IKON FOOTWEAR LIMITED
LEICESTER

Hellopages » Leicestershire » Hinckley and Bosworth » LE9 9PT

Company number 03754625
Status Active
Incorporation Date 20 April 1999
Company Type Private Limited Company
Address 25 MILL LANE, NEWBOLD VERDON, LEICESTER, LEICESTERSHIRE, LE9 9PT
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of IKON FOOTWEAR LIMITED are www.ikonfootwear.co.uk, and www.ikon-footwear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Ikon Footwear Limited is a Private Limited Company. The company registration number is 03754625. Ikon Footwear Limited has been working since 20 April 1999. The present status of the company is Active. The registered address of Ikon Footwear Limited is 25 Mill Lane Newbold Verdon Leicester Leicestershire Le9 9pt. . KNIGHTON, John Christopher is a Secretary of the company. CONIBERE, David Ernest is a Director of the company. KNIGHTON, John Christopher is a Director of the company. ROGERSON, John Simon is a Director of the company. Secretary CHALLIS, Peter Michael has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHALLIS, Melanie has been resigned. Director CHALLIS, Peter Michael has been resigned. Director RICHARDSON, Louise Rachel has been resigned. Director VERONA, Marc Simon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Secretary
KNIGHTON, John Christopher
Appointed Date: 25 March 2010

Director
CONIBERE, David Ernest
Appointed Date: 20 April 1999
78 years old

Director
KNIGHTON, John Christopher
Appointed Date: 25 March 2010
60 years old

Director
ROGERSON, John Simon
Appointed Date: 25 March 2010
71 years old

Resigned Directors

Secretary
CHALLIS, Peter Michael
Resigned: 31 March 2009
Appointed Date: 20 April 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 April 1999
Appointed Date: 20 April 1999

Director
CHALLIS, Melanie
Resigned: 11 August 2009
Appointed Date: 06 February 2005
53 years old

Director
CHALLIS, Peter Michael
Resigned: 31 March 2009
Appointed Date: 20 April 1999
54 years old

Director
RICHARDSON, Louise Rachel
Resigned: 06 September 2008
Appointed Date: 06 February 2005
57 years old

Director
VERONA, Marc Simon
Resigned: 23 June 2000
Appointed Date: 10 May 1999
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 April 1999
Appointed Date: 20 April 1999

IKON FOOTWEAR LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

07 Dec 2015
Total exemption small company accounts made up to 31 May 2015
20 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

16 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 42 more events
27 May 1999
New director appointed
27 May 1999
New secretary appointed;new director appointed
27 May 1999
Secretary resigned
27 May 1999
Director resigned
20 Apr 1999
Incorporation

IKON FOOTWEAR LIMITED Charges

17 May 2000
Debenture
Delivered: 24 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…