ICON TECHNOLOGY & PROCESS CONSULTING LIMITED
FINCHLEY ROAD ICON COMPUTER GRAPHICS LIMITED

Hellopages » Greater London » Camden » NW3 6LH

Company number 02721051
Status Active
Incorporation Date 8 June 1992
Company Type Private Limited Company
Address HARBEN HOUSE, HARBEN PARADE, FINCHLEY ROAD, LONDON, NW3 6LH
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 2,128.141 ; Director's details changed for Simon Weston on 8 June 2016. The most likely internet sites of ICON TECHNOLOGY & PROCESS CONSULTING LIMITED are www.icontechnologyprocessconsulting.co.uk, and www.icon-technology-process-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Icon Technology Process Consulting Limited is a Private Limited Company. The company registration number is 02721051. Icon Technology Process Consulting Limited has been working since 08 June 1992. The present status of the company is Active. The registered address of Icon Technology Process Consulting Limited is Harben House Harben Parade Finchley Road London Nw3 6lh. . WESTON, Sally is a Secretary of the company. LUO, Jian Yang, Dr is a Director of the company. WESTON, Simon is a Director of the company. XU, Jinzhou is a Director of the company. Secretary DOUZA, Maria has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director NIATSOU, Ourania has been resigned. Director SARANTINOS, Michael has been resigned. Director SKANAVIS, Alexios has been resigned. Director VENETIS, Spyros has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
WESTON, Sally
Appointed Date: 31 March 2006

Director
LUO, Jian Yang, Dr
Appointed Date: 13 March 2013
61 years old

Director
WESTON, Simon
Appointed Date: 31 October 2001
52 years old

Director
XU, Jinzhou
Appointed Date: 13 March 2013
65 years old

Resigned Directors

Secretary
DOUZA, Maria
Resigned: 31 March 2006
Appointed Date: 08 June 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 June 1992
Appointed Date: 08 June 1992

Director
NIATSOU, Ourania
Resigned: 24 September 2004
Appointed Date: 04 July 2001
49 years old

Director
SARANTINOS, Michael
Resigned: 13 March 2013
Appointed Date: 08 June 1992
64 years old

Director
SKANAVIS, Alexios
Resigned: 24 September 2004
Appointed Date: 04 July 2001
66 years old

Director
VENETIS, Spyros
Resigned: 24 September 2004
Appointed Date: 04 July 2001
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 June 1992
Appointed Date: 08 June 1992

ICON TECHNOLOGY & PROCESS CONSULTING LIMITED Events

31 Aug 2016
Accounts for a small company made up to 31 December 2015
27 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2,128.141

27 Jul 2016
Director's details changed for Simon Weston on 8 June 2016
27 Jul 2016
Secretary's details changed for Sally Weston on 8 June 2016
12 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 81 more events
09 Jun 1993
Return made up to 08/06/93; full list of members
14 Aug 1992
Ad 08/07/92--------- £ si 100@1=100 £ ic 2/102
28 Jul 1992
Accounting reference date notified as 31/05

17 Jun 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jun 1992
Incorporation

ICON TECHNOLOGY & PROCESS CONSULTING LIMITED Charges

30 January 2008
Debenture
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2000
Mortgage debenture
Delivered: 29 March 2000
Status: Satisfied on 17 September 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…