NEWSOM ICER DEVELOPMENTS LIMITED

6th Floor 338 Euston Road, London, NW1 3BG
StatusACTIVE
Company No.04412428
CategoryPrivate Limited Company
Incorporated09 Apr 2002
Age22 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

NEWSOM ICER DEVELOPMENTS LIMITED is an active private limited company with number 04412428. It was incorporated 22 years, 1 month, 24 days ago, on 09 April 2002. The company address is 6th Floor 338 Euston Road, London, NW1 3BG.



People

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 20 Mar 2006

Current time on role 18 years, 2 months, 14 days

SKELDON, Roger

Director

Accountant

ACTIVE

Assigned on 11 Jul 2014

Current time on role 9 years, 10 months, 23 days

CTC DIRECTORSHIPS LTD

Corporate-director

ACTIVE

Assigned on 22 Oct 2020

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

GAIN, Jonathan Mark

Secretary

RESIGNED

Assigned on 30 Dec 2002

Resigned on 16 Dec 2003

Time on role 11 months, 17 days

MCGLOGAN, Bruce

Secretary

RESIGNED

Assigned on 16 Dec 2003

Resigned on 26 Apr 2005

Time on role 1 year, 4 months, 10 days

OLIVER, William

Secretary

RESIGNED

Assigned on 26 Apr 2005

Resigned on 20 Mar 2006

Time on role 10 months, 24 days

TUOHY, Martin Patrick

Secretary

RESIGNED

Assigned on 09 Apr 2002

Resigned on 30 Dec 2002

Time on role 8 months, 21 days

CHALFEN SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Apr 2002

Resigned on 09 Apr 2002

Time on role

AGNEW, David Richard Charles

Director

Licenced Property Consultant

RESIGNED

Assigned on 28 Sep 2006

Resigned on 24 Nov 2011

Time on role 5 years, 1 month, 26 days

BLAKE, David James

Director

Company Director

RESIGNED

Assigned on 30 Sep 2011

Resigned on 11 Jul 2014

Time on role 2 years, 9 months, 11 days

DODWELL, John Christopher

Director

Director

RESIGNED

Assigned on 12 Sep 2011

Resigned on 24 Nov 2011

Time on role 2 months, 12 days

FEE, Nigel Terry

Director

Company Director

RESIGNED

Assigned on 25 Nov 2011

Resigned on 22 Oct 2020

Time on role 8 years, 10 months, 27 days

JACKSON-STOPS, Timothy William Ashworth

Director

Chartered Surveyor

RESIGNED

Assigned on 09 Apr 2002

Resigned on 28 Sep 2006

Time on role 4 years, 5 months, 19 days

ROSCROW, Peter Donald

Director

Company Director

RESIGNED

Assigned on 09 Apr 2002

Resigned on 19 Apr 2004

Time on role 2 years, 10 days

SHAW, Mark Glenn Bridgman

Director

Director

RESIGNED

Assigned on 09 Apr 2002

Resigned on 09 Jul 2008

Time on role 6 years, 3 months

TEWKESBURY, Grant Edward

Director

Development Director

RESIGNED

Assigned on 19 Apr 2004

Resigned on 30 Sep 2011

Time on role 7 years, 5 months, 11 days

CHALFEN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Apr 2002

Resigned on 09 Apr 2002

Time on role


Some Companies

ALDEN MOTOR HOLDINGS LIMITED

AVON HOUSE,CHIPPING SODBURY,BS37 6AA

Number:07536974
Status:ACTIVE
Category:Private Limited Company

B.POWELL ELECTRICAL LTD

55 CROSBY GREEN,LIVERPOOL,L12 7JY

Number:11845069
Status:ACTIVE
Category:Private Limited Company

BUCKLE J LIMITED

30 ENSIGN DRIVE,GOSPORT,PO13 9XN

Number:11366740
Status:ACTIVE
Category:Private Limited Company

FIVEOAK STORAGE LIMITED

CARNSMERRY MENEFREDA WAY,WADEBRIDGE,PL27 6QL

Number:11787708
Status:ACTIVE
Category:Private Limited Company

PEAK ACCESS & CONSTRUCTION LIMITED

91-97 SALTERGATE,CHESTERFIELD,S40 1LA

Number:11942498
Status:ACTIVE
Category:Private Limited Company

PROPIO JEFE LIMITED

144 CAMBERWELL ROAD,LONDON,SE5 0EE

Number:10897167
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