ICC NETWORKS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2TW

Company number 05755098
Status Active
Incorporation Date 24 March 2006
Company Type Private Limited Company
Address MONARCH HOUSE, 7 QUEEN STREET, LEEDS, LS1 2TW
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 9 December 2016 GBP 70,001 ; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 70,000 . The most likely internet sites of ICC NETWORKS LIMITED are www.iccnetworks.co.uk, and www.icc-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Icc Networks Limited is a Private Limited Company. The company registration number is 05755098. Icc Networks Limited has been working since 24 March 2006. The present status of the company is Active. The registered address of Icc Networks Limited is Monarch House 7 Queen Street Leeds Ls1 2tw. . CAKALI, Devrin is a Secretary of the company. CAKALI, Devrin is a Director of the company. ROWLES, Stephen David is a Director of the company. Director REHAL, Ravinder Singh has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
CAKALI, Devrin
Appointed Date: 24 March 2006

Director
CAKALI, Devrin
Appointed Date: 13 August 2008
47 years old

Director
ROWLES, Stephen David
Appointed Date: 24 March 2006
72 years old

Resigned Directors

Director
REHAL, Ravinder Singh
Resigned: 09 July 2007
Appointed Date: 24 March 2006
46 years old

ICC NETWORKS LIMITED Events

09 Dec 2016
Statement of capital following an allotment of shares on 9 December 2016
  • GBP 70,001

09 Dec 2016
Total exemption small company accounts made up to 30 April 2016
30 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 70,000

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Jan 2016
Statement of capital following an allotment of shares on 18 January 2016
  • GBP 70,000

...
... and 29 more events
20 Aug 2007
Director resigned
11 Jul 2007
Return made up to 24/03/07; full list of members
11 Jul 2007
Secretary's particulars changed
13 Apr 2006
Registered office changed on 13/04/06 from: suite 132 57 great george street leeds west yorkshire LS1 3AJ
24 Mar 2006
Incorporation