THE IKON GROUP LTD.
CARDIFF SEREN SOLUTIONS LTD

Hellopages » Cardiff » Cardiff » CF11 9JF

Company number 05275150
Status Active
Incorporation Date 1 November 2004
Company Type Private Limited Company
Address THE WALLICH CENTRE, CATHEDRAL ROAD, CARDIFF, SOUTH GLAMORGAN, CF11 9JF
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Termination of appointment of Douglas James Hampson as a director on 28 November 2015. The most likely internet sites of THE IKON GROUP LTD. are www.theikongroup.co.uk, and www.the-ikon-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Cardiff Central Rail Station is 1.3 miles; to Cardiff Queen Street Rail Station is 1.4 miles; to Barry Docks Rail Station is 6.5 miles; to Barry Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Ikon Group Ltd is a Private Limited Company. The company registration number is 05275150. The Ikon Group Ltd has been working since 01 November 2004. The present status of the company is Active. The registered address of The Ikon Group Ltd is The Wallich Centre Cathedral Road Cardiff South Glamorgan Cf11 9jf. . PRITCHARD, Darren Clive is a Secretary of the company. DUBROW-MARSHALL, Roderick Paul, Professor is a Director of the company. Secretary KITCHER, George Albert has been resigned. Director BIRD-WADDINGTON, James Alan has been resigned. Director BRENIG-JONES, Terence David has been resigned. Director CARTER, James Bryan has been resigned. Director CLARK, Michael Charles has been resigned. Director GAMGEE, Stephen Geoffrey has been resigned. Director HAMPSON, Douglas James has been resigned. Director MORSE, Leighton has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
PRITCHARD, Darren Clive
Appointed Date: 03 February 2014

Director
DUBROW-MARSHALL, Roderick Paul, Professor
Appointed Date: 24 February 2010
56 years old

Resigned Directors

Secretary
KITCHER, George Albert
Resigned: 03 February 2014
Appointed Date: 01 November 2004

Director
BIRD-WADDINGTON, James Alan
Resigned: 12 May 2005
Appointed Date: 01 November 2004
61 years old

Director
BRENIG-JONES, Terence David
Resigned: 04 December 2006
Appointed Date: 02 February 2005
80 years old

Director
CARTER, James Bryan
Resigned: 01 February 2010
Appointed Date: 20 September 2005
53 years old

Director
CLARK, Michael Charles
Resigned: 26 October 2012
Appointed Date: 02 February 2005
87 years old

Director
GAMGEE, Stephen Geoffrey
Resigned: 31 December 2009
Appointed Date: 01 December 2008
74 years old

Director
HAMPSON, Douglas James
Resigned: 28 November 2015
Appointed Date: 02 February 2005
82 years old

Director
MORSE, Leighton
Resigned: 27 March 2007
Appointed Date: 20 September 2005
83 years old

Persons With Significant Control

Mr Roderick Paul Dubrow Marshall
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

THE IKON GROUP LTD. Events

01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
11 Jul 2016
Termination of appointment of Douglas James Hampson as a director on 28 November 2015
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

...
... and 39 more events
07 Jun 2005
Director resigned
12 May 2005
New director appointed
07 Apr 2005
Company name changed seren solutions LTD\certificate issued on 07/04/05
23 Nov 2004
Accounting reference date extended from 30/11/05 to 31/03/06
01 Nov 2004
Incorporation