IKO HOLDINGS PLC

Appley Lane North Appley Lane North, Wigan, WN6 9AB, Lancashire
StatusACTIVE
Company No.02446447
CategoryPrivate Limited Company
Incorporated24 Nov 1989
Age34 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

IKO HOLDINGS PLC is an active private limited company with number 02446447. It was incorporated 34 years, 5 months, 27 days ago, on 24 November 1989. The company address is Appley Lane North Appley Lane North, Wigan, WN6 9AB, Lancashire.



People

TCSS LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2009

Current time on role 15 years, 4 months, 20 days

CARLYLE, Anthony

Director

Commercial Director

ACTIVE

Assigned on 01 Aug 2018

Current time on role 5 years, 9 months, 20 days

HAUTMAN, Frank

Director

Director

ACTIVE

Assigned on 09 Mar 2009

Current time on role 15 years, 2 months, 12 days

KOSCHITZKY, Hartley Michael

Director

Director

ACTIVE

Assigned on 01 Mar 2000

Current time on role 24 years, 2 months, 20 days

KIPPEN, Michael Leslie

Secretary

RESIGNED

Assigned on 26 Jan 1994

Resigned on 01 Jan 2009

Time on role 14 years, 11 months, 6 days

PERROT, John

Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 1993

Time on role 30 years, 7 months, 20 days

WATSON, David Twells

Secretary

RESIGNED

Assigned on 01 Oct 1993

Resigned on 26 Jan 1994

Time on role 3 months, 25 days

BENTLEY, Paul Arthur

Director

Director

RESIGNED

Assigned on 01 Sep 2000

Resigned on 23 Nov 2004

Time on role 4 years, 2 months, 22 days

BOTTJER, Michael Colin

Director

Director-Non Executive

RESIGNED

Assigned on 01 Jan 1995

Resigned on 31 Mar 2000

Time on role 5 years, 2 months, 30 days

DROOGAN, Christopher John

Director

Managing Director

RESIGNED

Assigned on 23 Nov 2004

Resigned on 31 Mar 2008

Time on role 3 years, 4 months, 8 days

KENDALL, David William

Director

Chairman-Non Executive

RESIGNED

Assigned on 29 Oct 1993

Resigned on 31 Mar 2000

Time on role 6 years, 5 months, 2 days

KIPPEN, Michael Leslie

Director

Company Secretary

RESIGNED

Assigned on 07 Sep 2001

Resigned on 10 Dec 2008

Time on role 7 years, 3 months, 3 days

KOSCHITZKY, Jonathan

Director

Director

RESIGNED

Assigned on 09 Mar 2009

Resigned on 03 May 2023

Time on role 14 years, 1 month, 25 days

KOSCHITZKY, Saul

Director

President

RESIGNED

Assigned on 01 Mar 2000

Resigned on 03 May 2023

Time on role 23 years, 2 months, 2 days

MACLEOD, Burton James

Director

Finance Director

RESIGNED

Assigned on 10 Dec 2008

Resigned on 16 Jun 2013

Time on role 4 years, 6 months, 6 days

MAGINNIS, David Patrick

Director

Director

RESIGNED

Assigned on 12 Dec 2006

Resigned on 03 May 2023

Time on role 16 years, 4 months, 22 days

MCCANN, Edward Bryan

Director

Company Director

RESIGNED

Assigned on 29 Oct 1993

Resigned on 06 Mar 1998

Time on role 4 years, 4 months, 8 days

MCPHERSON, Ian Gordon Sutherland

Director

Chief Executive

RESIGNED

Assigned on 29 Oct 1993

Resigned on 07 Sep 2001

Time on role 7 years, 10 months, 9 days

MOBERLEY, Stuart Greville

Director

Non-Executive Director

RESIGNED

Assigned on 01 Sep 1995

Resigned on 31 Mar 2000

Time on role 4 years, 6 months, 30 days

MYATT, Christopher John

Director

Deputy Chief Executive

RESIGNED

Assigned on

Resigned on 29 Oct 1993

Time on role 30 years, 6 months, 22 days

RACE, Peter

Director

Director

RESIGNED

Assigned on 29 Oct 1993

Resigned on 12 May 1995

Time on role 1 year, 6 months, 14 days

SIMMS, Neville Ian, Sir

Director

Group Chief Executive

RESIGNED

Assigned on 31 Dec 1994

Resigned on 31 Jan 1995

Time on role 1 month

SIMMS, Neville Ian, Sir

Director

Group Chief Executive

RESIGNED

Assigned on 29 Oct 1993

Resigned on 31 Dec 1994

Time on role 1 year, 2 months, 2 days

STOCK, Bryan

Director

Finance Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 10 Apr 2000

Time on role 3 years, 3 months, 9 days

TURNER, Roger

Director

Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 31 Dec 2012

Time on role 4 years, 9 months

VAUGHAN, Martin

Director

Accountant

RESIGNED

Assigned on 09 Mar 2009

Resigned on 01 Dec 2014

Time on role 5 years, 8 months, 23 days

WATSON, David Twells

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 20 days

WILFORD, William Gustaff Karel

Director

Director

RESIGNED

Assigned on 29 Oct 1993

Resigned on 06 Aug 1998

Time on role 4 years, 9 months, 8 days

WILLIAMSON, Andrew Brian

Director

None

RESIGNED

Assigned on 31 Dec 2012

Resigned on 23 Jul 2018

Time on role 5 years, 6 months, 23 days

WINTERBOTTOM, David Stuart

Director

Company Director

RESIGNED

Assigned on 03 Nov 1993

Resigned on 30 Sep 1995

Time on role 1 year, 10 months, 27 days


Some Companies

BAGUETTE AND GO LTD

MBM ACCOUNTANCY,LANARKSHIRE, BELLSHILL,ML4 1AJ

Number:SC591025
Status:ACTIVE
Category:Private Limited Company

BRIMS & CO LIMITED

3 AUSTIN BOULEVARD,SUNDERLAND,SR5 2AL

Number:05947495
Status:ACTIVE
Category:Private Limited Company

DEREK GRACE SERVICES LIMITED

6 BRAEMORE COURT,BARNET,EN4 0AE

Number:11688435
Status:ACTIVE
Category:Private Limited Company

GOSEA MIC PLASTERING LTD

36 SOUTHBOURNE GARDENS,RUISLIP,HA4 9SW

Number:06678791
Status:ACTIVE
Category:Private Limited Company

NETWORK HEALTHCARE (HERTS) LTD

UNIT G , KINGSWAY BUSINESS PARK,,HAMPTON,TW12 2HD

Number:11466337
Status:ACTIVE
Category:Private Limited Company

SHISH CATERING LIMITED

120 BRIDGE ROAD,OULTON BROAD,NR33 9JT

Number:10064470
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source