ICE ALERT LIMITED
SHEERNESS

Hellopages » Kent » Swale » ME12 2HG

Company number 05058377
Status Active
Incorporation Date 27 February 2004
Company Type Private Limited Company
Address WHITE GATE COTTAGE IMPERIAL AVENUE, MINSTER ON SEA, SHEERNESS, KENT, ME12 2HG
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1.002364 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of ICE ALERT LIMITED are www.icealert.co.uk, and www.ice-alert.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Sittingbourne Rail Station is 6.7 miles; to Faversham Rail Station is 8.5 miles; to Southend Central Rail Station is 9 miles; to Southend Victoria Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ice Alert Limited is a Private Limited Company. The company registration number is 05058377. Ice Alert Limited has been working since 27 February 2004. The present status of the company is Active. The registered address of Ice Alert Limited is White Gate Cottage Imperial Avenue Minster On Sea Sheerness Kent Me12 2hg. . HARLINGTON, Anthony Henry Francis is a Secretary of the company. HARLINGTON, Anthony Henry Francis is a Director of the company. JACKMAN, Stephen Martin is a Director of the company. STEPHENS, Julius Charles Penrose is a Director of the company. Secretary MCCLURE, Richard Alan has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BEET, Patrick Agar has been resigned. Director FORDHAM, Michael Gerrard has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director SHAH, Lalit Mulchand has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
HARLINGTON, Anthony Henry Francis
Appointed Date: 01 March 2004

Director
HARLINGTON, Anthony Henry Francis
Appointed Date: 01 March 2004
67 years old

Director
JACKMAN, Stephen Martin
Appointed Date: 01 March 2004
72 years old

Director
STEPHENS, Julius Charles Penrose
Appointed Date: 01 March 2004
79 years old

Resigned Directors

Secretary
MCCLURE, Richard Alan
Resigned: 01 March 2004
Appointed Date: 27 February 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 27 February 2004
Appointed Date: 27 February 2004

Director
BEET, Patrick Agar
Resigned: 01 February 2013
Appointed Date: 18 March 2008
79 years old

Director
FORDHAM, Michael Gerrard
Resigned: 01 February 2013
Appointed Date: 10 June 2007
70 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 27 February 2004
Appointed Date: 27 February 2004

Director
SHAH, Lalit Mulchand
Resigned: 01 March 2004
Appointed Date: 27 February 2004
77 years old

ICE ALERT LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 28 February 2016
14 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1.002364

11 Dec 2015
Total exemption small company accounts made up to 28 February 2015
15 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1.002364

04 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 45 more events
08 Mar 2004
New director appointed
08 Mar 2004
New secretary appointed
08 Mar 2004
Director resigned
08 Mar 2004
Secretary resigned
27 Feb 2004
Incorporation