ICOMECO LIMITED
NEWBURY NGINS CONSULTING LIMITED

Hellopages » Berkshire » West Berkshire » RG14 6AJ

Company number 04564990
Status Active
Incorporation Date 16 October 2002
Company Type Private Limited Company
Address SAXELBY HOUSE, ENBORNE ROAD, NEWBURY, BERKSHIRE, RG14 6AJ
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities, 61900 - Other telecommunications activities, 62020 - Information technology consultancy activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Current accounting period extended from 31 October 2017 to 5 April 2018; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-01 ; Confirmation statement made on 16 October 2016 with updates. The most likely internet sites of ICOMECO LIMITED are www.icomeco.co.uk, and www.icomeco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Newbury Racecourse Rail Station is 1.2 miles; to Thatcham Rail Station is 4 miles; to Kintbury Rail Station is 4.8 miles; to Overton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icomeco Limited is a Private Limited Company. The company registration number is 04564990. Icomeco Limited has been working since 16 October 2002. The present status of the company is Active. The registered address of Icomeco Limited is Saxelby House Enborne Road Newbury Berkshire Rg14 6aj. . JUDGE, Lynnda Mary is a Secretary of the company. GINSBURG, Neil Martin is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Wireless telecommunications activities".


icomeco Key Finiance

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

Current Directors

Secretary
JUDGE, Lynnda Mary
Appointed Date: 16 October 2002

Director
GINSBURG, Neil Martin
Appointed Date: 16 October 2002
51 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 16 October 2002
Appointed Date: 16 October 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002

Persons With Significant Control

Mr Neil Martin Ginsburg
Notified on: 16 October 2016
51 years old
Nature of control: Ownership of shares – 75% or more

ICOMECO LIMITED Events

22 Mar 2017
Current accounting period extended from 31 October 2017 to 5 April 2018
28 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01

16 Oct 2016
Confirmation statement made on 16 October 2016 with updates
23 Jun 2016
Accounts for a dormant company made up to 31 October 2015
18 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100

...
... and 31 more events
24 Oct 2002
Director resigned
24 Oct 2002
New director appointed
24 Oct 2002
New secretary appointed
24 Oct 2002
Registered office changed on 24/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
16 Oct 2002
Incorporation