Company NameI.C.E. Construction Equipment (UK) Ltd
DirectorsSjoerd Thomas Willem Pasma and Marcel Francois Nouel
Company StatusDissolved
Company Number00649709
CategoryPrivate Limited Company
Incorporation Date17 February 1960(64 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSjoerd Thomas Willem Pasma
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDutch
StatusCurrent
Appointed18 September 1997(37 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressKievitslaan 61
Vinkeveen
3645 Kk
The Netherlands
Secretary NameJacoba Christina Maria Van Hulten
NationalityDutch
StatusCurrent
Appointed18 September 1997(37 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressIjsbaanweg 5
Laren 1251 Vt
The Netherlands
Director NameMarcel Francois Nouel
Date of BirthNovember 1941 (Born 82 years ago)
NationalityDutch
StatusCurrent
Appointed03 December 1997(37 years, 9 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence AddressGroot Hoefijzerlaan 43
Wassenaar 2244ge
The Netherlands
Foreign
Director NameGeeri-Jan Mantel
Date of BirthAugust 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed23 February 1992(32 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressVan Zuyles V Nyevelstr 69
2242 Ak Wassenaal
Foreign
Secretary NameHans Zeldenrust
NationalityBritish
StatusResigned
Appointed23 February 1992(32 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 May 1992)
RoleCompany Director
Correspondence AddressGeldeloose Pap No 60
1671 Gt Medemblik
Foreign
Secretary NameMr Ian Michael Hall
NationalityBritish
StatusResigned
Appointed20 May 1992(32 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleAccountant
Correspondence Address10 Maidford Close
Ancoats
Manchester
Lancashire
M4 7EG
Director NameMr Patrick Henricus Van Alst
Date of BirthMay 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed30 June 1993(33 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 September 1997)
RoleBusiness Controller
Correspondence AddressHessenweg 114a
3731 Jm De Bilt
Netherlands
Secretary NameMr Patrick Henricus Van Alst
NationalityDutch
StatusResigned
Appointed30 June 1993(33 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 September 1997)
RoleBusiness Controller
Correspondence AddressHessenweg 114a
3731 Jm De Bilt
Netherlands
Director NameJohannes Gerardus F M Boot
Date of BirthMay 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed01 July 1993(33 years, 4 months after company formation)
Appointment Duration8 months (resigned 28 February 1994)
RoleManager
Correspondence AddressSchalkeveld 36
4835 Bg Breda
Holland
Foreign
Director NameJan Albert Tipping
Date of BirthJuly 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed01 March 1994(34 years after company formation)
Appointment Duration3 years, 6 months (resigned 24 September 1997)
RoleManager
Correspondence AddressPatrijslaan 14
1343 Ac Almere
Netherlands
Director NameRolandus Wilhelmus Maria Takken
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed18 September 1997(37 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressVierhuysen 10
Diemen 1111 Sc
The Netherlands

Location

Registered AddressCoopers & Lybrand Abacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 March 1998Dissolved (1 page)
31 December 1997Return of final meeting in a members' voluntary winding up (3 pages)
18 December 1997Declaration of solvency (3 pages)
18 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 December 1997Appointment of a voluntary liquidator (1 page)
12 December 1997New director appointed (2 pages)
10 December 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Secretary resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New secretary appointed (2 pages)
30 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
11 December 1996Return made up to 09/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
27 October 1996Accounts for a dormant company made up to 31 December 1994 (2 pages)
27 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1995Return made up to 23/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)