IKON CONSULTANCY LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
IKON CONSULTANCY LIMITED is a Private Limited Company from ALTRINCHAM UNITED KINGDOM and has the status: Active.
IKON CONSULTANCY LIMITED was incorporated 19 years ago on 12/07/2004 and has the registered number: 05176285. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
IKON CONSULTANCY LIMITED was incorporated 19 years ago on 12/07/2004 and has the registered number: 05176285. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
IKON CONSULTANCY LIMITED - ALTRINCHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3RD FLOOR
ALTRINCHAM
CHESHIRE
WA14 2DT
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
WATTS REGENERATION LIMITED (until 05/07/2006)
WATTS REGENERATION LIMITED (until 05/07/2006)
WB CO (1332) LIMITED (until 14/01/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/04/2023 | 01/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2015-02-27 | CURRENT | ||
MARK PAUL FEW | Feb 1973 | British | Director | 2013-03-28 | CURRENT |
RICHARD TWIGG | Feb 1965 | British | Director | 2021-11-30 | CURRENT |
BREAMS REGISTRARS AND NOMINEES LIMITED | Corporate Nominee Secretary | 2004-07-12 UNTIL 2005-06-09 | RESIGNED | ||
BREAMS REGISTRARS AND NOMINEES LIMITED | Corporate Nominee Director | 2004-07-12 UNTIL 2005-06-09 | RESIGNED | ||
NICHOLAS DAVID COOK | Secretary | 2012-07-30 UNTIL 2015-02-27 | RESIGNED | ||
MISS LISA MARIE BONNEY | Apr 1978 | British | Secretary | 2009-02-24 UNTIL 2012-07-30 | RESIGNED |
NEIL STUART HAYNES | Feb 1977 | Secretary | 2005-06-09 UNTIL 2009-02-24 | RESIGNED | |
GARETH RHYS WILLIAMS | Secretary | 2015-02-27 UNTIL 2021-11-30 | RESIGNED | ||
CHRISTOPHER CHEESEMAN | May 1963 | British | Director | 2010-08-31 UNTIL 2019-06-04 | RESIGNED |
MR ANTHONY JOHN WILLIAMS | Aug 1953 | British | Director | 2009-05-11 UNTIL 2015-02-27 | RESIGNED |
MR. GARETH RHYS WILLIAMS | Feb 1964 | British | Director | 2021-03-31 UNTIL 2021-11-30 | RESIGNED |
NICHOLAS DAVID COOK | Aug 1962 | British | Director | 2005-06-09 UNTIL 2022-12-16 | RESIGNED |
MR PAUL LEWIS CREFFIELD | Jun 1954 | British | Director | 2015-02-27 UNTIL 2021-03-31 | RESIGNED |
CHRISTOPHER JOHN KNOTT | Sep 1965 | British | Director | 2005-06-09 UNTIL 2009-05-11 | RESIGNED |
MR. ALYN RHYS NORTH | Aug 1979 | British | Director | 2015-02-27 UNTIL 2015-08-18 | RESIGNED |
JAMES MICHAEL POYNOR | Apr 1973 | British | Director | 2015-10-02 UNTIL 2019-06-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hamptons Estates Limited | 2016-04-06 | Leighton Buzzard Bedfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |