IIC MILES PLATTING EQUITY LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
IIC MILES PLATTING EQUITY LIMITED is a Private Limited Company from MANCHESTER UNITED KINGDOM and has the status: Active.
IIC MILES PLATTING EQUITY LIMITED was incorporated 17 years ago on 13/09/2006 and has the registered number: 05934617. The accounts status is FULL and accounts are next due on 31/03/2024.
IIC MILES PLATTING EQUITY LIMITED was incorporated 17 years ago on 13/09/2006 and has the registered number: 05934617. The accounts status is FULL and accounts are next due on 31/03/2024.
IIC MILES PLATTING EQUITY LIMITED - MANCHESTER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
3RD FLOOR SUITE 6C, SEVENDALE HOUSE
MANCHESTER
M1 1JB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/06/2023 | 02/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL ELLIS GILL | Mar 1975 | British | Director | 2021-03-01 | CURRENT |
MRS JOANNE STONEHOUSE FYFE | May 1966 | British | Director | 2020-12-08 | CURRENT |
EMMA MARGARET CLARKE | Secretary | 2022-04-01 | CURRENT | ||
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2013-05-01 UNTIL 2022-04-01 | RESIGNED | ||
MR PHILIP ARTHUR WOULD | Nov 1971 | British | Director | 2019-07-01 UNTIL 2021-03-01 | RESIGNED |
MR JOHN RICHARD TRUSTRAM EVE | Apr 1936 | British | Director | 2006-09-18 UNTIL 2010-03-18 | RESIGNED |
MR DAVID HUGH SHERIDAN TOPLAS | Oct 1955 | British | Director | 2006-09-18 UNTIL 2013-08-23 | RESIGNED |
MR THOMAS BENEDICT SYMES | May 1956 | British | Director | 2006-09-13 UNTIL 2019-07-01 | RESIGNED |
MR JAMES ALISTAIR SULLIVAN | Dec 1971 | British | Director | 2009-01-20 UNTIL 2010-03-18 | RESIGNED |
MR ANTHONY CARMELLO NORRIS | Feb 1963 | British | Director | 2006-09-18 UNTIL 2009-01-20 | RESIGNED |
MISS VIKKI LOUISE EVERETT | Dec 1971 | British | Director | 2013-08-23 UNTIL 2020-12-08 | RESIGNED |
MR DAVID MAURICE EILBECK | Apr 1957 | British | Director | 2006-09-18 UNTIL 2007-05-01 | RESIGNED |
PAUL ANTHONY CARTWRIGHT | May 1957 | British | Director | 2013-08-23 UNTIL 2019-07-01 | RESIGNED |
MICHAEL SAUNDERS | Mar 1954 | British | Secretary | 2006-09-13 UNTIL 2013-05-01 | RESIGNED |
MS JOANNA CLAIRE CHRISTIANE HAMES | Feb 1974 | English | Director | 2013-08-23 UNTIL 2018-05-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fenton Uk 5 Limited | 2019-09-20 | St Helier Jersey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Louiseco Limited | 2016-04-06 - 2019-09-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Jlif Investments Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |