NORTHERN IKON LIMITED
NEWCASTLE UPON TYNE DOORTOWN LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 8AF

Company number 04598992
Status Active
Incorporation Date 22 November 2002
Company Type Private Limited Company
Address HADRIAN HOUSE, HIGHAM PLACE, NEWCASTLE UPON TYNE, NE1 8AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 22 November 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of NORTHERN IKON LIMITED are www.northernikon.co.uk, and www.northern-ikon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Northern Ikon Limited is a Private Limited Company. The company registration number is 04598992. Northern Ikon Limited has been working since 22 November 2002. The present status of the company is Active. The registered address of Northern Ikon Limited is Hadrian House Higham Place Newcastle Upon Tyne Ne1 8af. . DRUMMOND, Christina is a Secretary of the company. DRUMMOND, Christina is a Director of the company. DRUMMOND, Peter John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DRUMMOND, Christina
Appointed Date: 28 November 2002

Director
DRUMMOND, Christina
Appointed Date: 28 November 2002
69 years old

Director
DRUMMOND, Peter John
Appointed Date: 28 November 2002
81 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 November 2002
Appointed Date: 22 November 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 November 2002
Appointed Date: 22 November 2002

Persons With Significant Control

Mr Peter John Drummond
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christina Drummond
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHERN IKON LIMITED Events

12 Jan 2017
Full accounts made up to 30 June 2016
28 Nov 2016
Confirmation statement made on 22 November 2016 with updates
09 Jan 2016
Accounts for a small company made up to 30 June 2015
01 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4

19 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
...
... and 37 more events
09 Dec 2002
New secretary appointed;new director appointed
09 Dec 2002
Registered office changed on 09/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP
09 Dec 2002
Secretary resigned
09 Dec 2002
Director resigned
22 Nov 2002
Incorporation

NORTHERN IKON LIMITED Charges

19 December 2002
Debenture
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…