Company number 03004126
Status Active
Incorporation Date 21 December 1994
Company Type Private Limited Company
Address 1 BROADGATE FLOOR 2 OFFICE 2, THE HEADROW, LEEDS, WEST YORKSHIRE, LS1 8EQ
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of INFORMATION CHANGE ORGANISATION LIMITED are www.informationchangeorganisation.co.uk, and www.information-change-organisation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Information Change Organisation Limited is a Private Limited Company.
The company registration number is 03004126. Information Change Organisation Limited has been working since 21 December 1994.
The present status of the company is Active. The registered address of Information Change Organisation Limited is 1 Broadgate Floor 2 Office 2 The Headrow Leeds West Yorkshire Ls1 8eq. . LOCKETT, Anthony Earl is a Secretary of the company. LOCKETT, Margaret Elizabeth Ann is a Director of the company. Secretary CREDITREFORM LIMITED has been resigned. Nominee Director CREDITREFORM (ENGLAND) LIMITED has been resigned. The company operates in "Research and experimental development on biotechnology".
Current Directors
Resigned Directors
Secretary
CREDITREFORM LIMITED
Resigned: 02 February 1995
Appointed Date: 21 December 1994
Nominee Director
CREDITREFORM (ENGLAND) LIMITED
Resigned: 02 February 1995
Appointed Date: 21 December 1994
Persons With Significant Control
Mr Anthony Earl Lockett
Notified on: 30 June 2016
64 years old
Nature of control: Has significant influence or control
INFORMATION CHANGE ORGANISATION LIMITED Events
27 Feb 2017
Micro company accounts made up to 30 June 2016
22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 30 June 2015
15 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
15 Jan 2016
Registered office address changed from Flat 1 Chalfont Court Arncliffe Road Leeds W Yorkshire LS16 5JE to 1 Broadgate Floor 2 Office 2 the Headrow Leeds West Yorkshire LS1 8EQ on 15 January 2016
...
... and 46 more events
11 Jan 1996
Return made up to 21/12/95; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
07 Feb 1995
Registered office changed on 07/02/95 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU
07 Feb 1995
Director resigned;new director appointed
07 Feb 1995
Secretary resigned;new secretary appointed