15 November 2009
Appointed Date: 04 March 2007

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 03 August 2004
Appointed Date: 03 August 2004

Director
BRIGGS, Simon John
Resigned: 21 September 2015
Appointed Date: 19 September 2010
53 years old

Director
CLINTON, Judith Margaret
Resigned: 29 August 2015
Appointed Date: 19 September 2010
74 years old

Director
CLINTON, Judith Margaret
Resigned: 25 September 2009
Appointed Date: 03 August 2004
74 years old

Director
CROSBIE, Alison Mary
Resigned: 22 September 2009
Appointed Date: 13 August 2008
72 years old

Director
FERGUSON, Andrew John
Resigned: 01 August 2006
Appointed Date: 03 August 2004
76 years old

Director
GRIMSHAW, Noel Edgar
Resigned: 22 September 2015
Appointed Date: 03 August 2004
85 years old

Director
HAY, Alice
Resigned: 19 September 2010
Appointed Date: 03 August 2004
67 years old

Director
JOHNSTON, David William
Resigned: 21 September 2015
Appointed Date: 27 August 2011
58 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 03 August 2004
Appointed Date: 03 August 2004

Director
LOGIE, Michelle Griffin
Resigned: 15 July 2008
Appointed Date: 17 June 2007
49 years old

Director
MACKIE, Lorele
Resigned: 15 August 2015
Appointed Date: 16 April 2010
54 years old

Director
MARSHALL, Archie
Resigned: 06 August 2012
Appointed Date: 03 August 2004
72 years old

Director
MORRICE, Bryan Charles
Resigned: 18 September 2015
Appointed Date: 19 September 2010
78 years old

Director
MORRICE, Bryan Charles
Resigned: 15 November 2009
Appointed Date: 03 August 2004
78 years old

Director
SUMMERS, Graeme
Resigned: 19 September 2010
Appointed Date: 23 September 2006
54 years old

Director
WOOLLCOMBE, Erica Sara
Resigned: 21 September 2015
Appointed Date: 16 April 2010
65 years old

Director
WORSFOLD, Margaret
Resigned: 17 June 2007
Appointed Date: 03 August 2004
71 years old

ICE SKATE UK (SCOTLAND) LIMITED Events

17 Aug 2016
Confirmation statement made on 3 August 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Termination of appointment of Erica Sara Woollcombe as a director on 21 September 2015
22 Sep 2015
Termination of appointment of Noel Edgar Grimshaw as a director on 22 September 2015
22 Sep 2015
Termination of appointment of David William Johnston as a director on 21 September 2015
...
... and 71 more events
27 Aug 2004
New director appointed
27 Aug 2004
New director appointed
27 Aug 2004
Secretary resigned
27 Aug 2004
Director resigned
03 Aug 2004
Incorporation