ICEQUEST LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8TB
Company number 02473576
Status Active
Incorporation Date 23 February 1990
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of ICEQUEST LIMITED are www.icequest.co.uk, and www.icequest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Icequest Limited is a Private Limited Company. The company registration number is 02473576. Icequest Limited has been working since 23 February 1990. The present status of the company is Active. The registered address of Icequest Limited is 64 New Cavendish Street London W1g 8tb. . LAWSON, John Philip David is a Secretary of the company. HODGE, Thomas George is a Director of the company. JAFFA, Kenneth Howard is a Director of the company. LAWSON, John Philip David is a Director of the company. MICHAELS, Andrew Leigh is a Director of the company. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director
HODGE, Thomas George

84 years old

Director
JAFFA, Kenneth Howard
Appointed Date: 26 October 2000
81 years old

Director
LAWSON, John Philip David
Appointed Date: 01 October 1992
75 years old

Director
MICHAELS, Andrew Leigh
Appointed Date: 26 October 2000
80 years old

ICEQUEST LIMITED Events

13 Mar 2017
Confirmation statement made on 23 February 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100

...
... and 71 more events
27 Mar 1990
Secretary resigned;new secretary appointed

08 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Mar 1990
Registered office changed on 01/03/90 from: classic house 174/180 old street london EC1V 9BP

23 Feb 1990
Incorporation

ICEQUEST LIMITED Charges

6 August 1996
Debenture deed
Delivered: 7 August 1996
Status: Outstanding
Persons entitled: Bristol & West Building Society
Description: Fixed and floating charges over the undertaking and all…
6 August 1996
Mortgage deed
Delivered: 7 August 1996
Status: Outstanding
Persons entitled: Bristol & West Building Society
Description: 19/26 rectory road west bridgford nottinghamshire…
6 August 1991
Memorandum of charge
Delivered: 7 August 1991
Status: Outstanding
Persons entitled: The Hong Kong and Shanghai Banking Corporation LTD
Description: Any monies now or at any time hereafter standing to the…
6 August 1991
Floating charge
Delivered: 7 August 1991
Status: Outstanding
Persons entitled: The Hong Kong and Shanghai Banking Corporation LTD
Description: Floating charge over all the companys. Undertaking and all…
6 August 1991
Legal charge
Delivered: 7 August 1991
Status: Outstanding
Persons entitled: The Hong Kong and Shanghai Banking Corporation LTD
Description: F/H land k/as 20/26 tudor square rectory road west…
23 March 1990
Deposit account charge
Delivered: 4 April 1990
Status: Satisfied on 16 October 1991
Persons entitled: The First National Bank of Boston
Description: All monies which may from time to time constitute the…
23 March 1990
Fixed and floating charge
Delivered: 4 April 1990
Status: Satisfied on 28 August 1991
Persons entitled: The First National Bank of Boston
Description: F/H property k/a 20-26 tudor square, rectory road, west…