ICE MAGIC LIMITED
READING UNIQUE STRUCTURES (UK) LIMITED

Hellopages » Berkshire » Reading » RG1 4SQ

Company number 04099358
Status Active
Incorporation Date 31 October 2000
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 fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of ICE MAGIC LIMITED are www.icemagic.co.uk, and www.ice-magic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Ice Magic Limited is a Private Limited Company. The company registration number is 04099358. Ice Magic Limited has been working since 31 October 2000. The present status of the company is Active. The registered address of Ice Magic 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 Edward is a Director of the company. Nominee Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Secretary EMMETT, Elizabeth Lesley has been resigned. Nominee Director DCS NOMINEES LIMITED has been resigned. Director EMMETT, Elizabeth Lesley has been resigned. Director EMMETT, Peter James 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 Edward
Appointed Date: 26 March 2010
42 years old

Resigned Directors

Nominee Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 31 October 2000
Appointed Date: 31 October 2000

Secretary
EMMETT, Elizabeth Lesley
Resigned: 26 March 2010
Appointed Date: 31 October 2000

Nominee Director
DCS NOMINEES LIMITED
Resigned: 31 October 2000
Appointed Date: 31 October 2000

Director
EMMETT, Elizabeth Lesley
Resigned: 26 March 2010
Appointed Date: 31 October 2000
72 years old

Director
EMMETT, Peter James
Resigned: 26 March 2010
Appointed Date: 31 October 2000
74 years old

Persons With Significant Control

Mr Simon Edward Thompson
Notified on: 31 October 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor Martin Collins
Notified on: 31 October 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ernst David Thompson
Notified on: 31 October 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ICE MAGIC LIMITED Events

08 Nov 2016
Accounts for a dormant company made up to 31 October 2016
08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
28 Jul 2016
Accounts for a dormant company made up to 31 October 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 180

16 Jul 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 48 more events
08 Nov 2000
Registered office changed on 08/11/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
08 Nov 2000
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.

08 Nov 2000
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.

08 Nov 2000
Resolutions
  • ELRES ‐ Elective resolution

31 Oct 2000
Incorporation