ICONFORD LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1BA

Company number 04071571
Status Active
Incorporation Date 14 September 2000
Company Type Private Limited Company
Address WITAN GATE HOUSE, 500-600 WITAN GATE, MILTON KEYNES, UNITED KINGDOM, MK9 1BA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Secretary's details changed for A G Secretarial Limited on 15 June 2016; Registered office address changed from 500-600 Witan Gate Milton Keynes MK9 1BA United Kingdom to Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1BA on 23 December 2016; Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 500-600 Witan Gate Milton Keynes MK9 1BA on 23 December 2016. The most likely internet sites of ICONFORD LIMITED are www.iconford.co.uk, and www.iconford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Iconford Limited is a Private Limited Company. The company registration number is 04071571. Iconford Limited has been working since 14 September 2000. The present status of the company is Active. The registered address of Iconford Limited is Witan Gate House 500 600 Witan Gate Milton Keynes United Kingdom Mk9 1ba. . A G SECRETARIAL LIMITED is a Secretary of the company. BOYS, Rodney John is a Director of the company. DAVIS, Peter-John Charles is a Director of the company. Secretary HAMILTON, Deborah Pamela has been resigned. Secretary MCKELVEY, Penelope Ann has been resigned. Secretary PARKER, Phil Alexander has been resigned. Secretary SHENTON, Paul Henry has been resigned. Secretary WILLIS, Michael Haydn Allen has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ADAMS, David William has been resigned. Director BENTLEY, Gordon Andrew has been resigned. Director DAVIS, Donald Fuller has been resigned. Director FULLER, Neil Frank has been resigned. Director GRESHAM, Nicholas John has been resigned. Director HAMILTON, Deborah Pamela has been resigned. Director HOLMES, Colin John has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director LOVERING, John David has been resigned. Director PARKER, Phil Alexander has been resigned. Director POTTER, Cheryl has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SELLARS, Ian has been resigned. Director SHENTON, Paul Henry has been resigned. Director SHERWOOD, Charles Nigel Cross has been resigned. Director TEMPLEMAN, Robert William has been resigned. Director WOODHOUSE, Christopher Kevin has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 27 February 2016

Director
BOYS, Rodney John
Appointed Date: 27 February 2016
59 years old

Director
DAVIS, Peter-John Charles
Appointed Date: 27 February 2016
66 years old

Resigned Directors

Secretary
HAMILTON, Deborah Pamela
Resigned: 27 February 2016
Appointed Date: 11 September 2014

Secretary
MCKELVEY, Penelope Ann
Resigned: 11 September 2014
Appointed Date: 28 June 2013

Secretary
PARKER, Phil Alexander
Resigned: 28 June 2013
Appointed Date: 12 May 2009

Secretary
SHENTON, Paul Henry
Resigned: 17 February 2003
Appointed Date: 02 March 2001

Secretary
WILLIS, Michael Haydn Allen
Resigned: 12 May 2009
Appointed Date: 17 February 2003

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 02 March 2001
Appointed Date: 14 September 2000

Director
ADAMS, David William
Resigned: 22 March 2013
Appointed Date: 02 August 2010
59 years old

Director
BENTLEY, Gordon Andrew
Resigned: 10 January 2008
Appointed Date: 23 April 2007
66 years old

Director
DAVIS, Donald Fuller
Resigned: 31 May 2016
Appointed Date: 22 March 2013
57 years old

Director
FULLER, Neil Frank
Resigned: 10 January 2008
Appointed Date: 17 February 2003
69 years old

Director
GRESHAM, Nicholas John
Resigned: 30 July 2010
Appointed Date: 10 January 2008
54 years old

Director
HAMILTON, Deborah Pamela
Resigned: 27 February 2016
Appointed Date: 31 December 2015
61 years old

Director
HOLMES, Colin John
Resigned: 31 March 2007
Appointed Date: 17 February 2003
69 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 19 December 2000
Appointed Date: 14 September 2000
64 years old

Director
LOVERING, John David
Resigned: 20 December 2002
Appointed Date: 19 December 2000
75 years old

Director
PARKER, Phil Alexander
Resigned: 28 June 2013
Appointed Date: 10 January 2008
73 years old

Director
POTTER, Cheryl
Resigned: 20 December 2002
Appointed Date: 02 March 2001
56 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 19 December 2000
Appointed Date: 14 September 2000
82 years old

Director
SELLARS, Ian
Resigned: 02 March 2001
Appointed Date: 19 December 2000
71 years old

Director
SHENTON, Paul Henry
Resigned: 31 December 2015
Appointed Date: 28 June 2013
70 years old

Director
SHERWOOD, Charles Nigel Cross
Resigned: 20 December 2002
Appointed Date: 02 March 2001
66 years old

Director
TEMPLEMAN, Robert William
Resigned: 17 March 2003
Appointed Date: 09 April 2001
67 years old

Director
WOODHOUSE, Christopher Kevin
Resigned: 17 March 2003
Appointed Date: 09 April 2001
64 years old

ICONFORD LIMITED Events

06 Mar 2017
Secretary's details changed for A G Secretarial Limited on 15 June 2016
23 Dec 2016
Registered office address changed from 500-600 Witan Gate Milton Keynes MK9 1BA United Kingdom to Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1BA on 23 December 2016
23 Dec 2016
Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 500-600 Witan Gate Milton Keynes MK9 1BA on 23 December 2016
14 Dec 2016
Full accounts made up to 27 February 2016
27 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

...
... and 108 more events
22 Dec 2000
New director appointed
22 Dec 2000
New director appointed
22 Dec 2000
Director resigned
22 Dec 2000
Director resigned
14 Sep 2000
Incorporation

ICONFORD LIMITED Charges

2 March 2001
Debenture
Delivered: 21 March 2001
Status: Satisfied on 18 January 2016
Persons entitled: Ubs Ag London Branch as Security Agent
Description: Fixed and floating charges over the undertaking and all…