IKON SCIENCE LIMITED
SURBITON GENUSGEO LTD.

Hellopages » Greater London » Kingston upon Thames » KT6 4BN

Company number 04168293
Status Active
Incorporation Date 26 February 2001
Company Type Private Limited Company
Address 1ST FLOOR, 1 THE CRESCENT, SURBITON, ENGLAND, KT6 4BN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Appointment of Mr Mark Anthony Bashforth as a director on 21 February 2017; Confirmation statement made on 26 February 2017 with updates; Termination of appointment of Andrew John Paxton as a director on 7 October 2016. The most likely internet sites of IKON SCIENCE LIMITED are www.ikonscience.co.uk, and www.ikon-science.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Ikon Science Limited is a Private Limited Company. The company registration number is 04168293. Ikon Science Limited has been working since 26 February 2001. The present status of the company is Active. The registered address of Ikon Science Limited is 1st Floor 1 The Crescent Surbiton England Kt6 4bn. . ROCHE, Charlotte is a Secretary of the company. BASHFORTH, Mark Anthony is a Director of the company. DOLAN, Peter is a Director of the company. HUNT, Steven Alec is a Director of the company. MCCOSS, Angus Murray is a Director of the company. MILLWOOD HARGRAVE, Martyn Frederick is a Director of the company. PASK, William Charles Wilson is a Director of the company. SALLITT, Henry William Baines is a Director of the company. SAUSSUS, Denis Robert Michel, Dr is a Director of the company. Secretary PAXTON, Andrew John has been resigned. Secretary ROCHE, Charlotte Louisa has been resigned. Secretary WALMSLEY, Alan Richard has been resigned. Director ALVES, Antonio Maria has been resigned. Director ARMOUR, Andrew Richard has been resigned. Director HICKEY, Thomas Gerard has been resigned. Director HUE WILLIAMS, Charles James has been resigned. Director KEMPER, Michel Adrianus Cornelis, Drs has been resigned. Director KNOWLES, Michael Gordon has been resigned. Director LAMBERT, Michael Kenneth has been resigned. Director O'BRIEN, Paul Robert has been resigned. Director PAXTON, Andrew John has been resigned. Director PILLAR, Nicholas William has been resigned. Director SEYMOUR, Alan Romain Charles has been resigned. Director SWARBRICK, Richard Edward, Dr has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ROCHE, Charlotte
Appointed Date: 23 May 2012

Director
BASHFORTH, Mark Anthony
Appointed Date: 21 February 2017
62 years old

Director
DOLAN, Peter
Appointed Date: 15 May 2007
81 years old

Director
HUNT, Steven Alec
Appointed Date: 16 March 2011
68 years old

Director
MCCOSS, Angus Murray
Appointed Date: 19 May 2009
63 years old

Director
MILLWOOD HARGRAVE, Martyn Frederick
Appointed Date: 26 February 2001
67 years old

Director
PASK, William Charles Wilson
Appointed Date: 21 November 2013
62 years old

Director
SALLITT, Henry William Baines
Appointed Date: 16 September 2008
63 years old

Director
SAUSSUS, Denis Robert Michel, Dr
Appointed Date: 19 April 2016
51 years old

Resigned Directors

Secretary
PAXTON, Andrew John
Resigned: 23 May 2012
Appointed Date: 17 May 2011

Secretary
ROCHE, Charlotte Louisa
Resigned: 17 May 2011
Appointed Date: 17 November 2010

Secretary
WALMSLEY, Alan Richard
Resigned: 17 November 2010
Appointed Date: 26 February 2001

Director
ALVES, Antonio Maria
Resigned: 17 October 2013
Appointed Date: 04 July 2001
66 years old

Director
ARMOUR, Andrew Richard
Resigned: 18 July 2012
Appointed Date: 16 April 2002
72 years old

Director
HICKEY, Thomas Gerard
Resigned: 18 March 2014
Appointed Date: 21 May 2001
57 years old

Director
HUE WILLIAMS, Charles James
Resigned: 03 September 2008
Appointed Date: 01 November 2006
83 years old

Director
KEMPER, Michel Adrianus Cornelis, Drs
Resigned: 10 September 2003
Appointed Date: 14 May 2001
65 years old

Director
KNOWLES, Michael Gordon
Resigned: 15 June 2007
Appointed Date: 14 May 2001
80 years old

Director
LAMBERT, Michael Kenneth
Resigned: 14 September 2010
Appointed Date: 19 June 2008
71 years old

Director
O'BRIEN, Paul Robert
Resigned: 31 March 2014
Appointed Date: 01 November 2006
69 years old

Director
PAXTON, Andrew John
Resigned: 07 October 2016
Appointed Date: 01 May 2008
74 years old

Director
PILLAR, Nicholas William
Resigned: 20 January 2009
Appointed Date: 19 February 2008
75 years old

Director
SEYMOUR, Alan Romain Charles
Resigned: 28 February 2002
Appointed Date: 26 February 2001
73 years old

Director
SWARBRICK, Richard Edward, Dr
Resigned: 17 October 2013
Appointed Date: 17 November 2010
70 years old

IKON SCIENCE LIMITED Events

13 Mar 2017
Appointment of Mr Mark Anthony Bashforth as a director on 21 February 2017
12 Mar 2017
Confirmation statement made on 26 February 2017 with updates
09 Mar 2017
Termination of appointment of Andrew John Paxton as a director on 7 October 2016
24 Jan 2017
Registered office address changed from 2nd Floor Causeway House the Causeway Teddington Middlesex TW11 0JR to 1st Floor 1 the Crescent Surbiton KT6 4BN on 24 January 2017
12 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 168 more events
25 Apr 2001
Resolutions
  • RES13 ‐ Sub-div shares 17/04/01

25 Apr 2001
S-div 17/04/01
25 Apr 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

25 Apr 2001
£ nc 100/100000 17/04/01
26 Feb 2001
Incorporation

IKON SCIENCE LIMITED Charges

15 November 2013
Charge code 0416 8293 0004
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
22 March 2012
Charge of deposit
Delivered: 31 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
30 May 2007
Charge of deposit
Delivered: 5 June 2007
Status: Satisfied on 14 July 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £5,940 credited to account…
21 December 2001
Rent deposit deed
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: M M C Investments Limited
Description: The amount from time to time standing to the credit of the…