ICODEON LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
4 officers / 5 resignations
KEATON, RICHARD MICHAEL WOOFF
- Correspondence address
- PEARSON EDUCATION LIMITED EDINGBURGH GATE, HARLOW, ESSEX, CM2 2JE
- Role ACTIVE
- Director
- Date of birth
- December 1966
- Appointed on
- 20 June 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
LOCKIE, VICTORIA MARY
- Correspondence address
- EDINBURGH GATE HARLOW, ESSEX, ENGLAND, CM20 2JE
- Role ACTIVE
- Secretary
- Appointed on
- 10 June 2011
- Nationality
- BRITISH
Average house price in the postcode CM20 2JE £2,240,000
LEAVY, MATTHEW HARLESTON
- Correspondence address
- PEARSON EDUCATION LIMITED EDINBURGH GATE, HARLOW, ESSEX, CM20 2JE
- Role ACTIVE
- Director
- Date of birth
- May 1969
- Appointed on
- 10 June 2011
- Nationality
- UNITED STATES CITIZE
- Occupation
- DIRECTOR
Average house price in the postcode CM20 2JE £2,240,000
LOCKIE, VICTORIA MARY
- Correspondence address
- PEARSON EDUCATION LIMITED EDINBURGH GATE, HARLOW, ESSEX, ENGLAND, CM20 2JE
- Role ACTIVE
- Director
- Date of birth
- February 1964
- Appointed on
- 10 June 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM20 2JE £2,240,000
CROWSON, THOMAS JEREL
- Correspondence address
- PEARSON EDUCATION LIMITED EDINGBURGH GATE, HARLOW, ESSEX
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 10 June 2011
- Resigned on
- 5 September 2014
- Nationality
- UNITED STATES CITIZE
- Occupation
- ATTORNEY
BAILEY, NICOLE
- Correspondence address
- ST JOHN'S INNOVATION CENTRE COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, ENGLAND, CB4 0WS
- Role RESIGNED
- Director
- Date of birth
- March 1970
- Appointed on
- 1 April 2005
- Resigned on
- 10 June 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
BAILEY, WARWICK ROY
- Correspondence address
- ST JOHN'S INNOVATION CENTRE COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, ENGLAND, CB4 0WS
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 9 March 2004
- Resigned on
- 10 June 2011
- Nationality
- BRITISH
- Occupation
- SOFTWARE PROJECT MANAGEMENT
BICKLEY, JENNA LOUISE
- Correspondence address
- 7 PROSPECT ROW, CAMBRIDGE, CAMBRIDGESHIRE, CB1 1DU
- Role RESIGNED
- Secretary
- Appointed on
- 9 March 2004
- Resigned on
- 9 March 2004
- Nationality
- BRITISH
Average house price in the postcode CB1 1DU £865,000
LEGAL SURFING LTD (REGISTRARS)
- Correspondence address
- LEGAL SURFING CENTRE, ST. ANDREWS HOUSE, 90 ST. ANDREWS ROAD, CAMBRIDGE, CB4 1DL
- Role RESIGNED
- Secretary
- Appointed on
- 9 March 2004
- Resigned on
- 10 June 2011
- Nationality
- OTHER
Average house price in the postcode CB4 1DL £594,000
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company