ICE MANAGEMENT LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 0AU

Company number 02716654
Status Active
Incorporation Date 21 May 1992
Company Type Private Limited Company
Address MET SERVE LTD, WELLINGTON HOUSE 17, BIRKHEADS ROAD, REIGATE, SURREY, RH2 0AU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Bernard Michael Barnett as a director on 31 August 2011; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 11,395 ; Appointment of Mr Bernard Michael Barnett as a director on 31 August 2011. The most likely internet sites of ICE MANAGEMENT LIMITED are www.icemanagement.co.uk, and www.ice-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Ice Management Limited is a Private Limited Company. The company registration number is 02716654. Ice Management Limited has been working since 21 May 1992. The present status of the company is Active. The registered address of Ice Management Limited is Met Serve Ltd Wellington House 17 Birkheads Road Reigate Surrey Rh2 0au. The company`s financial liabilities are £2.18k. It is £0.33k against last year. The cash in hand is £0.12k. It is £-0.08k against last year. And the total assets are £0.12k, which is £-0.08k against last year. BAKER, John Howard is a Secretary of the company. ESSON, Ian Charles is a Director of the company. SAMPSON, Trevor is a Director of the company. Secretary BARNETT, Bernard Michael has been resigned. Secretary ESSEN, Thelma Catherine Mary has been resigned. Secretary GREENBERG, Alan has been resigned. Secretary LANTOS, David has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BARNETT, Bernard Michael has been resigned. Director BARNETT, Bernard Michael has been resigned. Director GOODMAN, Alan has been resigned. Director HILLS, Richard John has been resigned. Director LANTOS, David has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


ice management Key Finiance

LIABILITIES £2.18k
+18%
CASH £0.12k
-40%
TOTAL ASSETS £0.12k
-40%
All Financial Figures

Current Directors

Secretary
BAKER, John Howard
Appointed Date: 28 July 2004

Director
ESSON, Ian Charles
Appointed Date: 22 May 1992
89 years old

Director
SAMPSON, Trevor
Appointed Date: 28 January 2013
81 years old

Resigned Directors

Secretary
BARNETT, Bernard Michael
Resigned: 05 January 2004
Appointed Date: 31 January 2001

Secretary
ESSEN, Thelma Catherine Mary
Resigned: 09 July 1992
Appointed Date: 22 May 1992

Secretary
GREENBERG, Alan
Resigned: 31 January 2001
Appointed Date: 09 July 1992

Secretary
LANTOS, David
Resigned: 28 July 2004
Appointed Date: 05 January 2004

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 22 May 1992
Appointed Date: 21 May 1992

Director
BARNETT, Bernard Michael
Resigned: 31 August 2011
Appointed Date: 31 August 2011
84 years old

Director
BARNETT, Bernard Michael
Resigned: 28 January 2013
Appointed Date: 04 July 1995
84 years old

Director
GOODMAN, Alan
Resigned: 28 July 2004
Appointed Date: 01 February 2001
50 years old

Director
HILLS, Richard John
Resigned: 15 August 1995
Appointed Date: 09 July 1992
70 years old

Director
LANTOS, David
Resigned: 28 July 2004
Appointed Date: 16 June 2003
51 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 22 May 1992
Appointed Date: 21 May 1992

ICE MANAGEMENT LIMITED Events

17 Jun 2016
Termination of appointment of Bernard Michael Barnett as a director on 31 August 2011
27 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 11,395

27 May 2016
Appointment of Mr Bernard Michael Barnett as a director on 31 August 2011
26 May 2016
Total exemption full accounts made up to 31 August 2015
02 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 11,395

...
... and 81 more events
09 Jun 1992
Ad 04/06/92--------- £ si 4998@1=4998 £ ic 2/5000
09 Jun 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

28 May 1992
Director resigned;new director appointed

28 May 1992
Secretary resigned;new secretary appointed

21 May 1992
Incorporation

ICE MANAGEMENT LIMITED Charges

7 April 1998
Charge of securities
Delivered: 18 April 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
18 December 1997
Charge of securities
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge any stocks shares warrants or…