ICONSHIELD LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 05323275
Status Active
Incorporation Date 4 January 2005
Company Type Private Limited Company
Address 3RD FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of ICONSHIELD LIMITED are www.iconshield.co.uk, and www.iconshield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iconshield Limited is a Private Limited Company. The company registration number is 05323275. Iconshield Limited has been working since 04 January 2005. The present status of the company is Active. The registered address of Iconshield Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director MILLER, Matthew Nicholas has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 25 January 2011

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 24 January 2005
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 25 January 2011
Appointed Date: 24 January 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 24 January 2005
Appointed Date: 04 January 2005

Director
MILLER, Matthew Nicholas
Resigned: 25 January 2011
Appointed Date: 22 February 2005
53 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 24 January 2005
Appointed Date: 04 January 2005

Persons With Significant Control

Galliard Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ICONSHIELD LIMITED Events

08 Feb 2017
Confirmation statement made on 4 January 2017 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

12 Dec 2015
Full accounts made up to 31 March 2015
09 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2

...
... and 31 more events
15 Feb 2005
New secretary appointed
15 Feb 2005
Secretary resigned
15 Feb 2005
Director resigned
28 Jan 2005
Registered office changed on 28/01/05 from: 41 chalton street london NW1 1JD
04 Jan 2005
Incorporation