ICE PARTNERS LIMITED
OXTED ALBA ASSETS LIMITED

Hellopages » Surrey » Tandridge » RH8 0TY

Company number 04107785
Status Active
Incorporation Date 14 November 2000
Company Type Private Limited Company
Address 14 STANHOPES, OXTED, SURREY, RH8 0TY
Home Country United Kingdom
Nature of Business 70221 - Financial management, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 14 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ICE PARTNERS LIMITED are www.icepartners.co.uk, and www.ice-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Ice Partners Limited is a Private Limited Company. The company registration number is 04107785. Ice Partners Limited has been working since 14 November 2000. The present status of the company is Active. The registered address of Ice Partners Limited is 14 Stanhopes Oxted Surrey Rh8 0ty. . ELLIOTT, Mark Westcombe is a Secretary of the company. ELLIOTT, Mark Westcombe is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Director BABER, Ralph Peter has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director EDMONDS, Dennis Vernon has been resigned. Director WOODGATE, Christopher Neil has been resigned. The company operates in "Financial management".


Current Directors

Secretary
ELLIOTT, Mark Westcombe
Appointed Date: 07 February 2001

Director
ELLIOTT, Mark Westcombe
Appointed Date: 07 February 2001
66 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 07 February 2001
Appointed Date: 14 November 2000

Director
BABER, Ralph Peter
Resigned: 23 August 2013
Appointed Date: 14 February 2001
67 years old

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 07 February 2001
Appointed Date: 14 November 2000

Director
EDMONDS, Dennis Vernon
Resigned: 29 March 2004
Appointed Date: 14 February 2001
68 years old

Director
WOODGATE, Christopher Neil
Resigned: 09 March 2012
Appointed Date: 07 February 2001
71 years old

Persons With Significant Control

Mrs Claire Margaret Elliott
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ICE PARTNERS LIMITED Events

13 Feb 2017
Accounts for a dormant company made up to 31 December 2016
14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
21 Jan 2016
Accounts for a dormant company made up to 31 December 2015
16 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

02 Jan 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 42 more events
12 Feb 2001
Director resigned
12 Feb 2001
Secretary resigned
12 Feb 2001
Registered office changed on 12/02/01 from: kingsway house 103 kingsway holborn london WC2B 6AW
05 Feb 2001
Company name changed alba assets LIMITED\certificate issued on 05/02/01
14 Nov 2000
Incorporation

Similar Companies

ICE PALACE LIMITED ICE PAN UK LTD ICE PEARL LTD ICE PERSONNEL LTD ICE PICK BOOKS LTD ICE PIG LTD ICE PIRATES LTD