This company is commonly known as Icarus Housewares Limited. The company was founded 25 years ago and was given the registration number 03913063. The firm's registered office is in PETERSFIELD. You can find them at Unit 6, Amey Industrial Estate, Frenchmans Road, Petersfield, Hampshire. This company's SIC code is 99999 - Dormant Company.
Name | : | ICARUS HOUSEWARES LIMITED |
---|---|---|
Company Number | : | 03913063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2000 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6, Amey Industrial Estate, Frenchmans Road, Petersfield, Hampshire, GU32 3AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, Wesley Chambers, Queens Road, Aldershot, United Kingdom, GU11 3JD | Secretary | 01 March 2021 | Active |
Suite 2, Wesley Chambers, Queens Road, Aldershot, United Kingdom, GU11 3JD | Director | 01 March 2021 | Active |
Suite 2, Wesley Chambers, Queens Road, Aldershot, United Kingdom, GU11 3JD | Director | 01 March 2021 | Active |
Suite 2, Wesley Chambers, Queens Road, Aldershot, United Kingdom, GU11 3JD | Secretary | 01 July 2012 | Active |
Suite 2, Wesley Chambers, Queens Road, Aldershot, United Kingdom, GU11 3JD | Secretary | 25 January 2000 | Active |
2, Newman Lane, Alton, England, GU34 2QR | Secretary | 01 April 2011 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 25 January 2000 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 25 January 2000 | Active |
Suite 2, Wesley Chambers, Queens Road, Aldershot, United Kingdom, GU11 3JD | Director | 01 July 2012 | Active |
Suite 2, Wesley Chambers, Queens Road, Aldershot, United Kingdom, GU11 3JD | Director | 25 January 2000 | Active |
2, Newman Lane, Alton, England, GU34 2QR | Director | 01 April 2011 | Active |
Suite 2, Wesley Chambers, Queens Road, Aldershot, United Kingdom, GU11 3JD | Director | 01 July 2012 | Active |
Suite 2, Wesley Chambers, Queens Road, Aldershot, United Kingdom, GU11 3JD | Director | 25 January 2000 | Active |
Mr Warren Edwin Scott | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 40, East Street, Selsey, United Kingdom, PO20 0BL |
Nature of control | : |
|
Lisa Scott | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 40, East Street, Selsey, United Kingdom, PO20 0BL |
Nature of control | : |
|
Mr Philip Edwin Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Amey Industrial Estate, Frenchmans Road, Petersfield, England, GU32 3AN |
Nature of control | : |
|
Mr Kenneth Robert Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Amey Industrial Estate, Frenchmans Road, Petersfield, England, GU32 3AN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.