ICON SOLUTIONS LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 4DU

Company number 05199121
Status Active
Incorporation Date 6 August 2004
Company Type Private Limited Company
Address ALMSWOOD HOUSE, 93 HIGH STREET, EVESHAM, WORCESTERSHIRE, WR11 4DU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ICON SOLUTIONS LIMITED are www.iconsolutions.co.uk, and www.icon-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Honeybourne Rail Station is 4.8 miles; to Pershore Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icon Solutions Limited is a Private Limited Company. The company registration number is 05199121. Icon Solutions Limited has been working since 06 August 2004. The present status of the company is Active. The registered address of Icon Solutions Limited is Almswood House 93 High Street Evesham Worcestershire Wr11 4du. . NICKLIN, Gillian Denise is a Secretary of the company. NICKLIN, Charles Roy is a Director of the company. NICKLIN, Gillian Denise is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
NICKLIN, Gillian Denise
Appointed Date: 27 September 2004

Director
NICKLIN, Charles Roy
Appointed Date: 27 September 2004
74 years old

Director
NICKLIN, Gillian Denise
Appointed Date: 11 September 2009
75 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 06 August 2004
Appointed Date: 06 August 2004

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 06 August 2004
Appointed Date: 06 August 2004

Persons With Significant Control

C&G Nicklin Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ICON SOLUTIONS LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 31 July 2016
17 Aug 2016
Confirmation statement made on 6 August 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 July 2015
07 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 300

20 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 34 more events
01 Oct 2004
New secretary appointed
01 Oct 2004
New director appointed
01 Oct 2004
Registered office changed on 01/10/04 from: 16 churchill way, cardiff, CF10 2DX
01 Oct 2004
Ad 27/09/04--------- £ si 99@1=99 £ ic 1/100
06 Aug 2004
Incorporation