IC TECHNOLOGY UK LIMITED
MARKET DRAYTON

Hellopages » Shropshire » Shropshire » TF9 3JP

Company number 04603075
Status Active
Incorporation Date 28 November 2002
Company Type Private Limited Company
Address WORKSHOP PEPLOW HALL ESTATE, PEPLOW, MARKET DRAYTON, SHROPSHIRE, TF9 3JP
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 1 . The most likely internet sites of IC TECHNOLOGY UK LIMITED are www.ictechnologyuk.co.uk, and www.ic-technology-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Ic Technology Uk Limited is a Private Limited Company. The company registration number is 04603075. Ic Technology Uk Limited has been working since 28 November 2002. The present status of the company is Active. The registered address of Ic Technology Uk Limited is Workshop Peplow Hall Estate Peplow Market Drayton Shropshire Tf9 3jp. . EKE, Denham Hervey Newall is a Secretary of the company. EKE, Denham Hervey Newall is a Director of the company. MELLON, James is a Director of the company. ROGERS, Jeffrey is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
EKE, Denham Hervey Newall
Appointed Date: 28 November 2002

Director
EKE, Denham Hervey Newall
Appointed Date: 01 October 2009
74 years old

Director
MELLON, James
Appointed Date: 28 November 2002
68 years old

Director
ROGERS, Jeffrey
Appointed Date: 01 January 2011
49 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 November 2002
Appointed Date: 28 November 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 November 2002
Appointed Date: 28 November 2002

Persons With Significant Control

Mr James Mellon
Notified on: 28 November 2016
68 years old
Nature of control: Ownership of shares – 75% or more

IC TECHNOLOGY UK LIMITED Events

28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
02 Oct 2016
Total exemption full accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1

25 Sep 2015
Total exemption full accounts made up to 31 December 2014
16 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1

...
... and 28 more events
14 Jan 2003
New director appointed
11 Dec 2002
New secretary appointed
28 Nov 2002
Secretary resigned
28 Nov 2002
Director resigned
28 Nov 2002
Incorporation