MICON INTERNATIONAL CO LIMITED
NORFOLK MICON INTERNATIONAL UK LIMITED

Hellopages » Norfolk » South Norfolk » NR4 6TJ

Company number 04026319
Status Active
Incorporation Date 4 July 2000
Company Type Private Limited Company
Address SUITE 10 KESWICK HALL, NORWICH, NORFOLK, NR4 6TJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 4 July 2016 with updates; Register(s) moved to registered inspection location C/O Hollis and Co 35 Wilkinson Street Sheffield S10 2GB. The most likely internet sites of MICON INTERNATIONAL CO LIMITED are www.miconinternationalco.co.uk, and www.micon-international-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and four months. Micon International Co Limited is a Private Limited Company. The company registration number is 04026319. Micon International Co Limited has been working since 04 July 2000. The present status of the company is Active. The registered address of Micon International Co Limited is Suite 10 Keswick Hall Norwich Norfolk Nr4 6tj. The company`s financial liabilities are £213.18k. It is £50.24k against last year. The cash in hand is £213.01k. It is £96.34k against last year. And the total assets are £312.8k, which is £127.44k against last year. BARTLETT, Stanley Currie is a Secretary of the company. BARTLETT, Stanley Currie is a Director of the company. GOWANS, Richard Menzies is a Director of the company. JACOBS, Christopher Antony is a Director of the company. LATTANZI, Christopher Robert is a Director of the company. SPOONER, Jane is a Director of the company. Secretary HOOLEY, Derek William has been resigned. Secretary THORPE, Julie Ann has been resigned. Director BURGESS, Harry has been resigned. Director HOOLEY, Derek William has been resigned. Director MORTON, Richard has been resigned. The company operates in "Other business support service activities n.e.c.".


micon international co Key Finiance

LIABILITIES £213.18k
+30%
CASH £213.01k
+82%
TOTAL ASSETS £312.8k
+68%
All Financial Figures

Current Directors

Secretary
BARTLETT, Stanley Currie
Appointed Date: 01 July 2005

Director
BARTLETT, Stanley Currie
Appointed Date: 01 July 2005
70 years old

Director
GOWANS, Richard Menzies
Appointed Date: 04 September 2008
66 years old

Director
JACOBS, Christopher Antony
Appointed Date: 04 September 2008
67 years old

Director
LATTANZI, Christopher Robert
Appointed Date: 14 December 2000
88 years old

Director
SPOONER, Jane
Appointed Date: 14 December 2000
75 years old

Resigned Directors

Secretary
HOOLEY, Derek William
Resigned: 30 June 2005
Appointed Date: 04 July 2000

Secretary
THORPE, Julie Ann
Resigned: 04 July 2000
Appointed Date: 04 July 2000

Director
BURGESS, Harry
Resigned: 05 July 2010
Appointed Date: 14 December 2000
81 years old

Director
HOOLEY, Derek William
Resigned: 30 June 2005
Appointed Date: 04 July 2000
78 years old

Director
MORTON, Richard
Resigned: 04 July 2000
Appointed Date: 04 July 2000
64 years old

MICON INTERNATIONAL CO LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Jul 2016
Confirmation statement made on 4 July 2016 with updates
18 Jul 2016
Register(s) moved to registered inspection location C/O Hollis and Co 35 Wilkinson Street Sheffield S10 2GB
18 Jul 2016
Register inspection address has been changed to C/O Hollis and Co 35 Wilkinson Street Sheffield S10 2GB
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 49 more events
17 Aug 2000
Company name changed micon international uk LIMITED\certificate issued on 18/08/00
09 Aug 2000
New director appointed
09 Aug 2000
Director resigned
09 Aug 2000
Registered office changed on 09/08/00 from: belmayne house 99 clarkehouse road, sheffield south yorkshire S10 2LN
04 Jul 2000
Incorporation