IC & TE PROJECT LIMITED
FRAMLINGHAM

Hellopages » Suffolk » Suffolk Coastal » IP13 9EZ

Company number 04964050
Status Active
Incorporation Date 14 November 2003
Company Type Private Limited Company
Address TECHNOLOGY CENTRE, STATION ROAD, FRAMLINGHAM, SUFFOLK, IP13 9EZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 1,000 . The most likely internet sites of IC & TE PROJECT LIMITED are www.icteproject.co.uk, and www.ic-te-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Saxmundham Rail Station is 6.2 miles; to Melton (Suffolk) Rail Station is 7.6 miles; to Woodbridge Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ic Te Project Limited is a Private Limited Company. The company registration number is 04964050. Ic Te Project Limited has been working since 14 November 2003. The present status of the company is Active. The registered address of Ic Te Project Limited is Technology Centre Station Road Framlingham Suffolk Ip13 9ez. . LEWIN, Clifford James is a Secretary of the company. MATHIEU, Robert Friedrich is a Director of the company. Secretary KINGSLEY SECRETARIES LIMITED has been resigned. Secretary KINGSLEY SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary WHALE ROCK SECRETARIES LIMITED has been resigned. Nominee Secretary WIGMORE SECRETARIES LIMITED has been resigned. Director BECK, Ivo Ludwig has been resigned. Director POLAN, Christopher has been resigned. Director TOOLEY, Linda has been resigned. Director ABBEYDEAN LIMITED has been resigned. Director ANNAN LIMITED has been resigned. Director BEEKMAN INTERNATIONAL LLC has been resigned. Director CAVERSHAM LLC has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LEWIN, Clifford James
Appointed Date: 24 July 2013

Director
MATHIEU, Robert Friedrich
Appointed Date: 20 November 2003
67 years old

Resigned Directors

Secretary
KINGSLEY SECRETARIES LIMITED
Resigned: 01 April 2011
Appointed Date: 24 June 2005

Secretary
KINGSLEY SECRETARIES LIMITED
Resigned: 01 March 2005
Appointed Date: 27 August 2004

Nominee Secretary
LONDON SECRETARIES LIMITED
Resigned: 27 August 2004
Appointed Date: 14 November 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 November 2003
Appointed Date: 14 November 2003

Secretary
WHALE ROCK SECRETARIES LIMITED
Resigned: 24 July 2013
Appointed Date: 10 May 2011

Nominee Secretary
WIGMORE SECRETARIES LIMITED
Resigned: 24 June 2005
Appointed Date: 01 March 2005

Director
BECK, Ivo Ludwig
Resigned: 02 March 2012
Appointed Date: 01 April 2011
64 years old

Director
POLAN, Christopher
Resigned: 01 April 2011
Appointed Date: 01 February 2010
44 years old

Director
TOOLEY, Linda
Resigned: 01 February 2010
Appointed Date: 24 June 2005
74 years old

Director
ABBEYDEAN LIMITED
Resigned: 01 March 2005
Appointed Date: 27 August 2004

Director
ANNAN LIMITED
Resigned: 27 August 2004
Appointed Date: 14 November 2003

Director
BEEKMAN INTERNATIONAL LLC
Resigned: 01 March 2005
Appointed Date: 27 August 2004

Director
CAVERSHAM LLC
Resigned: 27 August 2004
Appointed Date: 14 November 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 November 2003
Appointed Date: 14 November 2003

Persons With Significant Control

Mr Robert Friedrich Mathieu
Notified on: 11 November 2016
67 years old
Nature of control: Has significant influence or control

Mr Fido Dzhoraev
Notified on: 11 November 2016
42 years old
Nature of control: Has significant influence or control

IC & TE PROJECT LIMITED Events

30 Dec 2016
Confirmation statement made on 11 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000

13 Nov 2015
Total exemption small company accounts made up to 31 December 2014
01 Dec 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000

...
... and 73 more events
28 Nov 2003
New secretary appointed
24 Nov 2003
Accounting reference date extended from 30/11/04 to 31/12/04
24 Nov 2003
Secretary resigned
24 Nov 2003
Director resigned
14 Nov 2003
Incorporation