ICE GREENTRACE LIMITED

3 officers / 5 resignations

RHODES, Christopher Jeffrey

Correspondence address
2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom, EC4M 7DQ
Role ACTIVE
director
Date of birth
April 1981
Appointed on
1 July 2022
Nationality
British
Occupation
Director

HOLT, Elizabeth Miriam

Correspondence address
2nd Floor, Sancroft Rose Street, Paternoster Square, London, United Kingdom, EC4M 7DQ
Role ACTIVE
secretary
Appointed on
7 August 2018

WILLIAMS, Stuart Glen

Correspondence address
Milton Gate 60 Chiswell Street, London, EC1Y 4SA
Role ACTIVE
director
Date of birth
July 1978
Appointed on
1 October 2017
Resigned on
30 June 2022
Nationality
South African
Occupation
Director

PENIKET, DAVID JOHN

Correspondence address
MILTON GATE 60 CHISWELL STREET, LONDON, UNITED KINGDOM, EC1Y 4SA
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
21 September 2005
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DAVIS, PATRICK WOLFE

Correspondence address
MILTON GATE 60 CHISWELL STREET, LONDON, UNITED KINGDOM, EC1Y 4SA
Role RESIGNED
Secretary
Appointed on
21 September 2005
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
SOLICITOR

WARD, RICHARD CHURCHILL

Correspondence address
41 CHURCH ROAD, RICHMOND, SURREY, TW9 1UA
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
21 September 2005
Resigned on
24 April 2006
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode TW9 1UA £808,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
21 September 2005
Resigned on
21 September 2005

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
21 September 2005
Resigned on
21 September 2005

More Company Information