ICOS LIMITED
TODMORDEN

Hellopages » Lancashire » Burnley » OL14 8QT

Company number 03290842
Status Active
Incorporation Date 11 December 1996
Company Type Private Limited Company
Address RATTENCLOUGH COTTAGE, RATTENCLOUGH COTTAGE, BURNLEY ROAD, TODMORDEN, LANCASHIRE, OL14 8QT
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 2 . The most likely internet sites of ICOS LIMITED are www.icos.co.uk, and www.icos.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Burnley Central Rail Station is 5 miles; to Burnley Barracks Rail Station is 5.2 miles; to Littleborough Rail Station is 7.3 miles; to Milnrow Rail Station (closed) is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icos Limited is a Private Limited Company. The company registration number is 03290842. Icos Limited has been working since 11 December 1996. The present status of the company is Active. The registered address of Icos Limited is Rattenclough Cottage Rattenclough Cottage Burnley Road Todmorden Lancashire Ol14 8qt. . WILKIE, Stewart Adam is a Secretary of the company. WILKIE, Andrew is a Director of the company. Secretary WILKIE, Andrew has been resigned. Secretary WILKIE, Stewart Adam has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director WILKIE, David John has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
WILKIE, Stewart Adam
Appointed Date: 31 October 2002

Director
WILKIE, Andrew
Appointed Date: 11 December 2002
52 years old

Resigned Directors

Secretary
WILKIE, Andrew
Resigned: 31 October 2002
Appointed Date: 01 August 2001

Secretary
WILKIE, Stewart Adam
Resigned: 01 August 2001
Appointed Date: 10 October 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 10 October 1998
Appointed Date: 11 December 1996

Director
WILKIE, David John
Resigned: 31 October 2002
Appointed Date: 10 October 1998
52 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 10 October 1998
Appointed Date: 11 December 1996

ICOS LIMITED Events

14 Dec 2016
Confirmation statement made on 11 December 2016 with updates
26 Nov 2016
Accounts for a dormant company made up to 31 March 2016
14 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2

11 Jun 2015
Accounts for a dormant company made up to 31 March 2015
15 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2

...
... and 49 more events
10 Nov 1998
Return made up to 11/12/97; full list of members
  • 363(287) ‐ Registered office changed on 10/11/98

10 Nov 1998
New secretary appointed
14 Jul 1998
First Gazette notice for compulsory strike-off
09 Oct 1997
Registered office changed on 09/10/97 from: suite 15591 72 new bond street london W1Y 9DD
11 Dec 1996
Incorporation

ICOS LIMITED Charges

5 July 2006
Fixed and floating charge
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…