ICE FUTURES LIMITED

Milton Gate Milton Gate, London, EC1Y 4SA
StatusACTIVE
Company No.02571038
CategoryPrivate Limited Company
Incorporated02 Jan 1991
Age33 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

ICE FUTURES LIMITED is an active private limited company with number 02571038. It was incorporated 33 years, 4 months, 19 days ago, on 02 January 1991. The company address is Milton Gate Milton Gate, London, EC1Y 4SA.



People

HOLT, Elizabeth Miriam

Secretary

ACTIVE

Assigned on 07 Aug 2018

Current time on role 5 years, 9 months, 14 days

RHODES, Christopher Jeffrey

Director

Director

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 10 months, 20 days

BLAKE, Deirdre Ellen

Secretary

RESIGNED

Assigned on 18 Dec 1998

Resigned on 30 Apr 2000

Time on role 1 year, 4 months, 12 days

DAVIS, Patrick Wolfe

Secretary

RESIGNED

Assigned on 10 Jun 2003

Resigned on 28 Jun 2018

Time on role 15 years, 18 days

GIBSON, Carolyn Ann

Secretary

RESIGNED

Assigned on 27 Oct 1998

Resigned on 18 Dec 1998

Time on role 1 month, 22 days

PENIKET, David John

Secretary

RESIGNED

Assigned on 08 Oct 2002

Resigned on 10 Jun 2003

Time on role 8 months, 2 days

TINDALL, Alan Roger

Secretary

RESIGNED

Assigned on

Resigned on 16 Feb 1998

Time on role 26 years, 3 months, 5 days

WATKINS, Paul John

Secretary

RESIGNED

Assigned on 16 Feb 1998

Resigned on 09 Jul 1998

Time on role 4 months, 21 days

BOWERS, Kenneth

Director

Information Systemsmanager

RESIGNED

Assigned on

Resigned on 31 Jan 1997

Time on role 27 years, 3 months, 20 days

CHRISTMAS, Trevor John

Director

Director

RESIGNED

Assigned on 11 Mar 1994

Resigned on 17 Dec 1999

Time on role 5 years, 9 months, 6 days

JONES, John Lynton

Director

Chief Executive

RESIGNED

Assigned on 16 Oct 1996

Resigned on 13 Aug 1999

Time on role 2 years, 9 months, 28 days

LYNCH, Philip Francis

Director

Director

RESIGNED

Assigned on

Resigned on 08 Feb 1996

Time on role 28 years, 3 months, 13 days

ODONNELL, Michael John

Director

Computer Manager

RESIGNED

Assigned on

Resigned on 17 Dec 1999

Time on role 24 years, 5 months, 4 days

PENIKET, David John

Director

Chartered Accountant

RESIGNED

Assigned on 13 Dec 1999

Resigned on 30 Sep 2017

Time on role 17 years, 9 months, 17 days

REINERT, Richard Arnim

Director

Managing Director

RESIGNED

Assigned on 05 Jun 1996

Resigned on 12 Feb 1999

Time on role 2 years, 8 months, 7 days

TINDALL, Alan Roger

Director

Certifield Accountant

RESIGNED

Assigned on

Resigned on 17 Feb 2000

Time on role 24 years, 3 months, 4 days

WARD, Richard Churchill, Dr

Director

Ceo

RESIGNED

Assigned on 24 Nov 1995

Resigned on 24 Apr 2006

Time on role 10 years, 5 months

WILDBLOOD, Peter

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 31 Jul 1996

Time on role 27 years, 9 months, 20 days

WILLIAMS, Stuart Glen

Director

Director

RESIGNED

Assigned on 01 Oct 2017

Resigned on 30 Jun 2022

Time on role 4 years, 8 months, 29 days


Some Companies

CHICHESTER DECORATING LIMITED

SECOND FLOOR,WORTHING,BN11 1TF

Number:10612012
Status:ACTIVE
Category:Private Limited Company

DIRECT SECURITY ALARMS LIMITED

UNIT 7 METRO BUSINESS CENTRE,LONDON,SE26 5BW

Number:03697556
Status:ACTIVE
Category:Private Limited Company

DONCASTER RUGBY LEAGUE FOOTBALL CLUB (1986) LIMITED

C/O WILSON PITTS GLENDEVON HOUSE HAWTHORN PARK,LEEDS,LS14 1PQ

Number:01990389
Status:LIQUIDATION
Category:Private Limited Company

GYMKHANA CLUB SERVICES 1866 LIMITED

768 GREAT WEST ROAD,ISLEWORTH,TW7 5NA

Number:11066914
Status:ACTIVE
Category:Private Limited Company

LAE VEHICLE RENTAL LIMITED

UNIT 1,SKELMERSDALE,WN8 9UB

Number:06686135
Status:ACTIVE
Category:Private Limited Company

POTTERS BAR CATERING LTD

BISTRO THE WALK,POTTERS BAR,EN6 5AT

Number:10129984
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