ICAZ UNITED KINGDOM AND IRELAND BRANCH
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 7EF

Company number 07686302
Status Active
Incorporation Date 28 June 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 34 TRINITY HOUSE, TRINITY LANE, WALTHAM CROSS, HERTFORDSHIRE, EN8 7EF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Director's details changed for Mr Tawanda Chikoore on 25 January 2017; Annual return made up to 28 June 2016 no member list; Termination of appointment of Prayer Nekati as a director on 28 June 2016. The most likely internet sites of ICAZ UNITED KINGDOM AND IRELAND BRANCH are www.icazunitedkingdomandireland.co.uk, and www.icaz-united-kingdom-and-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Icaz United Kingdom and Ireland Branch is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07686302. Icaz United Kingdom and Ireland Branch has been working since 28 June 2011. The present status of the company is Active. The registered address of Icaz United Kingdom and Ireland Branch is 34 Trinity House Trinity Lane Waltham Cross Hertfordshire En8 7ef. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £7.47k. It is £5.86k against last year. And the total assets are £7.47k, which is £5.86k against last year. NYAUNZWI, Tafara is a Secretary of the company. CHIKOORE, Tawanda is a Director of the company. DUMISANI, Mpunzi is a Director of the company. NYAUNZWI, Tafara is a Director of the company. Secretary NEKATI, Prayer has been resigned. Director CHATIRA, Bhekimpilo has been resigned. Director NEKATI, Prayer has been resigned. Director NYANGONI, Kennedy Kudzai has been resigned. The company operates in "Non-trading company".


icaz united kingdom and ireland Key Finiance

LIABILITIES £0k
CASH £7.47k
+365%
TOTAL ASSETS £7.47k
+365%
All Financial Figures

Current Directors

Secretary
NYAUNZWI, Tafara
Appointed Date: 12 October 2012

Director
CHIKOORE, Tawanda
Appointed Date: 01 January 2014
42 years old

Director
DUMISANI, Mpunzi
Appointed Date: 28 June 2011
45 years old

Director
NYAUNZWI, Tafara
Appointed Date: 12 October 2012
41 years old

Resigned Directors

Secretary
NEKATI, Prayer
Resigned: 12 October 2012
Appointed Date: 28 June 2011

Director
CHATIRA, Bhekimpilo
Resigned: 01 January 2014
Appointed Date: 28 June 2011
53 years old

Director
NEKATI, Prayer
Resigned: 28 June 2016
Appointed Date: 28 June 2011
47 years old

Director
NYANGONI, Kennedy Kudzai
Resigned: 30 September 2012
Appointed Date: 28 June 2011
43 years old

ICAZ UNITED KINGDOM AND IRELAND BRANCH Events

25 Jan 2017
Director's details changed for Mr Tawanda Chikoore on 25 January 2017
28 Jun 2016
Annual return made up to 28 June 2016 no member list
28 Jun 2016
Termination of appointment of Prayer Nekati as a director on 28 June 2016
28 Jun 2016
Director's details changed for Mr Mpunzi Dumisani on 1 January 2016
31 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 14 more events
12 Jul 2012
Annual return made up to 28 June 2012 no member list
12 Jul 2012
Director's details changed for Mr Prayer Nekati on 12 July 2012
12 Jul 2012
Secretary's details changed for Mr Prayer Nekati on 12 July 2012
12 Jul 2012
Registered office address changed from Ernst & Young Llp 1 More London Place London SE1 2AF England on 12 July 2012
28 Jun 2011
Incorporation