I.C.O.M. INTERNATIONAL LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 4PY

Company number 05086027
Status Active
Incorporation Date 26 March 2004
Company Type Private Limited Company
Address 131 PORTLAND STREET, MANCHESTER, M1 4PY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 860 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of I.C.O.M. INTERNATIONAL LIMITED are www.icominternational.co.uk, and www.i-c-o-m-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I C O M International Limited is a Private Limited Company. The company registration number is 05086027. I C O M International Limited has been working since 26 March 2004. The present status of the company is Active. The registered address of I C O M International Limited is 131 Portland Street Manchester M1 4py. . BLACKBURN, Michael Edward is a Secretary of the company. BHALLA, Ravi is a Director of the company. BLACKBURN, Michael Edward is a Director of the company. KINGSLEY, Joy Melanie is a Director of the company. Secretary AKHTAR, Wasim has been resigned. Secretary ROBERTS, Timothy James has been resigned. Secretary WATSON, Colin Graham has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director AKHTAR, Wasim has been resigned. Director LODHI, Nadim has been resigned. Director ROBERTS, Timothy James has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BLACKBURN, Michael Edward
Appointed Date: 20 June 2014

Director
BHALLA, Ravi
Appointed Date: 26 March 2004
46 years old

Director
BLACKBURN, Michael Edward
Appointed Date: 01 May 2007
61 years old

Director
KINGSLEY, Joy Melanie
Appointed Date: 06 July 2006
69 years old

Resigned Directors

Secretary
AKHTAR, Wasim
Resigned: 04 October 2004
Appointed Date: 26 March 2004

Secretary
ROBERTS, Timothy James
Resigned: 20 June 2014
Appointed Date: 09 May 2006

Secretary
WATSON, Colin Graham
Resigned: 28 April 2006
Appointed Date: 20 January 2006

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 26 March 2004
Appointed Date: 26 March 2004

Director
AKHTAR, Wasim
Resigned: 04 October 2004
Appointed Date: 26 March 2004
61 years old

Director
LODHI, Nadim
Resigned: 04 October 2004
Appointed Date: 26 March 2004
60 years old

Director
ROBERTS, Timothy James
Resigned: 20 June 2014
Appointed Date: 26 March 2004
63 years old

I.C.O.M. INTERNATIONAL LIMITED Events

01 Sep 2016
Accounts for a small company made up to 31 March 2016
07 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 860

07 Nov 2015
Accounts for a small company made up to 31 March 2015
19 May 2015
Cancellation of shares. Statement of capital on 23 April 2015
  • GBP 860.00

19 May 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 62 more events
15 Jun 2004
Ad 28/04/04--------- £ si 999@1=999 £ ic 1/1000
28 Apr 2004
Director's particulars changed
06 Apr 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Mar 2004
Secretary resigned
26 Mar 2004
Incorporation

I.C.O.M. INTERNATIONAL LIMITED Charges

2 February 2006
Debenture
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 2005
Debenture
Delivered: 2 March 2005
Status: Satisfied on 20 February 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…