AMERICAN ICONS LTD

10 Victoria Road South, Southsea, PO5 2DA, England
StatusDISSOLVED
Company No.03188580
CategoryPrivate Limited Company
Incorporated19 Apr 1996
Age28 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 7 months, 4 days

SUMMARY

AMERICAN ICONS LTD is an dissolved private limited company with number 03188580. It was incorporated 28 years, 1 month, 16 days ago, on 19 April 1996 and it was dissolved 1 year, 7 months, 4 days ago, on 01 November 2022. The company address is 10 Victoria Road South, Southsea, PO5 2DA, England.



People

CARRUTHERS, Robert Kirk

Director

Company Director

ACTIVE

Assigned on 10 Jul 2020

Current time on role 3 years, 10 months, 26 days

GAMBOLD, Clare Anne

Secretary

RESIGNED

Assigned on 31 Jan 1997

Resigned on 25 Jan 2005

Time on role 7 years, 11 months, 25 days

MCCARTHY, Alison Jane

Secretary

Accountant

RESIGNED

Assigned on 24 Apr 1996

Resigned on 31 Jan 1997

Time on role 9 months, 7 days

HEXAGON REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Apr 1996

Resigned on 24 Apr 1996

Time on role 5 days

OCS CORPORATE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Mar 2008

Resigned on 09 Mar 2011

Time on role 2 years, 11 months, 18 days

OCS CORPORATE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Jan 2005

Resigned on 20 Mar 2006

Time on role 1 year, 1 month, 26 days

WATERLOW REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Mar 2006

Resigned on 22 Mar 2008

Time on role 1 year, 11 months, 30 days

CARRUTHERS, Robert Kirk

Director

Producer

RESIGNED

Assigned on 24 Apr 1996

Resigned on 01 Feb 2005

Time on role 8 years, 9 months, 7 days

FOWLER, James Patrick

Director

Director

RESIGNED

Assigned on 14 Mar 2006

Resigned on 09 May 2007

Time on role 1 year, 1 month, 26 days

GAMBOLD, Clare Anne

Director

Director

RESIGNED

Assigned on 31 Aug 2010

Resigned on 10 Jul 2020

Time on role 9 years, 10 months, 10 days

GORMLIE, Christopher Loughlin

Director

Director

RESIGNED

Assigned on 01 Feb 2005

Resigned on 22 Jul 2010

Time on role 5 years, 5 months, 21 days

RUSSELL, Gary John

Director

Solicitor

RESIGNED

Assigned on 24 Apr 1996

Resigned on 01 Nov 2004

Time on role 8 years, 6 months, 7 days

HEXAGON DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Apr 1996

Resigned on 24 Apr 1996

Time on role 5 days


Some Companies

HAMER PROPERTY INVESTMENTS LIMITED

161 ADEL LANE,LEEDS,LS16 8BY

Number:10802748
Status:ACTIVE
Category:Private Limited Company

HUSSAIN A LTD

28 STANLEY STREET,WAKEFIELD,WF1 4NF

Number:09839153
Status:ACTIVE
Category:Private Limited Company

KELLS AZURE DESIGNS LIMITED

3RD FLOOR, 207,LONDON,W1B 3HH

Number:06163099
Status:ACTIVE
Category:Private Limited Company

KR MORTGAGE SERVICES LIMITED

5TH FLOOR,LONDON,EC2R 8AY

Number:09641054
Status:ACTIVE
Category:Private Limited Company

MIKE AND MACKIE LIMITED

MANORHILL FARM MANORHILL,KELSO,TD5 7PA

Number:SC622933
Status:ACTIVE
Category:Private Limited Company

PRATSHAM ASSOCIATES LIMITED

PRATSHAM COTTAGE TANHURST LANE,DORKING,RH5 6LZ

Number:07840870
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