ICONX LTD
BRIGHTON CMS (SALES) LTD

Hellopages » East Sussex » Brighton and Hove » BN1 1AX

Company number 04324765
Status Active
Incorporation Date 19 November 2001
Company Type Private Limited Company
Address 4 FREDERICK TERRACE, FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 1AX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registration of charge 043247650016, created on 31 January 2017; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Particulars of variation of rights attached to shares. The most likely internet sites of ICONX LTD are www.iconx.co.uk, and www.iconx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Iconx Ltd is a Private Limited Company. The company registration number is 04324765. Iconx Ltd has been working since 19 November 2001. The present status of the company is Active. The registered address of Iconx Ltd is 4 Frederick Terrace Frederick Place Brighton East Sussex Bn1 1ax. . HORSFALL, David Anthony is a Director of the company. TEULON, Karl is a Director of the company. Secretary TEULON, Doris Ada has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLARKE, Paul David has been resigned. Director DENYER, Andrew Keith has been resigned. Director TEULON, Adrian has been resigned. Director TEULON, Stefan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HORSFALL, David Anthony
Appointed Date: 01 October 2010
61 years old

Director
TEULON, Karl
Appointed Date: 29 April 2009
39 years old

Resigned Directors

Secretary
TEULON, Doris Ada
Resigned: 29 April 2009
Appointed Date: 19 November 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 November 2001
Appointed Date: 19 November 2001

Director
CLARKE, Paul David
Resigned: 26 July 2013
Appointed Date: 29 April 2009
51 years old

Director
DENYER, Andrew Keith
Resigned: 29 April 2009
Appointed Date: 15 July 2002
64 years old

Director
TEULON, Adrian
Resigned: 18 June 2009
Appointed Date: 19 November 2001
66 years old

Director
TEULON, Stefan
Resigned: 05 June 2016
Appointed Date: 29 April 2009
41 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 November 2001
Appointed Date: 19 November 2001

ICONX LTD Events

01 Feb 2017
Registration of charge 043247650016, created on 31 January 2017
13 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Dec 2016
Particulars of variation of rights attached to shares
13 Dec 2016
Change of share class name or designation
13 Dec 2016
Cancellation of shares. Statement of capital on 22 November 2016
  • GBP 11,500

...
... and 94 more events
03 Dec 2001
Secretary resigned
03 Dec 2001
Director resigned
03 Dec 2001
New secretary appointed
03 Dec 2001
New director appointed
19 Nov 2001
Incorporation

ICONX LTD Charges

31 January 2017
Charge code 0432 4765 0016
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 November 2016
Charge code 0432 4765 0015
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Connection Capital LLP (As Security Trustee)
Description: Contains fixed charge…
1 September 2016
Charge code 0432 4765 0014
Delivered: 8 September 2016
Status: Satisfied on 7 December 2016
Persons entitled: Aurora Leasing Limited
Description: None.
1 August 2016
Charge code 0432 4765 0013
Delivered: 13 August 2016
Status: Outstanding
Persons entitled: Aurora Leasing Limited
Description: None.
4 May 2016
Charge code 0432 4765 0011
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Asset Advantage Limited
Description: Contains fixed charge…
20 April 2016
Charge code 0432 4765 0012
Delivered: 7 May 2016
Status: Outstanding
Persons entitled: Aurora Leasing Limited
Description: None.
8 February 2016
Charge code 0432 4765 0010
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Asset Advantage LTD
Description: Contains fixed charge…
5 November 2015
Charge code 0432 4765 0009
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold interest: unit 4 morgans business park, bettys…
5 November 2015
Charge code 0432 4765 0008
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold interest: unit 2 marrtree business park, ryefield…
18 August 2015
Charge code 0432 4765 0007
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 July 2015
Charge code 0432 4765 0006
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Asset Advantage LTD
Description: Contains fixed charge…
24 April 2015
Charge code 0432 4765 0005
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Aurora Leasing Limited
Description: None.
8 April 2015
Charge code 0432 4765 0004
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Arkle Finance Limited
Description: Contains fixed charge.
15 October 2014
Charge code 0432 4765 0003
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Aurora Leasing Limited
Description: N/A.
18 June 2013
Charge code 0432 4765 0002
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Factor 21 PLC
Description: Notification of addition to or amendment of charge…
1 December 2011
All assets debenture
Delivered: 8 December 2011
Status: Satisfied on 9 November 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…