ICF CONSULTING SERVICES LIMITED

7 officers / 23 resignations

MORGAN, James Christopher Maxwell

Correspondence address
1st Floor 62/63 Threadneedle Street, London, England, EC2R 8HP
Role ACTIVE
director
Date of birth
March 1965
Appointed on
28 June 2021
Nationality
American
Occupation
Director

SCHAEFER, Tobias

Correspondence address
1st Floor 62/63 Threadneedle Street, London, England, EC2R 8HP
Role ACTIVE
director
Date of birth
March 1974
Appointed on
28 June 2021
Nationality
German
Occupation
Director

JARVIS, Andrew

Correspondence address
1st Floor 62/63 Threadneedle Street, London, England, EC2R 8HP
Role ACTIVE
director
Date of birth
March 1970
Appointed on
15 October 2019
Nationality
British
Occupation
Consultant

MARSHALL, Warren Charles

Correspondence address
1st Floor 62/63 Threadneedle Street, London, England, EC2R 8HP
Role ACTIVE
secretary
Appointed on
1 October 2019

COSTA, EUGENE JOSEPH

Correspondence address
RIVERSCAPE, 10 QUEEN STREET PLACE, LONDON, ENGLAND, EC4R 1BE
Role ACTIVE
Director
Date of birth
April 1955
Appointed on
1 October 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

WASSON, JOHN

Correspondence address
RIVERSCAPE, 10 QUEEN STREET PLACE, LONDON, ENGLAND, EC4R 1BE
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
25 May 2012
Nationality
AMERICAN
Occupation
DIRECTOR

MARSHALL, Warren Charles

Correspondence address
1st Floor 62/63 Threadneedle Street, London, England, EC2R 8HP
Role ACTIVE
director
Date of birth
July 1974
Appointed on
2 June 2010
Nationality
Irish
Occupation
Accountant

SANDS, MICHAEL

Correspondence address
RIVERSCAPE, 10 QUEEN STREET PLACE, LONDON, ENGLAND, EC4R 1BE
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
23 September 2015
Resigned on
1 October 2019
Nationality
BRITISH
Occupation
VICE PRESIDENT, CONTRACTS & RISKS SPECIALIST

SANDS, MICHAEL

Correspondence address
RIVERSCAPE, 10 QUEEN STREET PLACE, LONDON, ENGLAND, EC4R 1BE
Role RESIGNED
Secretary
Appointed on
25 May 2012
Resigned on
1 October 2019
Nationality
NATIONALITY UNKNOWN

BECK, DOUGLAS

Correspondence address
WATLING HOUSE 33 CANNON STREET, LONDON, ENGLAND, EC4M 5SB
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
25 May 2012
Resigned on
23 September 2015
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

TOWNEND, JEANNE CARROLL

Correspondence address
WATLING HOUSE 33 CANNON STREET, LONDON, ENGLAND, EC4M 5SB
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
25 May 2012
Resigned on
14 September 2015
Nationality
AMERICAN
Occupation
EXECUTIVE

JARVIS, ANDREW ROBERT

Correspondence address
146 CLONMORE STREET, SOUTHFIELDS, LONDON, UNITED KINGDOM, SW18 5HB
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
25 January 2012
Resigned on
18 September 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW18 5HB £1,191,000

PRIMDAL, MATHIS RICHTER

Correspondence address
67 LOWER PARK ROAD, HASTINGS, EAST SUSSEX, UNITED KINGDOM, TN34 2LD
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
1 January 2011
Resigned on
25 June 2014
Nationality
DANISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN34 2LD £378,000

VAN NIEROP, PETRONELLA MARIA

Correspondence address
RUE DU BOULET 25 D2, BRUSSELS 1000, BELGIUM
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
20 May 2009
Resigned on
18 September 2015
Nationality
DUTCH
Occupation
CONSULTANT

SUMPTON, ROGER CHARLES

Correspondence address
APARTMENT 245 HEMISPHERE 24 THE ASHES, EDGBASTON, BIRMINGHAM, B5 7SB
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
20 May 2009
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B5 7SB £211,000

WHITTING, GILLIAN MARY

Correspondence address
54 CHARLOTTE ROAD, EDGBASTON, BIRMINGHAM, B15 2NQ
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
1 May 2007
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B15 2NQ £1,059,000

JARVIS, RICHARD DOUGLAS

Correspondence address
WOODHAY, WHITE LANE, GUILDFORD, SURREY, GU4 8PU
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
1 June 2006
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU4 8PU £3,861,000

MEDHURST, JAMES RICHARD

Correspondence address
7 FRIARY CLOSE, HINCKLEY, LEICESTERSHIRE, LE10 1HD
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
1 May 2005
Resigned on
21 September 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LE10 1HD £275,000

HARRIS, PAUL CHARLES

Correspondence address
126A OXFORD ROAD, MOSELEY, BIRMINGHAM, WEST MIDLANDS, B13 9SH
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
1 May 2005
Resigned on
30 July 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B13 9SH £765,000

BARRACLOUGH, JONATHAN MICHAEL

Correspondence address
2 OLD ROAD, LONDON, SE13 5TA
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
1 March 2004
Resigned on
16 August 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE13 5TA £820,000

ARTHUR, JAMES PATRICK

Correspondence address
3 BEECH ROAD, ASHURST, SOUTHAMPTON, HAMPSHIRE, SO40 7AY
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
1 March 2004
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode SO40 7AY £593,000

SIMPSON, JAMIE ANDREW

Correspondence address
46 VERA ROAD, LONDON, SW6 6QW
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
1 March 2004
Resigned on
7 June 2013
Nationality
CANADIAN
Occupation
ECONOMIST

Average house price in the postcode SW6 6QW £1,281,000

BOZEAT, NICHOLAS RODNEY

Correspondence address
17 MAPPERLEY GARDENS, MOSELEY, BIRMINGHAM, B13 8RN
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
1 November 2001
Resigned on
18 September 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B13 8RN £493,000

MILES, NICHOLAS JOHN OUNSTEAD

Correspondence address
102 ALFRISTON ROAD, LONDON, SW11 6NW
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
1 November 2001
Resigned on
10 December 2002
Nationality
BRITISH
Occupation
ECONOMIST

Average house price in the postcode SW11 6NW £1,507,000

BREEN, ELEANOR SIOBHAN

Correspondence address
174 FERME PARK ROAD, CROUCH END, LONDON, N8 9SE
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 November 2001
Resigned on
31 January 2007
Nationality
IRISH
Occupation
ECONOMIST

Average house price in the postcode N8 9SE £667,000

SALMON, JOHN ADRIAN

Correspondence address
MIDSUMMERS, MARK WAY, GODALMING, SURREY, GU7 2BD
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
16 February 2001
Resigned on
20 December 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU7 2BD £2,002,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
16 February 2001
Resigned on
16 February 2001

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
16 February 2001
Resigned on
16 February 2001

MASON, ALAN JOHN

Correspondence address
11D COMPAYNE GARDENS, WEST HAMPSTEAD, LONDON, NW6 3DG
Role RESIGNED
Secretary
Appointed on
16 February 2001
Resigned on
29 February 2012
Nationality
BRITISH

Average house price in the postcode NW6 3DG £1,588,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
16 February 2001
Resigned on
16 February 2001

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company