ICE MAGIC INTERNATIONAL LIMITED
READING PROMO CONCEPTS (UK) LIMITED

Hellopages » Berkshire » Reading » RG1 4SQ

Company number 03674723
Status Active
Incorporation Date 26 November 1998
Company Type Private Limited Company
Address 44 LONDON STREET, READING, BERKSHIRE, RG1 4SQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 26 November 2016 with updates; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 168 . The most likely internet sites of ICE MAGIC INTERNATIONAL LIMITED are www.icemagicinternational.co.uk, and www.ice-magic-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Ice Magic International Limited is a Private Limited Company. The company registration number is 03674723. Ice Magic International Limited has been working since 26 November 1998. The present status of the company is Active. The registered address of Ice Magic International Limited is 44 London Street Reading Berkshire Rg1 4sq. . COLLINS, Trevor Martin is a Director of the company. THOMPSON, Ernest David is a Director of the company. THOMPSON, Simon is a Director of the company. Secretary EMMETT, Elizabeth Lesley has been resigned. Secretary TAYLOR, Sarah Audrey has been resigned. Nominee Secretary VIBRANS, Philip Charles has been resigned. Director EMMETT, Elizabeth Lesley has been resigned. Director EMMETT, Peter James has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COLLINS, Trevor Martin
Appointed Date: 26 March 2010
53 years old

Director
THOMPSON, Ernest David
Appointed Date: 26 March 2010
71 years old

Director
THOMPSON, Simon
Appointed Date: 26 March 2010
42 years old

Resigned Directors

Secretary
EMMETT, Elizabeth Lesley
Resigned: 26 March 2010
Appointed Date: 22 February 1999

Secretary
TAYLOR, Sarah Audrey
Resigned: 22 February 1999
Appointed Date: 26 November 1998

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 26 November 1998
Appointed Date: 26 November 1998

Director
EMMETT, Elizabeth Lesley
Resigned: 26 March 2010
Appointed Date: 26 November 1998
72 years old

Director
EMMETT, Peter James
Resigned: 26 March 2010
Appointed Date: 09 December 1998
74 years old

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 26 November 1998
Appointed Date: 26 November 1998

Persons With Significant Control

Mr Trevor Martin Collins
Notified on: 26 November 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Thompson
Notified on: 26 November 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ernest David Thompson
Notified on: 26 November 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ICE MAGIC INTERNATIONAL LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 29 February 2016
19 Dec 2016
Confirmation statement made on 26 November 2016 with updates
10 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 168

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
01 Jul 2015
Purchase of own shares.
...
... and 63 more events
01 Dec 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Dec 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Dec 1998
Resolutions
  • ELRES ‐ Elective resolution

01 Dec 1998
Registered office changed on 01/12/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD
26 Nov 1998
Incorporation