Icon Display Limited
Other business support service activities not elsewhere classified
Icon Display Limited contacts: address, phone, fax, email, website, shedule
Address: Po Box 70693 62 Buckingham Gate SW1P 9ZP London
Phone: +44-1487 6508270
Fax: +44-1487 6508270
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Icon Display Limited"? - send email to us!
Registration data Icon Display Limited
Register date: 1949-01-04
Register number: 00463076
Type of company: Private Limited Company
Get full report form global database UK for Icon Display LimitedOwner, director, manager of Icon Display Limited
Roopesh Prashar Director. Address: 62 Buckingham Gate, 105 Victoria Street, London, SW1P 9ZP, United Kingdom. DoB: June 1974, British
Robert Davison Secretary. Address: 62 Buckingham Gate, 105 Victoria Street, London, SW1P 9ZP, United Kingdom. DoB: n\a, British
Giles Stanford Director. Address: Cowdown Cottages, Micheldever, Winchester, Hampshire, SO21 3DN. DoB: October 1966, British
Sally-Ann Vine Director. Address: 18 Hartley Hill, Purley, Surrey, CR8 4EL. DoB: March 1958, British
Keith Goodwin Director. Address: Trees St Johns Road, Mortimer, Berkshire, RG7. DoB: October 1951, British
Andrew Hodson Director. Address: Hurstwood Avenue, Bexley, Kent, DA5 3PH. DoB: January 1960, British
James Philip John Glover Director. Address: Dealtry Road, London, SW15 6NL, United Kingdom. DoB: July 1965, British
Edward Peter Shephard Leask Director. Address: The Admirals, Gunwharf Quays, Portsmouth, Hampshire, PO1 3TW. DoB: May 1947, British
David Kenneth Weller Director. Address: Mountnessing Road, Billericay, Essex, CM12 9HA, United Kingdom. DoB: n\a, United Kingdom
Kevin Granville Rose Director. Address: 32 Hannell Road, Fulham, London, SW6 7RB. DoB: December 1966, British
Christopher John Daniel Lowe Director. Address: Laurel House, Beneden, Kent, TN17 4DG. DoB: February 1927, British
Julian Peter Dunlop Hill Director. Address: Dawslea Barn, Hollist Lane, Midhurst, West Sussex, GU29 9AD. DoB: August 1949, British
Christopher Frances Callaghan Director. Address: 35 Claremont Gardens, Upminster, Essex, RM14 1DW. DoB: November 1941, British
John Leslie Francis Secretary. Address: Lower Frankfield, Sevenoaks Road, Seal Chart, Sevenoaks, TN15 0HB. DoB: April 1961, British
Jobs in Icon Display Limited vacancies. Career and practice on Icon Display Limited. Working and traineeship
Manager. From GBP 2800
Project Co-ordinator. From GBP 1500
Driver. From GBP 2200
Project Planner. From GBP 3900
Helpdesk. From GBP 1500
Responds for Icon Display Limited on FaceBook
Read more comments for Icon Display Limited. Leave a respond Icon Display Limited in social networks. Icon Display Limited on Facebook and Google+, LinkedIn, MySpaceAddress Icon Display Limited on google map
Icon Display is a firm with it's headquarters at SW1P 9ZP London at Po Box 70693 62 Buckingham Gate. The firm was established in 1949 and is registered under the identification number 00463076. The firm has been on the English market for 67 years now and company public status is is active. Since 10th February 1999 Icon Display Limited is no longer under the name Css Aerosigns. The firm declared SIC number is 82990 , that means Other business support service activities not elsewhere classified. 31st December 2015 is the last time the company accounts were filed. Icon Display Ltd is an ideal example that a company can last for over sixty seven years and enjoy a constant great success.
Icon Display Ltd is a small-sized vehicle operator with the licence number OK0212181. The firm has one transport operating centre in the country. In their subsidiary in Sidcup , 4 machines are available. The firm directors are Andrew Hodson, John Francis and Keith Goodwin.
We have identified 12 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hillingdon, with over 1 transactions from worth at least 500 pounds each, amounting to £63,680 in total. The company also worked with the Redbridge (3 transactions worth £57,582 in total) and the Barnet London Borough (1 transaction worth £49,990 in total). Icon Display was the service provided to the Derby City Council Council covering the following areas: Supplies And Services and Supplies & Services was also the service provided to the Barnet London Borough Council covering the following areas: Bldg Reps & Maint.
When it comes to this specific firm's employees directory, for one year there have been five directors to name just a few: Roopesh Prashar, Giles Stanford and Sally-Ann Vine. In order to maximise its growth, for the last nearly one month this limited company has been making use of Robert Davison, who's been looking into making sure that the firm follows with both legislation and regulation.
