ICB HOLDINGS LIMITED

1 Park Row, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.04287524
CategoryPrivate Limited Company
Incorporated14 Sep 2001
Age22 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

ICB HOLDINGS LIMITED is an active private limited company with number 04287524. It was incorporated 22 years, 8 months, 4 days ago, on 14 September 2001. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.



People

RESOLIS LIMITED

Corporate-secretary

ACTIVE

Assigned on 13 Apr 2022

Current time on role 2 years, 1 month, 5 days

GORDON, John Stephen

Director

Director

ACTIVE

Assigned on 26 Nov 2019

Current time on role 4 years, 5 months, 22 days

HEPBURN, Paul Robert

Director

Commercial Director

ACTIVE

Assigned on 21 Jan 2022

Current time on role 2 years, 3 months, 28 days

JOHNSTONE, Peter Kenneth

Director

Director

ACTIVE

Assigned on 20 Dec 2023

Current time on role 4 months, 29 days

BLACK, Nicola Suzanne

Secretary

Company Secretary

RESIGNED

Assigned on 06 Aug 2002

Resigned on 09 Oct 2002

Time on role 2 months, 3 days

JENKINSON, Louisa Jane

Secretary

RESIGNED

Assigned on 25 Apr 2006

Resigned on 13 Sep 2007

Time on role 1 year, 4 months, 18 days

JENKINSON, Louisa Jane

Secretary

RESIGNED

Assigned on 09 Oct 2002

Resigned on 01 Nov 2004

Time on role 2 years, 23 days

KEEN, Richard

Secretary

RESIGNED

Assigned on 27 Oct 2014

Resigned on 18 May 2018

Time on role 3 years, 6 months, 22 days

LODGE, Matthew Sebastian, Mr.

