I2K LIMITED
NORTH STAR AVENUE I2K MANAGEMENT LIMITED I2K LIMITED

Hellopages » Wiltshire » Swindon » SN2 1FA
Company number 04231899
Status Active
Incorporation Date 11 June 2001
Company Type Private Limited Company
Address FIRST FLOOR BLOCK D, NORTH STAR HOUSE, NORTH STAR AVENUE, SWINDON WILTS, SN2 1FA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 ; Full accounts made up to 31 August 2015; Director's details changed for Mr Robert George Deri on 6 January 2016. The most likely internet sites of I2K LIMITED are www.i2k.co.uk, and www.i2k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. I2k Limited is a Private Limited Company. The company registration number is 04231899. I2k Limited has been working since 11 June 2001. The present status of the company is Active. The registered address of I2k Limited is First Floor Block D North Star House North Star Avenue Swindon Wilts Sn2 1fa. . DERI, Robert is a Secretary of the company. DERI, Robert George is a Director of the company. FLETCHER, Paul Thomas is a Director of the company. Secretary HARRIS, Marcus David has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary JONES, Philip Laurence has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CLARKE, David has been resigned. Director HARRIS, Aaron John has been resigned. Director HARRIS, Marcus David has been resigned. Director JONES, Philip Laurence has been resigned. Director MCGRANE, Paul Steven has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
DERI, Robert
Appointed Date: 06 January 2016

Director
DERI, Robert George
Appointed Date: 06 January 2016
63 years old

Director
FLETCHER, Paul Thomas
Appointed Date: 02 April 2015
56 years old

Resigned Directors

Secretary
HARRIS, Marcus David
Resigned: 06 December 2007
Appointed Date: 11 June 2001

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 11 June 2001
Appointed Date: 11 June 2001

Secretary
JONES, Philip Laurence
Resigned: 06 January 2016
Appointed Date: 06 December 2007

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 11 June 2001
Appointed Date: 11 June 2001

Director
CLARKE, David
Resigned: 24 June 2014
Appointed Date: 06 December 2007
77 years old

Director
HARRIS, Aaron John
Resigned: 31 January 2003
Appointed Date: 11 June 2001
60 years old

Director
HARRIS, Marcus David
Resigned: 26 June 2009
Appointed Date: 11 June 2001
61 years old

Director
JONES, Philip Laurence
Resigned: 05 January 2016
Appointed Date: 06 December 2007
70 years old

Director
MCGRANE, Paul Steven
Resigned: 06 December 2007
Appointed Date: 01 February 2002
74 years old

I2K LIMITED Events

16 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

13 Apr 2016
Full accounts made up to 31 August 2015
04 Feb 2016
Director's details changed for Mr Robert George Deri on 6 January 2016
04 Feb 2016
Appointment of Mr Robert George Deri as a director on 6 January 2016
04 Feb 2016
Appointment of Mr Robert Deri as a secretary on 6 January 2016
...
... and 60 more events
05 Jul 2001
Director resigned
05 Jul 2001
New director appointed
05 Jul 2001
New secretary appointed;new director appointed
05 Jul 2001
Registered office changed on 05/07/01 from: crown house, 64 whitchurch road, cardiff, south glamorgan CF14 3LX
11 Jun 2001
Incorporation

I2K LIMITED Charges

6 July 2001
Debenture
Delivered: 27 July 2001
Status: Satisfied on 30 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…