ICONICA BUSINESS SERVICES LIMITED
BRADFORD GWECO 541 LIMITED

Hellopages » West Yorkshire » Bradford » BD1 5BA

Company number 08114545
Status Active
Incorporation Date 21 June 2012
Company Type Private Limited Company
Address CURRER HOUSE, CURRER STREET, BRADFORD, WEST YORKSHIRE, BD1 5BA
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Statement by Directors This document is being processed and will be available in 5 days. ; Statement of capital on 23 March 2017 GBP 393,735 This document is being processed and will be available in 5 days. ; Solvency Statement dated 22/03/17 This document is being processed and will be available in 5 days. . The most likely internet sites of ICONICA BUSINESS SERVICES LIMITED are www.iconicabusinessservices.co.uk, and www.iconica-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Iconica Business Services Limited is a Private Limited Company. The company registration number is 08114545. Iconica Business Services Limited has been working since 21 June 2012. The present status of the company is Active. The registered address of Iconica Business Services Limited is Currer House Currer Street Bradford West Yorkshire Bd1 5ba. . BELL, Maria Louise is a Secretary of the company. CAMPBELL, Ian Peter is a Director of the company. CAVALIERE, Carlo is a Director of the company. IVERSEN, Penelope Jane Winder is a Director of the company. LARSSON, Anders is a Director of the company. Director CHAPMAN, Anthony James has been resigned. Director HOLDEN, John Layfield has been resigned. Director POLLARD, Barry Anthony has been resigned. Director SCOTT, Martin Jon has been resigned. Director GWECO DIRECTORS LTD has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
BELL, Maria Louise
Appointed Date: 09 August 2012

Director
CAMPBELL, Ian Peter
Appointed Date: 09 August 2012
64 years old

Director
CAVALIERE, Carlo
Appointed Date: 09 August 2012
56 years old

Director
IVERSEN, Penelope Jane Winder
Appointed Date: 01 April 2014
67 years old

Director
LARSSON, Anders
Appointed Date: 15 February 2013
67 years old

Resigned Directors

Director
CHAPMAN, Anthony James
Resigned: 10 December 2012
Appointed Date: 20 September 2012
67 years old

Director
HOLDEN, John Layfield
Resigned: 09 August 2012
Appointed Date: 21 June 2012
67 years old

Director
POLLARD, Barry Anthony
Resigned: 31 March 2014
Appointed Date: 12 September 2012
82 years old

Director
SCOTT, Martin Jon
Resigned: 30 June 2015
Appointed Date: 12 September 2012
64 years old

Director
GWECO DIRECTORS LTD
Resigned: 09 August 2012
Appointed Date: 21 June 2012

ICONICA BUSINESS SERVICES LIMITED Events

23 Mar 2017
Statement by Directors
This document is being processed and will be available in 5 days.

23 Mar 2017
Statement of capital on 23 March 2017
  • GBP 393,735
This document is being processed and will be available in 5 days.

23 Mar 2017
Solvency Statement dated 22/03/17
This document is being processed and will be available in 5 days.

23 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
This document is being processed and will be available in 5 days.

31 Oct 2016
Statement by Directors
...
... and 36 more events
13 Aug 2012
Termination of appointment of Gweco Directors Ltd as a director
13 Aug 2012
Termination of appointment of John Holden as a director
10 Aug 2012
Company name changed gweco 541 LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-08-09

10 Aug 2012
Change of name notice
21 Jun 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)