ICIEA LIMITED
YORK INTER COUNTY ESTATE AGENTS LIMITED

Hellopages » North Yorkshire » York » YO26 4GB

Company number 04842186
Status Active
Incorporation Date 23 July 2003
Company Type Private Limited Company
Address 2ND FLOOR, GATEWAY 2, HOLGATE PARK DRIVE, YORK, ENGLAND, YO26 4GB
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Director's details changed for Mr Greig Barker on 28 November 2016; Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 5 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ICIEA LIMITED are www.iciea.co.uk, and www.iciea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 8.4 miles; to Church Fenton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iciea Limited is a Private Limited Company. The company registration number is 04842186. Iciea Limited has been working since 23 July 2003. The present status of the company is Active. The registered address of Iciea Limited is 2nd Floor Gateway 2 Holgate Park Drive York England Yo26 4gb. . FITZGERALD, Sapna Bedi is a Secretary of the company. BARKER, Greig is a Director of the company. DURRANT, Richard Martyn is a Director of the company. YOUNG, Gregory Winston is a Director of the company. Secretary YOUNG, Gregory Winston has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROWN, David Seeley has been resigned. Director COOKE, Jonathan Alistair has been resigned. Director EMBLEY, Simon David has been resigned. Director ROBERTS, Geoffrey Michael has been resigned. Director SLATTERY, Marc Anthony has been resigned. Director WHITFIELD, Kelvin Roy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
FITZGERALD, Sapna Bedi
Appointed Date: 23 February 2007

Director
BARKER, Greig
Appointed Date: 01 May 2015
56 years old

Director
DURRANT, Richard Martyn
Appointed Date: 23 June 2016
45 years old

Director
YOUNG, Gregory Winston
Appointed Date: 23 July 2003
58 years old

Resigned Directors

Secretary
YOUNG, Gregory Winston
Resigned: 23 February 2007
Appointed Date: 23 July 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 July 2003
Appointed Date: 23 July 2003

Director
BROWN, David Seeley
Resigned: 01 May 2016
Appointed Date: 01 August 2015
59 years old

Director
COOKE, Jonathan Alistair
Resigned: 01 October 2015
Appointed Date: 23 July 2003
57 years old

Director
EMBLEY, Simon David
Resigned: 30 April 2014
Appointed Date: 30 September 2009
64 years old

Director
ROBERTS, Geoffrey Michael
Resigned: 01 May 2015
Appointed Date: 01 February 2014
66 years old

Director
SLATTERY, Marc Anthony
Resigned: 24 January 2014
Appointed Date: 03 October 2011
56 years old

Director
WHITFIELD, Kelvin Roy
Resigned: 26 May 2006
Appointed Date: 23 July 2003
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 July 2003
Appointed Date: 23 July 2003

Persons With Significant Control

Lsli Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ICIEA LIMITED Events

05 Dec 2016
Director's details changed for Mr Greig Barker on 28 November 2016
05 Dec 2016
Registered office address changed from Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 5 December 2016
24 Aug 2016
Full accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 23 July 2016 with updates
05 Jul 2016
Appointment of Mr Richard Martyn Durrant as a director on 23 June 2016
...
... and 70 more events
06 Mar 2004
New director appointed
06 Mar 2004
Secretary resigned
06 Mar 2004
Director resigned
13 Aug 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Jul 2003
Incorporation

Similar Companies

ICICUL LTD ICID LIMITED ICIFM LTD ICIIT LIMITED ICIK LTD ICIL THAMES LEASING COMPANY LIMITED ICILA LIMITED