IKO HOLDINGS PLC - WIGAN
Company Profile | Company Filings |
Overview
IKO HOLDINGS PLC is a Public Limited Company from WIGAN and has the status: Active.
IKO HOLDINGS PLC was incorporated 34 years ago on 24/11/1989 and has the registered number: 02446447. The accounts status is FULL and accounts are next due on 30/09/2023.
IKO HOLDINGS PLC was incorporated 34 years ago on 24/11/1989 and has the registered number: 02446447. The accounts status is FULL and accounts are next due on 30/09/2023.
IKO HOLDINGS PLC - WIGAN
This company is listed in the following categories:
64202 - Activities of production holding companies
64202 - Activities of production holding companies
64203 - Activities of construction holding companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
APPLEY LANE NORTH
WIGAN
LANCASHIRE
WN6 9AB
This Company Originates in : United Kingdom
Previous trading names include:
RUBEROID PUBLIC LIMITED COMPANY (until 19/10/2005)
RUBEROID PUBLIC LIMITED COMPANY (until 19/10/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/11/2023 | 08/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FRANK HAUTMAN | Sep 1966 | Belgian | Director | 2009-03-09 | CURRENT |
HARTLEY MICHAEL KOSCHITZKY | Feb 1965 | Canadian | Director | 2000-03-01 | CURRENT |
TCSS LIMITED | Corporate Secretary | 2009-01-01 | CURRENT | ||
MR ANTHONY CARLYLE | Apr 1967 | British | Director | 2018-08-01 | CURRENT |
SIR NEVILLE IAN SIMMS | Sep 1944 | British | Director | 1994-12-31 UNTIL 1995-01-31 | RESIGNED |
MR DAVID TWELLS WATSON | Aug 1940 | British | Secretary | 1993-10-01 UNTIL 1994-01-26 | RESIGNED |
SIR NEVILLE IAN SIMMS | Sep 1944 | British | Director | 1993-10-29 UNTIL 1994-12-31 | RESIGNED |
MARTIN VAUGHAN | Jul 1949 | British | Director | 2009-03-09 UNTIL 2014-12-01 | RESIGNED |
MR BRYAN STOCK | Jul 1950 | British | Director | 1997-01-01 UNTIL 2000-04-10 | RESIGNED |
ROGER TURNER | Aug 1946 | British | Director | 2008-03-31 UNTIL 2012-12-31 | RESIGNED |
MR DAVID TWELLS WATSON | Aug 1940 | British | Director | RESIGNED | |
WILLIAM GUSTAFF KAREL WILFORD | Jan 1943 | Belgian | Director | 1993-10-29 UNTIL 1998-08-06 | RESIGNED |
ANDREW BRIAN WILLIAMSON | Dec 1969 | British | Director | 2012-12-31 UNTIL 2018-07-23 | RESIGNED |
IAN GORDON SUTHERLAND MCPHERSON | Mar 1940 | British | Director | 1993-10-29 UNTIL 2001-09-07 | RESIGNED |
MICHAEL LESLIE KIPPEN | Jan 1958 | British | Secretary | 1994-01-26 UNTIL 2009-01-01 | RESIGNED |
JOHN PERROT | Jul 1952 | British | Secretary | RESIGNED | |
DAVID STUART WINTERBOTTOM | Nov 1936 | British | Director | 1993-11-03 UNTIL 1995-09-30 | RESIGNED |
PETER RACE | Jul 1938 | British | Director | 1993-10-29 UNTIL 1995-05-12 | RESIGNED |
MR CHRISTOPHER JOHN MYATT | Dec 1943 | British | Director | RESIGNED | |
STUART GREVILLE MOBERLEY | Jun 1942 | British | Director | 1995-09-01 UNTIL 2000-03-31 | RESIGNED |
DAVID PATRICK MAGINNIS | Sep 1963 | British | Director | 2006-12-12 UNTIL 2023-05-03 | RESIGNED |
EDWARD BRYAN MCCANN | Sep 1944 | British | Director | 1993-10-29 UNTIL 1998-03-06 | RESIGNED |
MR BURTON JAMES MACLEOD | Feb 1966 | Scottish | Director | 2008-12-10 UNTIL 2013-06-16 | RESIGNED |
SAUL KOSCHITZKY | Jul 1934 | Canadian | Director | 2000-03-01 UNTIL 2023-05-03 | RESIGNED |
JONATHAN KOSCHITZKY | Jul 1969 | Canadian | Director | 2009-03-09 UNTIL 2023-05-03 | RESIGNED |
MICHAEL LESLIE KIPPEN | Jan 1958 | British | Director | 2001-09-07 UNTIL 2008-12-10 | RESIGNED |
DAVID WILLIAM KENDALL | May 1935 | British | Director | 1993-10-29 UNTIL 2000-03-31 | RESIGNED |
MR CHRISTOPHER JOHN DROOGAN | Dec 1958 | British | Director | 2004-11-23 UNTIL 2008-03-31 | RESIGNED |
MICHAEL COLIN BOTTJER | May 1940 | British | Director | 1995-01-01 UNTIL 2000-03-31 | RESIGNED |
MR PAUL ARTHUR BENTLEY | Nov 1957 | British | Director | 2000-09-01 UNTIL 2004-11-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Iko Uk Limited | 2016-04-06 | Wigan | Ownership of shares 75 to 100 percent |