ICON HOME ENTERTAINMENT LIMITED

3rd Floor 86-90 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.03199944
CategoryPrivate Limited Company
Incorporated13 May 1996
Age28 years, 23 days
JurisdictionEngland Wales

SUMMARY

ICON HOME ENTERTAINMENT LIMITED is an active private limited company with number 03199944. It was incorporated 28 years, 23 days ago, on 13 May 1996. The company address is 3rd Floor 86-90 Paul Street, London, EC2A 4NE, England.



People

POLLARD, Spencer

Director

Director

ACTIVE

Assigned on 02 Mar 2018

Current time on role 6 years, 3 months, 3 days

HINSHELWOOD, William George

Secretary

Solicitor

RESIGNED

Assigned on 13 May 1996

Resigned on 29 Jan 1999

Time on role 2 years, 8 months, 16 days

OVERS, Estelle

Secretary

RESIGNED

Assigned on 30 Oct 2009

Resigned on 19 Sep 2013

Time on role 3 years, 10 months, 20 days

RYMER, Philip Graham

Secretary

RESIGNED

Assigned on 17 Dec 2007

Resigned on 12 Mar 2009

Time on role 1 year, 2 months, 26 days

HAL MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Sep 2013

Resigned on 06 Jul 2015

Time on role 1 year, 9 months, 17 days

MH SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Jan 1999

Resigned on 17 Dec 2007

Time on role 8 years, 10 months, 19 days

MH SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 May 1996

Resigned on 13 May 1996

Time on role

BIGHAM, Martin John

Director

Film Technical Services

RESIGNED

Assigned on 21 Jul 2006

Resigned on 30 Sep 2008

Time on role 2 years, 2 months, 9 days

BOOTH, Jerome Paul, Dr

Director

Director

RESIGNED

Assigned on 19 Sep 2013

Resigned on 02 Mar 2018

Time on role 4 years, 5 months, 13 days

CHRISTIANSON, Vicki

Director

Coo

RESIGNED

Assigned on 21 Jul 2006

Resigned on 30 Oct 2009

Time on role 3 years, 3 months, 9 days

DAVEY, Bruce Edwin Elwyn

Director

Film Producer

RESIGNED

Assigned on 08 May 2001

Resigned on 30 Oct 2009

Time on role 8 years, 5 months, 22 days

DAWSON, Ian

Director

Film Executive

RESIGNED

Assigned on 19 Sep 2013

Resigned on 02 Mar 2018

Time on role 4 years, 5 months, 13 days

DAWSON, Ian

Director

Film Executive

RESIGNED

Assigned on 16 Dec 2010

Resigned on 14 Aug 2012

Time on role 1 year, 7 months, 29 days

GILADI, Aviv Shlomo

Director

Film Executive

RESIGNED

Assigned on 20 Feb 2012

Resigned on 19 Sep 2013

Time on role 1 year, 6 months, 28 days

GOODER, Mark Julian

Director

Film Executive

RESIGNED

Assigned on 05 Feb 2008

Resigned on 30 Oct 2009

Time on role 1 year, 8 months, 25 days

GRUMBAR, Hugo Julian

Director

Film Executive

RESIGNED

Assigned on 16 Dec 2010

Resigned on 15 Dec 2011

Time on role 11 months, 30 days

HILL, Nicholas James

Director

Managing Director

RESIGNED

Assigned on 08 May 2001

Resigned on 25 Apr 2005

Time on role 3 years, 11 months, 17 days

HINSHELWOOD, William George

Director

Solicitor

RESIGNED

Assigned on 13 May 1996

Resigned on 30 Oct 2009

Time on role 13 years, 5 months, 17 days

HUMPHREY, Norman Ian

Director

Director

RESIGNED

Assigned on 19 Sep 2013

Resigned on 30 Jun 2017

Time on role 3 years, 9 months, 11 days

KAMP, Ralph Michael

Director

Cheif Executive

RESIGNED

Assigned on 30 Aug 2000

Resigned on 02 Feb 2001

Time on role 5 months, 3 days

MAYSON, Andrew Graham

Director

Chief Operating Officer

RESIGNED

Assigned on 04 Feb 2003

Resigned on 04 Sep 2007

Time on role 4 years, 7 months

MOXON, Richard Langfield

Director

Solicitor

RESIGNED

Assigned on 13 May 1996

Resigned on 29 Jan 1999

Time on role 2 years, 8 months, 16 days

RYMER, Philip Graham

Director

Solicitor

RESIGNED

Assigned on 05 Feb 2008

Resigned on 12 Mar 2009

Time on role 1 year, 1 month, 7 days

TILL, Stewart Myles

Director

Film Executive

RESIGNED

Assigned on 30 Oct 2009

Resigned on 31 Dec 2010

Time on role 1 year, 2 months, 1 day

MH DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 13 May 1996

Resigned on 13 May 1996

Time on role


Some Companies

ARRAH CARE LTD

34 CARROLL CRESCENT,COVENTRY,CV2 3PX

Number:08718291
Status:ACTIVE
Category:Private Limited Company

DESIGNED SMART LIMITED

56 BURNELL AVENUE,WELLING,DA16 3HW

Number:11455878
Status:ACTIVE
Category:Private Limited Company

HUBLI CONSULTING SERVICES LIMITED

7 MARKETSTEDE,PETERBOROUGH,PE7 8FA

Number:09974261
Status:ACTIVE
Category:Private Limited Company

LONDON KNIGHTSBRIDGE COSMETIC CLINIC LIMITED

176-178 PONTEFRACT ROAD,BARNSLEY,S72 8BE

Number:08265190
Status:ACTIVE
Category:Private Limited Company

LOWER MOLE COUNTRYSIDE TRUST

2 WEST PARK FARMHOUSE,HORTON LANE,KT19 8PL

Number:04454401
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STRAUSS GM LTD

12 ANTILL ROAD,LONDON,E3 5BP

Number:07659451
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