ICAT LIMITED
BARRY ICAT (CARDIFF AND VALE) LIMITED BARRY CUSTOMISED TRAINING AND ENTERPRISE LIMITED

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF62 8YJ
Company number 02734666
Status Active
Incorporation Date 27 July 1992
Company Type Private Limited Company
Address CARDIFF AND VALE COLLEGE, COLCOT ROAD, BARRY, VALE OF GLAMORGAN, CF62 8YJ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 22 October 2016 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of ICAT LIMITED are www.icat.co.uk, and www.icat.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Barry Docks Rail Station is 1.2 miles; to Cardiff Central Rail Station is 6.5 miles; to Cardiff Queen Street Rail Station is 7 miles; to Cathays Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icat Limited is a Private Limited Company. The company registration number is 02734666. Icat Limited has been working since 27 July 1992. The present status of the company is Active. The registered address of Icat Limited is Cardiff and Vale College Colcot Road Barry Vale of Glamorgan Cf62 8yj. . ROBERTS, Mark Charles is a Secretary of the company. EVANS, Geraint Deiniol is a Director of the company. JAMES, Michael Arthur Pardoe is a Director of the company. KENT, Mary Teresa is a Director of the company. MARTIN, Kay is a Director of the company. ROBERTS, Mark Charles is a Director of the company. Nominee Secretary MANDERS, Douglas Nigel has been resigned. Secretary WILKINS, Michael has been resigned. Director BOLAS, Michael John has been resigned. Director CLARK, Robert James has been resigned. Director COLSTON, Ian Eric has been resigned. Director COPE, Peter has been resigned. Director HALSTEAD, Paul Varley has been resigned. Nominee Director MANDERS, Douglas Nigel has been resigned. Nominee Director MARSDEN, Emma Jane has been resigned. Director MORGAN, Alan Francis has been resigned. Director TOMS, Geoffrey Charles, Dr has been resigned. Director WILKINS, Michael has been resigned. Director WILLIAMS, Judith Mary has been resigned. Director WILMORE, Trevor has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
ROBERTS, Mark Charles
Appointed Date: 20 August 2007

Director
EVANS, Geraint Deiniol
Appointed Date: 01 August 2011
71 years old

Director
JAMES, Michael Arthur Pardoe
Appointed Date: 18 November 2011
61 years old

Director
KENT, Mary Teresa
Appointed Date: 28 June 2013
49 years old

Director
MARTIN, Kay
Appointed Date: 31 August 2010
67 years old

Director
ROBERTS, Mark Charles
Appointed Date: 15 June 2007
65 years old

Resigned Directors

Nominee Secretary
MANDERS, Douglas Nigel
Resigned: 27 July 1993
Appointed Date: 27 July 1992

Secretary
WILKINS, Michael
Resigned: 21 August 2007
Appointed Date: 19 March 1993

Director
BOLAS, Michael John
Resigned: 15 June 2007
Appointed Date: 19 March 1993
76 years old

Director
CLARK, Robert James
Resigned: 31 July 2000
Appointed Date: 19 March 1993
75 years old

Director
COLSTON, Ian Eric
Resigned: 30 November 2000
Appointed Date: 19 March 1993
91 years old

Director
COPE, Peter
Resigned: 31 July 2011
Appointed Date: 01 August 2001
83 years old

Director
HALSTEAD, Paul Varley
Resigned: 31 August 2010
Appointed Date: 19 February 1997
75 years old

Nominee Director
MANDERS, Douglas Nigel
Resigned: 27 July 1993
Appointed Date: 27 July 1992
96 years old

Nominee Director
MARSDEN, Emma Jane
Resigned: 27 July 1993
Appointed Date: 27 July 1992
62 years old

Director
MORGAN, Alan Francis
Resigned: 31 July 2011
Appointed Date: 01 April 2006
84 years old

Director
TOMS, Geoffrey Charles, Dr
Resigned: 19 February 1997
Appointed Date: 19 March 1993
86 years old

Director
WILKINS, Michael
Resigned: 21 August 2007
Appointed Date: 19 March 1993
77 years old

Director
WILLIAMS, Judith Mary
Resigned: 28 June 2013
Appointed Date: 31 October 1997
75 years old

Director
WILMORE, Trevor
Resigned: 31 August 1997
Appointed Date: 19 March 1993
85 years old

Persons With Significant Control

Mr Mark Charles Roberts
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kay Martin Msc
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ICAT LIMITED Events

12 Jan 2017
Full accounts made up to 31 July 2016
03 Nov 2016
Confirmation statement made on 22 October 2016 with updates
31 Dec 2015
Full accounts made up to 31 July 2015
09 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2

09 Nov 2015
Director's details changed for Miss Mary Teresa Campbell on 12 July 2014
...
... and 87 more events
31 Mar 1993
New director appointed

31 Mar 1993
Accounting reference date notified as 31/07

31 Mar 1993
Registered office changed on 31/03/93 from: fitzalan house fitzalan rd cardiff CF2 1XZ

31 Mar 1993
Company name changed\certificate issued on 31/03/93
27 Jul 1992
Incorporation