ICC PROPERTIES LIMITED

1 officers / 20 resignations

GARNER, CHRISTOPHER

Correspondence address
46 BERKELEY SQUARE, WESTMINSTER, LONDON, UNITED KINGDOM, W1J 5AT
Role
Director
Date of birth
March 1987
Appointed on
4 February 2011
Nationality
BRITISH
Occupation
NONE

HARRISON, SIMON PAUL

Correspondence address
46 BERKELEY SQUARE, LONDON, W1J 5AT
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
1 August 2008
Resigned on
8 February 2012
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

HOOTON, TIMOTHY JOHN

Correspondence address
MELSTOCK BARN, RIDGE COMMON LANE, STEEP, HAMPSHIRE, GU32 1AS
Role RESIGNED
Director
Date of birth
July 1980
Appointed on
18 January 2007
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode GU32 1AS £1,312,000

FORSYTH, STEPHEN ANDREW

Correspondence address
PO BOX 42127, ABU DHABI, UNTED ARAB EMIRATES, FOREIGN
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
28 March 2006
Resigned on
1 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MORSE, CHRISTOPHER CHARLES

Correspondence address
THE ELMS, MARSHSIDE, CANTERBURY, KENT, CT3 4EE
Role RESIGNED
Secretary
Date of birth
November 1950
Appointed on
28 March 2006
Resigned on
1 December 2011
Nationality
BRITISH

Average house price in the postcode CT3 4EE £720,000

THOMAS, GLYN COLLEN

Correspondence address
12 WESTFIELD ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1EF
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
28 March 2006
Resigned on
18 January 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP9 1EF £2,605,000

YANG, BENJAMIN

Correspondence address
UNIT 5 227 ST JOHN'S HILL ROAD, BATTERSEA, LONDON, SW11 1TH
Role RESIGNED
Secretary
Date of birth
May 1978
Appointed on
5 April 2005
Resigned on
28 March 2006
Nationality
NEW ZEALAND

Average house price in the postcode SW11 1TH £723,000

YANG, BENJAMIN

Correspondence address
UNIT 5 227 ST JOHN'S HILL ROAD, BATTERSEA, LONDON, SW11 1TH
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
5 April 2005
Resigned on
28 March 2006
Nationality
NEW ZEALAND
Occupation
INTERNATIONAL DEVELOPMENT EXEC

Average house price in the postcode SW11 1TH £723,000

CAO, LEI

Correspondence address
BUILDING B-2,UNIT 301, WEI LONG, GUANG CHANG, JING XIN XIAO QU, KUNMING, CHINA
Role RESIGNED
Director
Date of birth
June 1979
Appointed on
5 April 2005
Resigned on
28 March 2006
Nationality
CHINESE
Occupation
STORE OWNER

PATERSON BROWN, TIMOTHY

Correspondence address
33 ASHLEY GARDENS, AMBROSDEN AVENUE, LONDON, SW1P 1QE
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
8 December 2003
Resigned on
5 April 2005
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode SW1P 1QE £3,023,000

FORSYTH, STEPHEN ANDREW

Correspondence address
PO BOX 42127, ABU DHABI, UNTED ARAB EMIRATES, FOREIGN
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
8 December 2003
Resigned on
5 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VENTON, PETER CHARLES

Correspondence address
HIGH TREES BURTS LANE, MANNINGTON, WIMBORNE, DORSET, BH21 7JX
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
21 January 2002
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH21 7JX £880,000

PRATT, EDWARD JAMES

Correspondence address
23 WINSLOW ROAD, HAMMERSMITH, LONDON, W6 9SF
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
23 November 2001
Resigned on
5 April 2005
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode W6 9SF £835,000

THOMAS, GLYN COLLEN

Correspondence address
12 WESTFIELD ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1EF
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
23 November 2001
Resigned on
5 April 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP9 1EF £2,605,000

MORSE, CHRISTOPHER CHARLES

Correspondence address
THE ELMS, MARSHSIDE, CANTERBURY, KENT, CT3 4EE
Role RESIGNED
Secretary
Date of birth
November 1950
Appointed on
1 October 2001
Resigned on
5 April 2005
Nationality
BRITISH

Average house price in the postcode CT3 4EE £720,000

TROMANS, GRANT NEVILLE

Correspondence address
24A BREER STREET, FULHAM, LONDON, SW6 3HD
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
13 March 2000
Resigned on
20 August 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3HD £818,000

ZUANIC, SIMON THOMAS

Correspondence address
15 MANOR FARM GREEN, TWYFORD, WINCHESTER, HAMPSHIRE, SO21 1RA
Role RESIGNED
Secretary
Date of birth
June 1960
Appointed on
19 January 2000
Resigned on
1 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO21 1RA £924,000

FORSYTH, STEPHEN ANDREW

Correspondence address
119 ROEBUCK HOUSE, PALACE STREET, LONDON, SW1E 5BE
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
19 January 2000
Resigned on
13 March 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ZUANIC, SIMON THOMAS

Correspondence address
15 MANOR FARM GREEN, TWYFORD, WINCHESTER, HAMPSHIRE, SO21 1RA
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
19 January 2000
Resigned on
20 August 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO21 1RA £924,000

BHARDWAJ, ASHOK

Correspondence address
47-49 GREEN LANE, NORTHWOOD, MIDDLESEX, HA6 3AE
Role RESIGNED
Nominee Secretary
Appointed on
5 August 1999
Resigned on
16 September 1999

Average house price in the postcode HA6 3AE £380,000

BHARDWAJ CORPORATE SERVICES LIMITED

Correspondence address
47-49 GREEN LANE, NORTHWOOD, MIDDLESEX, HA6 3AE
Role RESIGNED
Nominee Director
Appointed on
5 August 1999
Resigned on
16 September 1999

Average house price in the postcode HA6 3AE £380,000


More Company Information