Secretary

RESIGNED

Assigned on 04 Oct 2012

Resigned on 31 Jan 2014

Time on role 1 year, 3 months, 27 days

LYON, Karen

Secretary

RESIGNED

Assigned on 27 Aug 2009

Resigned on 22 Mar 2010

Time on role 6 months, 26 days

MILLER, Philip

Secretary

RESIGNED

Assigned on 13 Sep 2007

Resigned on 27 Aug 2009

Time on role 1 year, 11 months, 14 days

NIVEN, Frances Julie

Secretary

Company Secretary

RESIGNED

Assigned on 22 Jun 2005

Resigned on 25 Apr 2006

Time on role 10 months, 3 days

POOLE, Rebecca Louise

Secretary

RESIGNED

Assigned on 01 Nov 2004

Resigned on 22 Jun 2005

Time on role 7 months, 21 days

RAPLEY, Wendy Lisa

Secretary

RESIGNED

Assigned on 16 Apr 2019

Resigned on 13 Apr 2022

Time on role 2 years, 11 months, 27 days

SMERDON, Leigh

Secretary

RESIGNED

Assigned on 31 Jan 2014

Resigned on 27 Oct 2014

Time on role 8 months, 27 days

SMERDON, Leigh

Secretary

RESIGNED

Assigned on 22 Mar 2010

Resigned on 04 Oct 2012

Time on role 2 years, 6 months, 13 days

MITRE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Sep 2001

Resigned on 06 Aug 2002

Time on role 10 months, 22 days

ADAMS, Geoffrey Michael

Director

Regional Manager

RESIGNED

Assigned on 31 Aug 2004

Resigned on 13 Mar 2008

Time on role 3 years, 6 months, 13 days

CHAPPELL, Anthony

Director

Finance Director

RESIGNED

Assigned on 16 Jul 2004

Resigned on 19 Mar 2007

Time on role 2 years, 8 months, 3 days

CHRISTIE, Rory William

Director

Director

RESIGNED

Assigned on 01 Nov 2015

Resigned on 01 Mar 2019

Time on role 3 years, 4 months

COOPER, Phillip John

Director

Director

RESIGNED

Assigned on 31 May 2006

Resigned on 05 Oct 2011

Time on role 5 years, 4 months, 5 days

CRAIG, Gareth Irons

Director

Private Equity Inv

RESIGNED

Assigned on 20 Feb 2002

Resigned on 31 May 2006

Time on role 4 years, 3 months, 11 days

CUNNINGHAM, Kevin Alistair

Director

Associate Director

RESIGNED

Assigned on 15 Jul 2020

Resigned on 15 May 2023

Time on role 2 years, 10 months

FIELD, Christopher Richard

Director

Director

RESIGNED

Assigned on 16 Apr 2019

Resigned on 07 Jan 2022

Time on role 2 years, 8 months, 21 days

FIELD, Christopher Richard

Director

Company Director

RESIGNED

Assigned on 26 Jun 2009

Resigned on 01 May 2014

Time on role 4 years, 10 months, 5 days

FIELD, Christopher Richard

Director

Company Director

RESIGNED

Assigned on 13 Mar 2008

Resigned on 26 Jun 2009

Time on role 1 year, 3 months, 13 days

GORDON, Ray

Director

Company Director

RESIGNED

Assigned on 20 Feb 2002

Resigned on 29 Aug 2003

Time on role 1 year, 6 months, 9 days

HALL SMITH, James Edward

Director

Investment Banker

RESIGNED

Assigned on 20 Feb 2002

Resigned on 13 Sep 2007

Time on role 5 years, 6 months, 21 days

HARRIS, John David

Director

Director

RESIGNED

Assigned on 07 May 2014

Resigned on 30 Oct 2015

Time on role 1 year, 5 months, 23 days

HOLDEN, Mark Geoffrey David

Director

Director

RESIGNED

Assigned on 05 Jul 2012

Resigned on 26 Nov 2019

Time on role 7 years, 4 months, 21 days

HOWLEY, Simon James

Director

Solicitor

RESIGNED

Assigned on 14 Sep 2001

Resigned on 20 Feb 2002

Time on role 5 months, 6 days

JONES, Stephen Michael

Director

Chartered Accountant

RESIGNED

Assigned on 15 Dec 2004

Resigned on 26 Jun 2009

Time on role 4 years, 6 months, 11 days

LEVERD, Clement David Baptiste

Director

Investment Executive

RESIGNED

Assigned on 20 Apr 2016

Resigned on 26 Nov 2019

Time on role 3 years, 7 months, 6 days

MALLION, Stephen John

Director

Company Director

RESIGNED

Assigned on 26 Jun 2009

Resigned on 31 Mar 2019

Time on role 9 years, 9 months, 5 days

MARSH, David

Director

Accountant

RESIGNED

Assigned on 16 Mar 2005

Resigned on 19 Mar 2007

Time on role 2 years, 3 days

MCDONAGH, John

Director

Director

RESIGNED

Assigned on 15 May 2023

Resigned on 20 Dec 2023

Time on role 7 months, 5 days

MCEVEDY, David Jason

Director

Accountant

RESIGNED

Assigned on 19 Mar 2003

Resigned on 30 Apr 2004

Time on role 1 year, 1 month, 11 days

POWELL, George Norman

Director

Chartered Surveyor

RESIGNED

Assigned on 26 Mar 2003

Resigned on 31 Aug 2004

Time on role 1 year, 5 months, 5 days

QUAIFE, Geoffrey Alan

Director

Company Director

RESIGNED

Assigned on 13 Sep 2007

Resigned on 21 Apr 2017

Time on role 9 years, 7 months, 8 days

RICH, Michael William

Nominee-director

RESIGNED

Assigned on 14 Sep 2001

Resigned on 20 Feb 2002

Time on role 5 months, 6 days

RINGROSE, Adrian Michael

Director

Director

RESIGNED

Assigned on 20 Feb 2002

Resigned on 26 Mar 2003

Time on role 1 year, 1 month, 6 days

SELLERS, David

Director

Deputy Managing Director

RESIGNED

Assigned on 29 Aug 2003

Resigned on 16 Mar 2005

Time on role 1 year, 6 months, 18 days

TCHENGUIZ, Robert

Director

Director

RESIGNED

Assigned on 20 Feb 2002

Resigned on 27 Mar 2002

Time on role 1 month, 7 days

TCHENGUIZ, Vincent Aziz

Director

Director

RESIGNED

Assigned on 20 Feb 2002

Resigned on 27 Mar 2002

Time on role 1 month, 7 days

TEMPLETON, Matthew

Director

Director

RESIGNED

Assigned on 01 Mar 2019

Resigned on 27 Jan 2021

Time on role 1 year, 10 months, 26 days


Some Companies

AEGEUS ENERGY SOLUTIONS LIMITED

42-44 AVENUE ROAD,HARTLEPOOL,TS24 8AT

Number:09603543
Status:ACTIVE
Category:Private Limited Company

ARCH TAXI LIMITED

82 MARKET STREET,BOLTON,BL4 7NY

Number:08512203
Status:ACTIVE
Category:Private Limited Company

CURIA BARONIS LIMITED

GROVEDELL HOUSE,CANVEY ISLAND,SS8 9PA

Number:02132119
Status:ACTIVE
Category:Private Limited Company

KAPRI GLOBAL LIMITED

TRIDENT TRUST COMPANY (B.V.I.) LIMITED, TRIDENT CH,ROAD TOWN,

Number:FC035625
Status:ACTIVE
Category:Other company type

LIVIO LTD.

96/1 HLAVNI NAMESTI,POD BEZRUCOVYM VRCHEM,ST10 4HN

Number:10471490
Status:ACTIVE
Category:Private Limited Company

MANI UK CONSTRUCTION LTD

15-17 UPPER GEORGE STREET,LUTON,LU1 2RD

Number:10777609
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