ICEBREAKER MANAGEMENT LIMITED
LONDON GLENAVY LIMITED


Company number 04990930
Status Active - Proposal to Strike off
Incorporation Date 10 December 2003
Company Type Private Limited Company
Address 4 AZTEC ROW, BERNERS ROAD, LONDON, N1 OPW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Annual return made up to 10 December 2013 with full list of shareholders Statement of capital on 2013-12-23 GBP 100 ; Total exemption full accounts made up to 31 December 2012; Voluntary strike-off action has been suspended. The most likely internet sites of ICEBREAKER MANAGEMENT LIMITED are www.icebreakermanagement.co.uk, and www.icebreaker-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Icebreaker Management Limited is a Private Limited Company. The company registration number is 04990930. Icebreaker Management Limited has been working since 10 December 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Icebreaker Management Limited is 4 Aztec Row Berners Road London N1 Opw. . JEYNES, Timothy Simon is a Secretary of the company. HAMILTON, Caroline Jane is a Director of the company. Secretary HUDSON, Zoe Lucinda has been resigned. Secretary OLIVER, Rosamund Cherry Jane has been resigned. Secretary C & P SECRETARIES LIMITED has been resigned. Director C & P REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JEYNES, Timothy Simon
Appointed Date: 26 September 2006

Director
HAMILTON, Caroline Jane
Appointed Date: 23 January 2004
62 years old

Resigned Directors

Secretary
HUDSON, Zoe Lucinda
Resigned: 05 April 2007
Appointed Date: 10 January 2005

Secretary
OLIVER, Rosamund Cherry Jane
Resigned: 10 January 2005
Appointed Date: 23 January 2004

Secretary
C & P SECRETARIES LIMITED
Resigned: 23 January 2004
Appointed Date: 10 December 2003

Director
C & P REGISTRARS LIMITED
Resigned: 23 January 2004
Appointed Date: 10 December 2003

ICEBREAKER MANAGEMENT LIMITED Events

23 Dec 2013
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100

30 Sep 2013
Total exemption full accounts made up to 31 December 2012
18 Sep 2013
Voluntary strike-off action has been suspended
10 Sep 2013
First Gazette notice for voluntary strike-off
10 Dec 2012
Annual return made up to 10 December 2012 with full list of shareholders
...
... and 35 more events
11 Feb 2004
Secretary resigned
11 Feb 2004
New secretary appointed
11 Feb 2004
New director appointed
29 Jan 2004
Company name changed glenavy LIMITED\certificate issued on 29/01/04
10 Dec 2003
Incorporation

ICEBREAKER MANAGEMENT LIMITED Charges

7 March 2008
Deed of charge over deposit
Delivered: 20 March 2008
Status: Satisfied on 4 November 2011
Persons entitled: Bank of Scotland PLC
Description: First fixed charge over all right title and interest in and…
28 July 2006
Rent deposit deed
Delivered: 2 August 2006
Status: Satisfied on 8 November 2011
Persons entitled: Shanghai Land (London) Limited
Description: £15,101 and the interest from time to time accrued and any…