ICODEON LIMITED

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


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