IKON ALUMINIUM SOLUTIONS (HOLDINGS) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B33 9TX

Company number 04351607
Status Active
Incorporation Date 11 January 2002
Company Type Private Limited Company
Address UNITS 1 - 3 LEA FORD ROAD, SHARD END, BIRMINGHAM, ENGLAND, B33 9TX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd to 4 Bedford Row London WC1R 4TF on 21 March 2017; Appointment of Mr Wade Anthony Lock as a director on 8 March 2017; Appointment of Mr Angus John Kinmond Mackie as a director on 8 March 2017. The most likely internet sites of IKON ALUMINIUM SOLUTIONS (HOLDINGS) LIMITED are www.ikonaluminiumsolutionsholdings.co.uk, and www.ikon-aluminium-solutions-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Ikon Aluminium Solutions Holdings Limited is a Private Limited Company. The company registration number is 04351607. Ikon Aluminium Solutions Holdings Limited has been working since 11 January 2002. The present status of the company is Active. The registered address of Ikon Aluminium Solutions Holdings Limited is Units 1 3 Lea Ford Road Shard End Birmingham England B33 9tx. The company`s financial liabilities are £823.94k. It is £83.2k against last year. The cash in hand is £0.07k. It is £-2.69k against last year. And the total assets are £16.24k, which is £11.81k against last year. BROWN, Graham Charles Bishop is a Director of the company. LOCK, Michael Stuart is a Director of the company. LOCK, Wade Anthony is a Director of the company. MACKIE, Angus John Kinmond is a Director of the company. Secretary NOBLE, Kenneth Lee Michael has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary EUROLIFE SECRETARIES LIMITED has been resigned. Director FAULKNER, Zena has been resigned. Director HANCOX, David Job has been resigned. Director KAYE, David Malcolm has been resigned. Director SHORT, Andrew has been resigned. Director SMITH, Michael Thomas has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Non-trading company".


ikon aluminium solutions (holdings) Key Finiance

LIABILITIES £823.94k
+11%
CASH £0.07k
-98%
TOTAL ASSETS £16.24k
+266%
All Financial Figures

Current Directors

Director
BROWN, Graham Charles Bishop
Appointed Date: 08 March 2017
71 years old

Director
LOCK, Michael Stuart
Appointed Date: 03 April 2009
71 years old

Director
LOCK, Wade Anthony
Appointed Date: 08 March 2017
60 years old

Director
MACKIE, Angus John Kinmond
Appointed Date: 08 March 2017
63 years old

Resigned Directors

Secretary
NOBLE, Kenneth Lee Michael
Resigned: 19 May 2016
Appointed Date: 28 December 2011

Nominee Secretary
THOMAS, Howard
Resigned: 29 November 2006
Appointed Date: 11 January 2002

Secretary
EUROLIFE SECRETARIES LIMITED
Resigned: 28 December 2011
Appointed Date: 29 November 2006

Director
FAULKNER, Zena
Resigned: 25 April 2008
Appointed Date: 03 January 2008
57 years old

Director
HANCOX, David Job
Resigned: 02 January 2009
Appointed Date: 01 April 2008
77 years old

Director
KAYE, David Malcolm
Resigned: 28 December 2011
Appointed Date: 29 May 2009
74 years old

Director
SHORT, Andrew
Resigned: 31 December 2007
Appointed Date: 25 September 2006
55 years old

Director
SMITH, Michael Thomas
Resigned: 01 June 2009
Appointed Date: 21 January 2009
56 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 29 May 2009
Appointed Date: 11 January 2002
63 years old

Persons With Significant Control

Mr Michael Stuart Lock
Notified on: 28 February 2017
71 years old
Nature of control: Has significant influence or control

IKON ALUMINIUM SOLUTIONS (HOLDINGS) LIMITED Events

21 Mar 2017
Registered office address changed from 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd to 4 Bedford Row London WC1R 4TF on 21 March 2017
21 Mar 2017
Appointment of Mr Wade Anthony Lock as a director on 8 March 2017
21 Mar 2017
Appointment of Mr Angus John Kinmond Mackie as a director on 8 March 2017
21 Mar 2017
Appointment of Mr Graham Charles Bishop Brown as a director on 8 March 2017
21 Mar 2017
Satisfaction of charge 1 in full
...
... and 59 more events
29 Jul 2003
Accounts for a dormant company made up to 31 March 2003
26 Jan 2003
Return made up to 11/01/03; full list of members
25 Feb 2002
Accounting reference date extended from 31/01/03 to 31/03/03
24 Jan 2002
Ad 11/01/02--------- £ si 99@1=99 £ ic 1/100
11 Jan 2002
Incorporation

IKON ALUMINIUM SOLUTIONS (HOLDINGS) LIMITED Charges

8 March 2017
Charge code 0435 1607 0004
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Leasehold land being units 1-3 lea ford way, lea ford road…
8 March 2017
Charge code 0435 1607 0003
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Leasehold property known as units 1-3 lea ford way, lea…
13 April 2007
Legal charge
Delivered: 14 April 2007
Status: Satisfied on 21 March 2017
Persons entitled: National Westminster Bank PLC
Description: Land to the east of yardley brook lea ford road birmingham…
22 March 2007
Debenture
Delivered: 3 April 2007
Status: Satisfied on 21 March 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…