IKON CONSULTANCY LIMITED
LONDON WATTS REGENERATION LIMITED WB CO (1332) LIMITED

Hellopages » Greater London » Westminster » W1D 1NN

Company number 05176285
Status Active
Incorporation Date 12 July 2004
Company Type Private Limited Company
Address 7TH FLOOR UNITED KINGDOM HOUSE, 180 OXFORD STREET, LONDON, UNITED KINGDOM, W1D 1NN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 515 ; Registered office address changed from 32 Grosvenor Square Mayfair London W1K 2HJ to 7th Floor United Kingdom House 180 Oxford Street London W1D 1NN on 4 January 2016. The most likely internet sites of IKON CONSULTANCY LIMITED are www.ikonconsultancy.co.uk, and www.ikon-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Ikon Consultancy Limited is a Private Limited Company. The company registration number is 05176285. Ikon Consultancy Limited has been working since 12 July 2004. The present status of the company is Active. The registered address of Ikon Consultancy Limited is 7th Floor United Kingdom House 180 Oxford Street London United Kingdom W1d 1nn. . WILLIAMS, Gareth Rhys is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. CHEESEMAN, Christopher is a Director of the company. COOK, Nicholas David is a Director of the company. CREFFIELD, Paul Lewis is a Director of the company. FEW, Mark Paul is a Director of the company. POYNOR, James Michael is a Director of the company. Secretary BONNEY, Lisa Marie has been resigned. Secretary COOK, Nicholas David has been resigned. Secretary HAYNES, Neil Stuart has been resigned. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Director KNOTT, Christopher John has been resigned. Director NORTH, Alyn Rhys has been resigned. Director WILLIAMS, Anthony John has been resigned. Nominee Director BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILLIAMS, Gareth Rhys
Appointed Date: 27 February 2015

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 27 February 2015

Director
CHEESEMAN, Christopher
Appointed Date: 31 August 2010
62 years old

Director
COOK, Nicholas David
Appointed Date: 09 June 2005
63 years old

Director
CREFFIELD, Paul Lewis
Appointed Date: 27 February 2015
71 years old

Director
FEW, Mark Paul
Appointed Date: 28 March 2013
52 years old

Director
POYNOR, James Michael
Appointed Date: 02 October 2015
52 years old

Resigned Directors

Secretary
BONNEY, Lisa Marie
Resigned: 30 July 2012
Appointed Date: 24 February 2009

Secretary
COOK, Nicholas David
Resigned: 27 February 2015
Appointed Date: 30 July 2012

Secretary
HAYNES, Neil Stuart
Resigned: 24 February 2009
Appointed Date: 09 June 2005

Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 09 June 2005
Appointed Date: 12 July 2004

Director
KNOTT, Christopher John
Resigned: 11 May 2009
Appointed Date: 09 June 2005
60 years old

Director
NORTH, Alyn Rhys
Resigned: 18 August 2015
Appointed Date: 27 February 2015
46 years old

Director
WILLIAMS, Anthony John
Resigned: 27 February 2015
Appointed Date: 11 May 2009
72 years old

Nominee Director
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 09 June 2005
Appointed Date: 12 July 2004

IKON CONSULTANCY LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 515

04 Jan 2016
Registered office address changed from 32 Grosvenor Square Mayfair London W1K 2HJ to 7th Floor United Kingdom House 180 Oxford Street London W1D 1NN on 4 January 2016
09 Oct 2015
Appointment of James Michael Poynor as a director on 2 October 2015
08 Oct 2015
Termination of appointment of Alyn Rhys North as a director on 18 August 2015
...
... and 69 more events
16 Aug 2005
New director appointed
24 Jan 2005
Memorandum and Articles of Association
21 Jan 2005
Memorandum and Articles of Association
14 Jan 2005
Company name changed wb co (1332) LIMITED\certificate issued on 14/01/05
12 Jul 2004
Incorporation