Crewkern
Somerset
TA18 7ER
Director Name | Darren Wells |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 133 Westering Romsey Hampshire SO51 7LX |
Secretary Name | Darren Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 133 Westering Romsey Hampshire SO51 7LX |
Director Name | Graham David Butcher |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 July 2007) |
Role | Company Director |
Correspondence Address | 21 Town Close North Curry Taunton Somerset TA3 6LZ |
Director Name | Kathleen Joan Butcher |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2009) |
Role | Retired |
Correspondence Address | 31 B Manor Road Barnet London EN5 2LA |
Director Name | Ronni Spurr |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2009) |
Role | Teacher |
Correspondence Address | 21 Town Close North Curry Somerset TA3 6LZ |
Secretary Name | Ronni Spurr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 August 2008) |
Role | Teacher |
Correspondence Address | 21 Town Close North Curry Somerset TA3 6LZ |
Secretary Name | Kathleen Joan Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2007(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 September 2017) |
Role | Retired |
Correspondence Address | Northbrook Rose Lane Crewkerne Somerset TA18 7ER |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | iceandfire.org.uk |
---|---|
Telephone | 07 713585954 |
Telephone region | Mobile |
Registered Address | 6 Dennett Road Beverley HU17 9NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
1 at £1 | Darren Wells 50.00% Ordinary |
---|---|
1 at £1 | Graham David Butcher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £543 |
Cash | £543 |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
18 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
---|---|
19 September 2017 | Registered office address changed from Northbrook Rose Lane Crewkerne Somerset TA18 7ER to 6 Dennett Road Beverley HU17 9NP on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Kathleen Joan Butcher as a secretary on 18 September 2017 (1 page) |
13 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
24 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
8 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 February 2013 | Secretary's details changed for Kathleen Joan Butcher on 15 February 2013 (1 page) |
18 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Secretary's details changed for Kathleen Joan Butcher on 14 February 2013 (1 page) |
15 February 2013 | Director's details changed for Mr Graham David Butcher on 15 February 2013 (2 pages) |
15 February 2013 | Registered office address changed from 31B Manor Road Barnet London EN5 2LA on 15 February 2013 (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Amended accounts made up to 31 January 2011 (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
28 February 2010 | Director's details changed for Mr Graham David Butcher on 28 February 2010 (2 pages) |
28 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 27 January 2009 (2 pages) |
20 February 2009 | Appointment terminated director ronni spurr (1 page) |
20 February 2009 | Appointment terminated director kathleen butcher (1 page) |
20 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 27 January 2008 (6 pages) |
22 August 2008 | Appointment terminated secretary ronni spurr (1 page) |
22 August 2008 | Director appointed mr graham david butcher (1 page) |
19 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 27 January 2007 (6 pages) |
22 August 2007 | Secretary resigned;director resigned (1 page) |
22 August 2007 | New secretary appointed;new director appointed (2 pages) |
20 August 2007 | New secretary appointed;new director appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 133 westering romsey hampshire SO51 7LX (1 page) |
16 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: 2 beech road chinor oxfordshire OX9 4RB (1 page) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
11 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 January 2004 (1 page) |
7 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New secretary appointed;new director appointed (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 1 northfield cottages water eaton lane kidlington oxfordshire OX5 2PU (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
28 January 2003 | Incorporation (12 pages) |