ICRON HOLDING LIMITED
LONDON VECTONE HOLDING LIMITED DAHLIA HOLDING LIMITED VECTONE HOLDING LIMITED INTERACTIVE COMMUNICATIONS SERVICES HOLDING LIMITED INTERACTIVE COMMUNICATIONS SYSTEMS GROUP LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9TP

Company number 03469404
Status Active
Incorporation Date 17 November 1997
Company Type Private Limited Company
Address 54 MARSH WALL, LONDON, E14 9TP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 26 December 2015; Confirmation statement made on 17 November 2016 with updates; Previous accounting period shortened from 29 December 2015 to 26 December 2015. The most likely internet sites of ICRON HOLDING LIMITED are www.icronholding.co.uk, and www.icron-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Icron Holding Limited is a Private Limited Company. The company registration number is 03469404. Icron Holding Limited has been working since 17 November 1997. The present status of the company is Active. The registered address of Icron Holding Limited is 54 Marsh Wall London E14 9tp. . ALLIRAJAH, Baskaran is a Director of the company. Secretary ALLIRAJAH, Baskaran has been resigned. Secretary ALLIRAJAH, Leka Subashini has been resigned. Secretary BALASINGHAM, Rajshankar has been resigned. Secretary BALASINGHAM, Rajshankar has been resigned. Secretary BULL, Gordon Anthony has been resigned. Secretary GALVE FERNANDEZ, Miguel Angel has been resigned. Secretary LAWSON (LONDON) LIMITED has been resigned. Director ALLIRAJAH, Baskaran has been resigned. Director ALLIRAJAH, Baskaran has been resigned. Director BALASINGHAM, Rajshankar has been resigned. Director HUNT, David Stephen has been resigned. Director MAHALINGHAM, Vijeeyakumar has been resigned. Director NOEL, Dawn has been resigned. Director SHARMA, Amitabh has been resigned. Director SHERMAN, David has been resigned. The company operates in "Activities of head offices".


icron holding Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ALLIRAJAH, Baskaran
Appointed Date: 16 June 2008
59 years old

Resigned Directors

Secretary
ALLIRAJAH, Baskaran
Resigned: 16 November 2007
Appointed Date: 08 May 2007

Secretary
ALLIRAJAH, Leka Subashini
Resigned: 15 November 1999
Appointed Date: 24 November 1997

Secretary
BALASINGHAM, Rajshankar
Resigned: 04 June 2010
Appointed Date: 16 November 2007

Secretary
BALASINGHAM, Rajshankar
Resigned: 08 May 2007
Appointed Date: 16 March 2007

Secretary
BULL, Gordon Anthony
Resigned: 31 December 2012
Appointed Date: 25 June 2012

Secretary
GALVE FERNANDEZ, Miguel Angel
Resigned: 16 March 2006
Appointed Date: 15 November 1999

Secretary
LAWSON (LONDON) LIMITED
Resigned: 25 November 1997
Appointed Date: 17 November 1997

Director
ALLIRAJAH, Baskaran
Resigned: 08 May 2007
Appointed Date: 13 October 2006
59 years old

Director
ALLIRAJAH, Baskaran
Resigned: 23 June 2006
Appointed Date: 24 November 1997
59 years old

Director
BALASINGHAM, Rajshankar
Resigned: 16 November 2007
Appointed Date: 23 June 2006
51 years old

Director
HUNT, David Stephen
Resigned: 25 November 1997
Appointed Date: 24 November 1997
71 years old

Director
MAHALINGHAM, Vijeeyakumar
Resigned: 16 June 2008
Appointed Date: 16 November 2007
65 years old

Director
NOEL, Dawn
Resigned: 24 November 1997
Appointed Date: 17 November 1997

Director
SHARMA, Amitabh
Resigned: 12 October 2006
Appointed Date: 22 June 2006
61 years old

Director
SHERMAN, David
Resigned: 18 February 2002
Appointed Date: 04 June 1998
65 years old

Persons With Significant Control

Mr Baskaran Allirajah
Notified on: 16 November 2016
59 years old
Nature of control: Has significant influence or control

ICRON HOLDING LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 26 December 2015
18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
27 Sep 2016
Previous accounting period shortened from 29 December 2015 to 26 December 2015
05 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 29 December 2014
...
... and 91 more events
17 Jun 1998
New director appointed
08 Jun 1998
Registered office changed on 08/06/98 from: 11-15 acre house william road london NW1 3ER
06 Jan 1998
Director resigned
25 Nov 1997
Company name changed interactive communications syste ms group LIMITED\certificate issued on 25/11/97
17 Nov 1997
Incorporation

ICRON HOLDING LIMITED Charges

2 February 2000
Charge on deposit
Delivered: 8 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Account no 68431560 in the name of the company with the…