Icv Limited
Dormant Company
Icv Limited contacts: address, phone, fax, email, website, shedule
Address: The Thomson Reuters Building South Colonnade Canary Wharf E14 5EP London
Phone: +44-1269 3911651
Fax: +44-1436 4747436
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Icv Limited"? - send email to us!
Registration data Icv Limited
Register date: 1981-04-23
Register number: 01557537
Type of company: Private Limited Company
Get full report form global database UK for Icv LimitedOwner, director, manager of Icv Limited
Helen Elizabeth Campbell Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: June 1968, British
David Martin Mitchley Director. Address: South Colonnade, Canary Wharf, London, E14 5EP. DoB: January 1968, British
Carla O'hanlon Secretary. Address: South Colonnade, Canary Wharf, London, E14 5EP. DoB:
Richard Tarling Director. Address: 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: October 1972, British
Nicholas David Harding Director. Address: Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL, United Kingdom. DoB: August 1979, British
Elizabeth Maria Maclean Secretary. Address: 394 Baddow Road, Chelmsford, Essex, CM2 9RA. DoB:
Daragh Patrick Feltrim Fagan Director. Address: South Colonnade, Canary Wharf, London, E14 5EP. DoB: September 1969, British
Hywel Rees Thomas Director. Address: Tamlan House, Loudhams Wood Lane, Chalfont St Giles, Buckinghamshire, HP8 4AR. DoB: July 1965, British
Richard John Oliver Director. Address: 47 Marina Avenue, New Malden, Surrey, KT3 6NE. DoB: January 1967, British
Ian Belinsky Director. Address: 26 Addison Grove, Chiswick, London, W4 1ER. DoB: May 1961, American
Mark Stanton Secretary. Address: Chatsworth, Wissington Uplands, Nayland, Colchester, CO6 4JQ. DoB: February 1963, British
Mark Stanton Director. Address: Chatsworth, Wissington Uplands, Nayland, Colchester, CO6 4JQ. DoB: February 1963, British
James Maurice Malkin Director. Address: 3 Vernon Yard, Nottinghill, London, W11 2DX. DoB: July 1948, American
Karen Elizabeth Young Director. Address: 15 Rugosa Road, West End, Woking, Surrey, GU24 9PA. DoB: July 1963, British
Steven Lloyd Schneider Director. Address: Lavaniya No6 Eaton Park Road, Cobham, Surrey, KT11 2JH. DoB: July 1957, American
Keith David Ward Director. Address: The Chase Common Lane, Kings Langley, Hertfordshire, WD4 8BL. DoB: April 1960, British
Joseph Edward Kasputys Director. Address: 398 Simon Willard Road, Concord, Massachusetts, 01742, Usa. DoB: August 1936, American
Dorota Maria Warren Secretary. Address: 3b Glendower Place, London, SW7 3DU. DoB:
Barry Andrew Woodward Director. Address: 52 Woodham Park Road, Woodham, Weybridge, Surrey, KT14 7AF. DoB: June 1962, British
The Hon Christopher John Sharples Director. Address: 39 Rose Square, The Bromptons Fulham Road, London, SW3 6RS. DoB: May 1947, British
Mark Edward Trehearne Davies Director. Address: 26 Chester Street, London, SW1X 7BL. DoB: May 1948, British
Claire Ann Stevens Director. Address: Swelling Hill, Ropley, Hampshire, SO24 0DA. DoB: July 1951, Irish
Adrian Dear Director. Address: 21 Wayneflete, Tower Avenue, Esher, Surrey, KT10 8QQ. DoB: n\a, British
David Anthony Taylor Director. Address: 42 Abbey Gardens, London, NW8 9AT. DoB: July 1956, British
Kevin Reginald Underwood Director. Address: 3 White Causeway, Chobham Road Knaphill, Woking, Surrey, GU21 2TU. DoB: September 1956, New Zealander
Paren Sarkis Knadjian Director. Address: Red Leaves Summerhouse Road, Godalming, Surrey, GU7 1PY. DoB: August 1960, British
Jobs in Icv Limited vacancies. Career and practice on Icv Limited. Working and traineeship
Sorry, now on Icv Limited all vacancies is closed.
Responds for Icv Limited on FaceBook
Read more comments for Icv Limited. Leave a respond Icv Limited in social networks. Icv Limited on Facebook and Google+, LinkedIn, MySpaceAddress Icv Limited on google map
Other similar UK companies as Icv Limited: Rally Care Limited | Apc Specialist Services Ltd | Oakley Neighbourhood Project | Creole Ltd | Qureshi Ltd
Icv Limited has been prospering on the British market for thirty five years. Registered with number 01557537 in 1981/04/23, the firm have office at The Thomson Reuters Building South Colonnade, London E14 5EP. The company Standard Industrial Classification Code is 99999 meaning Dormant Company. The firm's latest records were submitted for the period up to 2013-12-31 and the most current annual return was submitted on 2014-03-31.
The data at our disposal about this particular enterprise's personnel reveals that there are two directors: Helen Elizabeth Campbell and David Martin Mitchley who joined the team on 2013/06/28 and 2012/04/22. Additionally, the director's efforts are continually bolstered by a secretary - Carla O'hanlon, from who joined this specific limited company on 2011/07/25.
