I&C LIMITED
WRABNESS

Hellopages » Essex » Tendring » CO11 2TG

Company number 09614875
Status Active
Incorporation Date 29 May 2015
Company Type Private Limited Company
Address SHORE FARM, ASH STREET, WRABNESS, ESSEX, ENGLAND, CO11 2TG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Appointment of Mr Kristen Branford as a director on 16 November 2016; Full accounts made up to 31 January 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 1 . The most likely internet sites of I&C LIMITED are www.ic.co.uk, and www.i-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. The distance to to Ipswich Rail Station is 7.5 miles; to Great Bentley Rail Station is 7.5 miles; to Westerfield Rail Station is 9.5 miles; to Clacton-on-Sea Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I C Limited is a Private Limited Company. The company registration number is 09614875. I C Limited has been working since 29 May 2015. The present status of the company is Active. The registered address of I C Limited is Shore Farm Ash Street Wrabness Essex England Co11 2tg. . BEATY, Kenneth Robert is a Director of the company. BRANFORD, Kristen is a Director of the company. OFFORD, Nicholas William is a Director of the company. RICHARDSON, Joanne is a Director of the company. RUNACHER, Jean-Michael Yves Gabriel is a Director of the company. WYNN, Andrew Thomas is a Director of the company. Director FALLOWS, Nicholas James has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
BEATY, Kenneth Robert
Appointed Date: 01 November 2015
56 years old

Director
BRANFORD, Kristen
Appointed Date: 16 November 2016
48 years old

Director
OFFORD, Nicholas William
Appointed Date: 02 July 2015
63 years old

Director
RICHARDSON, Joanne
Appointed Date: 01 January 2016
50 years old

Director
RUNACHER, Jean-Michael Yves Gabriel
Appointed Date: 19 June 2015
80 years old

Director
WYNN, Andrew Thomas
Appointed Date: 19 June 2015
41 years old

Resigned Directors

Director
FALLOWS, Nicholas James
Resigned: 01 June 2016
Appointed Date: 29 May 2015
57 years old

I&C LIMITED Events

26 Nov 2016
Appointment of Mr Kristen Branford as a director on 16 November 2016
10 Aug 2016
Full accounts made up to 31 January 2016
24 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1

20 Jun 2016
Termination of appointment of Nicholas James Fallows as a director on 1 June 2016
14 Jan 2016
Appointment of Mrs Joanne Richardson as a director on 1 January 2016
...
... and 16 more events
26 Jun 2015
Appointment of Mr Andrew Thomas Wynn as a director on 19 June 2015
19 Jun 2015
Current accounting period extended from 31 December 2015 to 31 January 2016
19 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1

29 May 2015
Current accounting period shortened from 31 May 2016 to 31 December 2015
29 May 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-29
  • GBP 1

I&C LIMITED Charges

11 January 2016
Charge code 0961 4875 0012
Delivered: 11 January 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The vessel "haven seariser 2" registered with the official…
11 January 2016
Charge code 0961 4875 0011
Delivered: 11 January 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The vessel "haven seariser 2"…
23 December 2015
Charge code 0961 4875 0010
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: A vessel named haven seastabler bearing hull identification…
23 December 2015
Charge code 0961 4875 0009
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: A vessel named haven seastabler bearing hull identification…
16 December 2015
Charge code 0961 4875 0008
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: A vessel named haven seajack 1 bearing hull identification…
16 December 2015
Charge code 0961 4875 0007
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: A vessel named haven seajack 1 bearing hull identification…
16 December 2015
Charge code 0961 4875 0006
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Haven seariser 1 bearing hull identification number 918221…
16 December 2015
Charge code 0961 4875 0005
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Haven seariser 1 bearing hull identification number 918221…
3 December 2015
Charge code 0961 4875 0004
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: A ship named haven seaseven bearing hull identification…
3 December 2015
Charge code 0961 4875 0003
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: A ship named haven seaseven bearing hull idenitifcation no…
5 November 2015
Charge code 0961 4875 0002
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Ernston Holdings Limited
Description: Ip:. (1) trademark/patent number UK00003000709; classes 37…
5 November 2015
Charge code 0961 4875 0001
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Pe Bidco Limited
Description: Ip:. (1) trademark/patent number UK00003000709; classes 37…