Icon East Midlands NORTHAMPTON


Icon East Midlands started in year 2008 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06488678. The Icon East Midlands company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Northampton at University Of Northampton University Of Northampton. Postal code: NN1 5PH.

The company has 2 directors, namely Nicholas A., Janet B.. Of them, Janet B. has been with the company the longest, being appointed on 25 January 2021 and Nicholas A. has been with the company for the least time - from 27 October 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Icon East Midlands Address / Contact

Office Address University Of Northampton University Of Northampton
Office Address2 University Drive
Town Northampton
Post code NN1 5PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06488678
Date of Incorporation Wed, 30th Jan 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 16 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Nicholas A.

Position: Director

Appointed: 27 October 2022

Janet B.

Position: Director

Appointed: 25 January 2021

Damian P.

Position: Director

Appointed: 22 October 2018

Resigned: 05 February 2021

Kirstan B.

Position: Secretary

Appointed: 30 June 2015

Resigned: 06 January 2016

Simon D.

Position: Director

Appointed: 22 July 2011

Resigned: 10 May 2018

Christopher M.

Position: Director

Appointed: 22 July 2011

Resigned: 31 July 2014

Mark H.

Position: Director

Appointed: 15 July 2011

Resigned: 27 October 2022

Jeremy W.

Position: Secretary

Appointed: 31 March 2011

Resigned: 15 June 2015

Milan S.

Position: Director

Appointed: 31 March 2011

Resigned: 15 July 2011

Christopher B.

Position: Director

Appointed: 25 November 2010

Resigned: 31 March 2011

Timothy B.

Position: Director

Appointed: 26 August 2010

Resigned: 31 March 2011

Francis B.

Position: Director

Appointed: 27 May 2010

Resigned: 15 July 2011

Peter M.

Position: Director

Appointed: 25 February 2010

Resigned: 31 March 2011

David R.

Position: Director

Appointed: 08 June 2009

Resigned: 11 January 2011

Roger B.

Position: Director

Appointed: 08 June 2009

Resigned: 31 March 2011

Trevoe H.

Position: Director

Appointed: 08 June 2009

Resigned: 31 March 2011

Christopher O.

Position: Director

Appointed: 08 June 2009

Resigned: 31 March 2011

Derek C.

Position: Director

Appointed: 08 June 2009

Resigned: 31 March 2011

Harjinder D.

Position: Director

Appointed: 08 June 2009

Resigned: 25 February 2010

David W.

Position: Director

Appointed: 08 June 2009

Resigned: 26 August 2010

Ann T.

Position: Director

Appointed: 04 December 2008

Resigned: 27 May 2010

David W.

Position: Director

Appointed: 04 December 2008

Resigned: 31 March 2011

Imco Secretary Limited

Position: Corporate Secretary

Appointed: 30 January 2008

Resigned: 04 December 2008

Imco Director Limited

Position: Corporate Director

Appointed: 30 January 2008

Resigned: 04 December 2008

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to July 31, 2022
filed on: 18th, July 2023
Free Download (23 pages)

Company search