ICD TAILORING LIMITED

26-28 Conway Street 26-28 Conway Street, W1T 6BQ
StatusACTIVE
Company No.02616284
CategoryPrivate Limited Company
Incorporated31 May 1991
Age32 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

ICD TAILORING LIMITED is an active private limited company with number 02616284. It was incorporated 32 years, 11 months, 21 days ago, on 31 May 1991. The company address is 26-28 Conway Street 26-28 Conway Street, W1T 6BQ.



People

BENNETT-BAGGS, Alexandra Claire

Secretary

ACTIVE

Assigned on 09 Oct 2020

Current time on role 3 years, 7 months, 12 days

BENNETT-BAGGS, Alexandra Claire

Director

Accountant

ACTIVE

Assigned on 09 Oct 2020

Current time on role 3 years, 7 months, 12 days

INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED

Corporate-director

ACTIVE

Assigned on 17 Oct 2016

Current time on role 7 years, 7 months, 4 days

BROOKE-HOLLIDGE, Thomas

Secretary

RESIGNED

Assigned on 11 Oct 2019

Resigned on 09 Sep 2020

Time on role 10 months, 29 days

HAMPSHIRE, Rebecca Carolyn

Secretary

RESIGNED

Assigned on 29 Sep 2006

Resigned on 31 Jul 2008

Time on role 1 year, 10 months, 2 days

MACAULAY, John Arnold

Secretary

Company Director

RESIGNED

Assigned on 11 May 1993

Resigned on 30 Mar 2006

Time on role 12 years, 10 months, 19 days

MCCARTHY, Raymond John

Secretary

Accountant

RESIGNED

Assigned on 31 Jul 2008

Resigned on 11 Oct 2019

Time on role 11 years, 2 months, 11 days

PALMER, Martin Keith

Secretary

RESIGNED

Assigned on

Resigned on 11 May 1993

Time on role 31 years, 10 days

PEPPER, Karen Louise

Secretary

RESIGNED

Assigned on 31 Dec 2001

Resigned on 12 Sep 2006

Time on role 4 years, 8 months, 12 days

BROOKE-HOLLIDGE, Thomas

Director

Accountant

RESIGNED

Assigned on 11 Oct 2019

Resigned on 09 Sep 2020

Time on role 10 months, 29 days

D'CRUZE, Christopher

Director

Director

RESIGNED

Assigned on 21 Nov 1997

Resigned on 31 Dec 2001

Time on role 4 years, 1 month, 10 days

FOSTER, Peter Martyn

Director

Financial Director

RESIGNED

Assigned on

Resigned on 21 Nov 1997

Time on role 26 years, 6 months

LAWRENCE, James Wyndham Stuart

Director

Director

RESIGNED

Assigned on 17 Oct 2016

Resigned on 11 Oct 2019

Time on role 2 years, 11 months, 25 days

MACAULAY, John Arnold

Director

Company Director

RESIGNED

Assigned on 11 May 1993

Resigned on 30 Mar 2006

Time on role 12 years, 10 months, 19 days

MEHTA, Sundeep Mansukhlal

Director

Accountant

RESIGNED

Assigned on 25 Oct 2011

Resigned on 31 Oct 2016

Time on role 5 years, 6 days

PALMER, Martin Keith

Director

Director

RESIGNED

Assigned on

Resigned on 11 May 1993

Time on role 31 years, 10 days

TIPPER, Jonothan Craig

Director

Financial Director

RESIGNED

Assigned on 29 Mar 2006

Resigned on 25 Oct 2011

Time on role 5 years, 6 months, 27 days


Some Companies

CHRYSTAL FUNERAL SERVICES LIMITED

17 MARY STEVENSON DRIVE,ALLOA,FK10 2BQ

Number:SC356495
Status:ACTIVE
Category:Private Limited Company

COMPLETE SPORTS SOLUTIONS TRANSPORT LIMITED

CSS HOUSE PARKGATE ROAD,CHESTER,CH1 6NN

Number:07434057
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE MACHINING TECHNOLOGY LTD

38 TIRGRACY ROAD,ANTRIM,BT41 4PS

Number:NI654530
Status:ACTIVE
Category:Private Limited Company

JUNK PORTERS LTD

41A SOUTHWOLD DRIVE,NOTTINGHAM,NG8 1PA

Number:07138046
Status:ACTIVE
Category:Private Limited Company

PUB TECHNOLOGIES LIMITED

FLAT 33 THE TERRACES,LONDON,NW8 6DF

Number:11697340
Status:ACTIVE
Category:Private Limited Company

TAMSYNSG LTD.

DEPT 302, 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:11868748
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