THE IKON PARTNERSHIP LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 4AG

Company number 02880787
Status Active
Incorporation Date 15 December 1993
Company Type Private Limited Company
Address UNIT 3, NEW ZEALAND ROAD, STOCKPORT, CHESHIRE, SK1 4AG
Home Country United Kingdom
Nature of Business 74201 - Portrait photographic activities, 74202 - Other specialist photography
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Statement of capital following an allotment of shares on 10 March 2016 GBP 110 . The most likely internet sites of THE IKON PARTNERSHIP LIMITED are www.theikonpartnership.co.uk, and www.the-ikon-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The Ikon Partnership Limited is a Private Limited Company. The company registration number is 02880787. The Ikon Partnership Limited has been working since 15 December 1993. The present status of the company is Active. The registered address of The Ikon Partnership Limited is Unit 3 New Zealand Road Stockport Cheshire Sk1 4ag. The company`s financial liabilities are £35.48k. It is £-8.06k against last year. And the total assets are £67.22k, which is £-8.01k against last year. ROWE, Alistair John Hesketh is a Secretary of the company. ROWE, Alistair John Hesketh is a Director of the company. Secretary COOPER, Marshall Ivor has been resigned. Secretary LISTER, David James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOPER, John Wakefield has been resigned. Director COOPER, Marshall Ivor has been resigned. Director LINGARD, Rebecca Louise has been resigned. Director LISTER, David James has been resigned. The company operates in "Portrait photographic activities".


the ikon partnership Key Finiance

LIABILITIES £35.48k
-19%
CASH n/a
TOTAL ASSETS £67.22k
-11%
All Financial Figures

Current Directors

Secretary
ROWE, Alistair John Hesketh
Appointed Date: 15 March 2005

Director
ROWE, Alistair John Hesketh
Appointed Date: 24 October 2001
63 years old

Resigned Directors

Secretary
COOPER, Marshall Ivor
Resigned: 18 January 1994
Appointed Date: 15 December 1993

Secretary
LISTER, David James
Resigned: 15 March 2005
Appointed Date: 18 January 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 1993
Appointed Date: 15 December 1993

Director
COOPER, John Wakefield
Resigned: 15 December 2013
Appointed Date: 15 December 1993
72 years old

Director
COOPER, Marshall Ivor
Resigned: 18 January 1994
Appointed Date: 15 December 1993
108 years old

Director
LINGARD, Rebecca Louise
Resigned: 30 September 2002
Appointed Date: 24 October 2001
71 years old

Director
LISTER, David James
Resigned: 02 February 2015
Appointed Date: 18 January 1994
85 years old

Persons With Significant Control

Mr Alistair John Hesketh Rowe
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Karen Joanne Rowe
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE IKON PARTNERSHIP LIMITED Events

14 Nov 2016
Confirmation statement made on 3 November 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 30 November 2015
22 Mar 2016
Statement of capital following an allotment of shares on 10 March 2016
  • GBP 110

22 Mar 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

22 Mar 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

...
... and 60 more events
23 Jan 1995
Return made up to 15/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed

23 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Feb 1994
Accounting reference date notified as 30/11

22 Dec 1993
Secretary resigned

15 Dec 1993
Incorporation