ICOM HOLDINGS LIMITED
AYLESFORD

Hellopages » Kent » Tonbridge and Malling » ME20 7BT
Company number 05857532
Status Active
Incorporation Date 26 June 2006
Company Type Private Limited Company
Address UNIT 11 2M TRADE PARK, BEDDOW WAY, AYLESFORD, KENT, ME20 7BT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Director's details changed for Mr David Hindmarsh on 11 November 2016; Director's details changed for Mr David Hindmarsh on 11 November 2016. The most likely internet sites of ICOM HOLDINGS LIMITED are www.icomholdings.co.uk, and www.icom-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Bearsted Rail Station is 4.1 miles; to Chatham Rail Station is 5.5 miles; to Rochester Rail Station is 5.8 miles; to Gillingham (Kent) Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icom Holdings Limited is a Private Limited Company. The company registration number is 05857532. Icom Holdings Limited has been working since 26 June 2006. The present status of the company is Active. The registered address of Icom Holdings Limited is Unit 11 2m Trade Park Beddow Way Aylesford Kent Me20 7bt. . DONOGHUE, John Patrick is a Director of the company. GODFREY, Kevin is a Director of the company. HINDMARSH, David is a Director of the company. Secretary DONOGHUE, Claire Louise has been resigned. Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DONOGHUE, John Patrick
Appointed Date: 26 June 2006
61 years old

Director
GODFREY, Kevin
Appointed Date: 24 April 2008
63 years old

Director
HINDMARSH, David
Appointed Date: 24 April 2008
66 years old

Resigned Directors

Secretary
DONOGHUE, Claire Louise
Resigned: 01 July 2013
Appointed Date: 26 June 2006

Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 26 June 2006
Appointed Date: 26 June 2006

Director
ENERGIZE DIRECTOR LIMITED
Resigned: 26 June 2006
Appointed Date: 26 June 2006

Persons With Significant Control

Mr Kevin Godfrey
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr John Patrick Donoghue
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Hindmarsh
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ICOM HOLDINGS LIMITED Events

25 Jan 2017
Group of companies' accounts made up to 30 June 2016
14 Nov 2016
Director's details changed for Mr David Hindmarsh on 11 November 2016
14 Nov 2016
Director's details changed for Mr David Hindmarsh on 11 November 2016
14 Nov 2016
Director's details changed for Mr Kevin Godfrey on 11 November 2016
14 Nov 2016
Director's details changed for Mr John Patrick Donoghue on 11 November 2016
...
... and 44 more events
24 Jul 2006
New director appointed
24 Jul 2006
New secretary appointed
26 Jun 2006
Secretary resigned
26 Jun 2006
Director resigned
26 Jun 2006
Incorporation

ICOM HOLDINGS LIMITED Charges

13 August 2015
Charge code 0585 7532 0001
Delivered: 26 August 2015
Status: Satisfied on 10 October 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 6, 2M trade park, beddow way, aylesford, kent…